Newcastle Upon Tyne
NE6 5HN
Secretary Name | Mrs Susan Elizabeth Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Woodlands Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Mr John Horsburgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 30 Fernielaw Avenue Edinburgh EH13 0EF Scotland |
Director Name | Mr Steven William Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Juniper Park Road Edinburgh Midlothian EH14 5DX Scotland |
Secretary Name | Mr John Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 30 Fernielaw Avenue Edinburgh EH13 0EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7a Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
100 at £1 | Andrew Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,001 |
Cash | £19,565 |
Current Liabilities | £555,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 257/259 simonside terrace newcastle upon tyne. Outstanding |
---|---|
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest of 17 fourth avenue heaton newcastle upon tyne with the freehold interest o F19 fourth avenue heaton newcastle upon tyne. Outstanding |
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 July 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 257 and 259 simonside terrace, heaton, newcastle upon tyne, NE6 5DZ. Outstanding |
26 June 2023 | Delivered on: 26 June 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 & 60 balmoral terrace, heaton, newcastle upon tyne, NE6 5YA. Outstanding |
9 June 2023 | Delivered on: 9 June 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 41 eighth avenue, heaton, newcastle upon tyne, NE6 5YB. Outstanding |
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 stratford road newcastle upon tyne together with 133 stratford road heaton newcastle upon tyne. Outstanding |
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 eighth avenue newcastle upon tyne. Outstanding |
27 July 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-60 balmoral terrace heaton newcastle upon tyne. Outstanding |
18 January 2008 | Delivered on: 19 January 2008 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over 58 & 60 balmoral terrace, heaton, newcastle upon tyne. Fully Satisfied |
14 January 2008 | Delivered on: 15 January 2008 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over freeehold property at 257 & 259 simonside terrace, heaton, newcastle upon tyne. Fully Satisfied |
6 November 2007 | Delivered on: 21 November 2007 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 135 stratford road heaton newcastle upon tyne and 133 stratford road heaton newcastle upon tyne. Fully Satisfied |
6 November 2007 | Delivered on: 16 November 2007 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 41 eighth avenue, heaton, newcastle upon tyne. Fully Satisfied |
12 November 2007 | Delivered on: 16 November 2007 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 17 fourth avenue, heaton, newcastle upon tyne together with the freehold reversion known as 19 fourth avenue, heaton, newcastle upon tyne. Fully Satisfied |
30 July 2007 | Delivered on: 9 August 2007 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 June 2019 | Satisfaction of charge 12 in full (1 page) |
11 June 2019 | Satisfaction of charge 8 in full (1 page) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 3 in full (4 pages) |
8 January 2015 | Satisfaction of charge 6 in full (4 pages) |
8 January 2015 | Satisfaction of charge 4 in full (5 pages) |
8 January 2015 | Satisfaction of charge 4 in full (5 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
8 January 2015 | Satisfaction of charge 6 in full (4 pages) |
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
8 January 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 April 2014 | Director's details changed for Andrew Taylor on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Andrew Taylor on 31 March 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
31 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Andrew Taylor on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Andrew Taylor on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
28 October 2008 | Secretary appointed susan elizabeth taylor (2 pages) |
28 October 2008 | Secretary appointed susan elizabeth taylor (2 pages) |
21 October 2008 | Appointment terminated secretary john horsburgh (1 page) |
21 October 2008 | Appointment terminated director john horsburgh (1 page) |
21 October 2008 | Appointment terminated director steven murray (1 page) |
21 October 2008 | Appointment terminated director steven murray (1 page) |
21 October 2008 | Appointment terminated secretary john horsburgh (1 page) |
21 October 2008 | Appointment terminated director john horsburgh (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 12/12/06-12/12/06 £ si 98@1=98 £ ic 2/100 (1 page) |
13 December 2006 | Ad 12/12/06-12/12/06 £ si 98@1=98 £ ic 2/100 (1 page) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
20 November 2006 | Incorporation (16 pages) |
20 November 2006 | Incorporation (16 pages) |