69 Dirleton Avenue
North Berwick
EH39 4QL
Scotland
Director Name | Mr Malcolm Andrew Robertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(5 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 July 2019) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | South Lodge Ravensneuk Penicuik Midlothian EH26 8PL Scotland |
Secretary Name | Mr Brian Paul Duffy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 February 2007(5 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL Scotland |
Director Name | Ms Anne Margaret Sellar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 July 2019) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Piersfield Terrace Edinburgh EH8 7BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Anne Margaret Sellar 25.00% Ordinary |
---|---|
25 at £1 | Jadenorth Properties LTD 25.00% Ordinary |
25 at £1 | James Hardie 25.00% Ordinary |
25 at £1 | Malcolm Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,539 |
Cash | £787 |
Current Liabilities | £88,697 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
1 June 2007 | Delivered on: 4 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the north north east of the dwellinghouse known as the brae, rumbling bridge, kinross PTH31335. Outstanding |
---|---|
1 June 2007 | Delivered on: 13 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects near rumbling bridge PTH31335. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 September 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
4 September 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
2 March 2010 | Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
13 June 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) |
19 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (1 page) |
26 February 2007 | New secretary appointed;new director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |