North Berwick
East Lothian
EH39 4LE
Scotland
Director Name | Mr John Seton Burrell Carson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Congalton North Berwick East Lothian EH39 5JL Scotland |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garth Hill, 10 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Director Name | Mr George Reginald Usher Northam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 October 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dog House Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Frederick Properties (Two) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,965,097 |
Cash | £255,886 |
Current Liabilities | £647,726 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lochside court, lochside industrial estate, irongray road, dumfries DMF16651. Outstanding |
---|---|
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the south east of fairbairn road (known as number 12) livingston WLN3491. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at fairbairn road (known as number 12A) livingston WLN17438. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at harestanes industrial estate, lanark road, braidwood, carluke LAN150054 LAN32220. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at polmont shopping centre, airlie drive, polmont, falkirk STG3307. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15-17 cowgate, kirkintilloch DMB71265 DMB71266 DMB71267. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of 4A, 4B, 5A and 5B carron place, edinburgh MID20405. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80/106 high street, irvine AYR33070. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part of bowmains industrial estate, crawfield lane, bo'ness WLN28091. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 166 park street, motherwell LAN17378. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at plot PC1, castle drive (also known as citygate court carnegie campus) dunfermline FFE44788. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
23 March 2007 | Delivered on: 5 April 2007 Satisfied on: 26 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects 8 nobel road, west gourdie industrial estate, dundee ANG36668. Fully Satisfied |
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
21 September 2017 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 11a Dublin Street Edinburgh EH1 3PG on 21 September 2017 (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 11a Dublin Street Edinburgh EH1 3PG on 21 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of John Seton Burrell Carson as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Alexander Donald Stewart as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Alexander Donald Stewart as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Malcolm Shaw Thoms as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Malcolm Shaw Thoms as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of John Seton Burrell Carson as a director on 5 September 2017 (1 page) |
15 February 2017 | Satisfaction of charge 7 in full (1 page) |
15 February 2017 | Satisfaction of charge 7 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
30 January 2017 | Satisfaction of charge 8 in full (1 page) |
30 January 2017 | Satisfaction of charge 8 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
22 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
8 September 2016 | Satisfaction of charge 9 in full (1 page) |
8 September 2016 | Satisfaction of charge 9 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (1 page) |
4 August 2016 | Satisfaction of charge 3 in full (1 page) |
4 August 2016 | Satisfaction of charge 3 in full (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages) |
27 July 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages) |
26 July 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 July 2010 (2 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for 1924 Nominees Ltd on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Seton Burrell Carson on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Seton Burrell Carson on 22 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for 1924 Nominees Ltd on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Alexander Donald Stewart on 22 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Alexander Donald Stewart on 22 November 2009 (2 pages) |
17 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
17 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
15 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
15 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
9 March 2007 | Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
9 March 2007 | New director appointed (6 pages) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | New director appointed (6 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (4 pages) |
13 February 2007 | Company name changed ac&h 228 LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (4 pages) |
13 February 2007 | Company name changed ac&h 228 LIMITED\certificate issued on 13/02/07 (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
22 November 2006 | Incorporation (33 pages) |
22 November 2006 | Incorporation (33 pages) |