Dunbar
East Lothian
EH42 1ZU
Scotland
Director Name | Jill Steel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 9 Beveridge Links Belhaven Dunbar East Lothian EH42 1ZU Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2007(2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Jill Steel 70.00% Ordinary |
---|---|
10 at £1 | David Burns Steel 10.00% Ordinary |
10 at £1 | Murray David Steel 10.00% Ordinary |
10 at £1 | Terri Elizabeth Steel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,108 |
Cash | £5,791 |
Current Liabilities | £170,669 |
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 | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
14 January 2009 | Delivered on: 20 January 2009 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 30A robertson way, livingston WLN556. Outstanding |
---|---|
11 June 2008 | Delivered on: 18 June 2008 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £97,535. Particulars: Flat 2/3 6 kaims terrace livingston west lothian. Outstanding |
20 March 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 5 kaims terrace, livingston WLN32190. Outstanding |
14 March 2008 | Delivered on: 28 March 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 burnvale place, livingston MID53675. Outstanding |
20 March 2008 | Delivered on: 28 March 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/2 5 kaims terrace livingston WLN32600. Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
14 December 2022 | Satisfaction of charge 2 in full (1 page) |
14 December 2022 | Satisfaction of charge 3 in full (1 page) |
14 December 2022 | Satisfaction of charge 4 in full (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 March 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
19 October 2020 | Change of details for Mr David Burns Steel as a person with significant control on 29 September 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Change of details for Mrs Jill Steel as a person with significant control on 29 September 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
18 February 2020 | Director's details changed for Jill Steel on 14 February 2020 (2 pages) |
18 February 2020 | Change of details for Mrs Jill Steel as a person with significant control on 14 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr David Burns Steel as a person with significant control on 14 February 2020 (2 pages) |
18 February 2020 | Director's details changed for David Burns Steel on 14 February 2020 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 December 2018 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 12 December 2018 (1 page) |
8 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 22 November 2017 (1 page) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
8 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 March 2010 | Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Jill Steel on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for David Burns Steel on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Secretary's details changed for Whitelaw Wells on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for David Burns Steel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Jill Steel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jill Steel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Burns Steel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
5 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
12 February 2007 | Company name changed david & jill steel LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Company name changed david & jill steel LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (14 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (14 pages) |