Edinburgh
EH4 1NR
Scotland
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 October 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Closed |
Appointed | 31 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 October 2022) |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Miss Isabella Alethea Wemyss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Registered Address | C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£657,574 |
Cash | £1,601,817 |
Current Liabilities | £4,686,993 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2008 | Delivered on: 20 May 2008 Satisfied on: 3 December 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Steading buildings lying on the north western side of pitlethie road, leuchars FFE87448. Fully Satisfied |
---|---|
9 April 2008 | Delivered on: 29 April 2008 Satisfied on: 18 January 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
28 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 29 April 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 December 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
12 December 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (2 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (2 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page) |
25 September 2006 | Incorporation (14 pages) |
25 September 2006 | Incorporation (14 pages) |