Edinburgh
Midlothian
EH6 6SP
Scotland
Director Name | Mr Charles James Pearson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Catchpell House 4/1 Carpet Lane Edinburgh Midlothian EH6 6SP Scotland |
Director Name | Mrs Myra Elizabeth Margaret O'Connor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Operations & Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Catchpell House 4/1 Carpet Lane Edinburgh Midlothian EH6 6SP Scotland |
Director Name | Mr Andrew Seth Montague |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Polton Road Lasswade Midlothian EH18 1AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | palmerstonplaceltd.co.uk |
---|
Registered Address | Catchpell House 4/1 Carpet Lane Edinburgh Midlothian EH6 6SP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
740 at £1 | Office Suites Uk LTD 9.67% Ordinary |
---|---|
5.3k at £1 | Judith Pearson 69.65% Ordinary |
1.3k at £1 | Charles Pearson 16.69% Ordinary |
100 at £1 | Andrew Pearson 1.31% Ordinary |
100 at £1 | Myra O'connor 1.31% Ordinary |
100 at £1 | Richard Pearson 1.31% Ordinary |
5 at £1 | Ar Dundas LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,330 |
Cash | £6,991 |
Current Liabilities | £139,597 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
1 August 2012 | Delivered on: 20 August 2012 Persons entitled: Lowry Capital Limited Classification: Standard security Secured details: £62,500. Particulars: Catchpell house, 5 carpet lane, edinburgh. Outstanding |
---|---|
8 August 2012 | Delivered on: 14 August 2012 Persons entitled: Judith Pearson Classification: Standard security Secured details: £400,000. Particulars: Catchpell house 5 carpet lane edinburgh. Outstanding |
26 March 2007 | Delivered on: 29 March 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 palmerston place, edinburgh. Outstanding |
13 November 2007 | Delivered on: 22 November 2007 Satisfied on: 2 August 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Catchpell house, 5 carpet lane, edinburgh MID53949. Fully Satisfied |
5 March 2007 | Delivered on: 9 March 2007 Satisfied on: 2 August 2012 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
5 June 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
27 May 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
24 September 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
20 July 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 March 2021 | Satisfaction of charge 2 in full (1 page) |
22 March 2021 | Satisfaction of charge 4 in part (1 page) |
22 March 2021 | Satisfaction of charge 5 in full (1 page) |
28 September 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
1 June 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 April 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 August 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 August 2013 (8 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mrs Myra Elizabeth Margaret O'connor as a director (2 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Appointment of Mrs Myra Elizabeth Margaret O'connor as a director (2 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Registered office address changed from , Catchpell House 4 Carpet Lane, Edinburgh, Midlothian, EH6 6SP, Scotland on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from , Catchpell House 4 Carpet Lane, Edinburgh, Midlothian, EH6 6SP, Scotland on 11 July 2012 (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from , Suite 103, the Bourse 47 Timber Bush, Edinburgh, EH6 6QH on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from , Suite 103, the Bourse 47 Timber Bush, Edinburgh, EH6 6QH on 15 March 2012 (1 page) |
11 July 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Mr Charles James Pearson on 13 February 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mr Charles James Pearson on 13 February 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Charles James Pearson on 13 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Charles James Pearson on 13 February 2010 (2 pages) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 28 August 2010 (1 page) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 28 August 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
27 August 2009 | Gbp nc 100/1100\02/07/09 (2 pages) |
27 August 2009 | Ad 17/07/09\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
27 August 2009 | Ad 17/07/09\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
27 August 2009 | Gbp nc 100/1100\02/07/09 (2 pages) |
26 August 2009 | Appointment terminated director andrew montague (1 page) |
26 August 2009 | Appointment terminated director andrew montague (1 page) |
1 July 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 July 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from, 12D timber bush, edinburgh, EH6 6QH (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from, 12D timber bush, edinburgh, EH6 6QH (1 page) |
24 April 2008 | Return made up to 13/02/08; full list of members
|
24 April 2008 | Return made up to 13/02/08; full list of members
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
10 May 2007 | Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2007 | Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |