Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Secretary Name | Mrs Jane Gilburt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ Scotland |
Director Name | Mr Colin Gilburt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Claylands Nursery Claylands Road Newbridge EH28 8LZ Scotland |
Director Name | Mr Colin James Gilburt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ Scotland |
Director Name | Mrs Elaine Vassie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2013) |
Role | Headmistress Retired |
Country of Residence | United Kingdom |
Correspondence Address | Claylands Farm, Claylands Road Edinburgh Mid Lothian EH28 8LZ Scotland |
Director Name | Ms Martha Burnett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claylands Farm, Claylands Road Edinburgh Mid Lothian EH28 8LZ Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Old Dairy House The Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Colin Gilburt 50.00% Ordinary |
---|---|
1 at £1 | Jane Gilburt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,471 |
Cash | £1,732 |
Current Liabilities | £6,850 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
28 July 2023 | Registered office address changed from Claylands Farm, Claylands Road Edinburgh Mid Lothian EH28 8LZ to Old Dairy House the Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS on 28 July 2023 (1 page) |
---|---|
28 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 November 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
17 May 2020 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
7 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Colin Gilburt as a director on 1 August 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 November 2017 (12 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 November 2017 (12 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 September 2015 | Termination of appointment of Martha Burnett as a director on 8 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Martha Burnett as a director on 8 September 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 May 2014 | Appointment of Ms Martha Burnett as a director (2 pages) |
6 May 2014 | Appointment of Ms Martha Burnett as a director (2 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 June 2013 | Termination of appointment of Elaine Vassie as a director (1 page) |
19 June 2013 | Termination of appointment of Elaine Vassie as a director (1 page) |
11 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
11 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
11 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
6 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
6 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 January 2011 | Appointment of a director (2 pages) |
24 January 2011 | Appointment of a director (2 pages) |
23 January 2011 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
23 January 2011 | Termination of appointment of Colin Gilburt as a director (1 page) |
23 January 2011 | Termination of appointment of Colin Gilburt as a director (1 page) |
23 January 2011 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 November 2009 | Director's details changed for Colin Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Jane Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Colin Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Jane Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jane Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Colin Gilburt on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
12 November 2008 | Return made up to 01/11/08; full list of members (10 pages) |
12 November 2008 | Return made up to 01/11/08; full list of members (10 pages) |
10 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: claylands farm, claylands road newbridge edinburgh EH28 8LZ (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: claylands farm, claylands road newbridge edinburgh EH28 8LZ (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
1 November 2006 | Incorporation (11 pages) |
1 November 2006 | Incorporation (11 pages) |