Watling Street, Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9LJ
Director Name | Guy Christopher Thorley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Braidwood Steading Penicuik Midlothian EH26 9LP Scotland |
Director Name | Catherine Ghose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Balmoral Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Correspondence Address | 29 North Anne Street Dublin 7 Ireland |
Director Name | Mr Grant Robert Aitken |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Strathearn Place Edinburgh EH9 2AL Scotland |
Director Name | Colin Cumberland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2010) |
Role | Quantity Surveyor |
Correspondence Address | Eskgrove 3 Kevock Road Lasswade EH18 1HT Scotland |
Secretary Name | Niall Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 25 Kilquade Hill Kilquade Co. Wicklow Ireland |
Director Name | Bell & Scott (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£569,917 |
Cash | £97,665 |
Current Liabilities | £3,150,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 March 2018 | Delivered on: 30 March 2018 Persons entitled: Allied Irish Banks PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number MID114680, under exception of the subjects outlined in red on the plan appended and signed as relative to the standard security, being the subjects in the disposition by south east edinburgh development company limited in favour of taylor wimpey UK limited dated 5 december 2017 and currently undergoing registration in the land register of scotland under title number MID195217. Outstanding |
---|---|
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Allied Irish Banks PLC as Security Agent Classification: A registered charge Outstanding |
19 March 2008 | Delivered on: 29 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 March 2008 | Delivered on: 29 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Drum estate, gilmerton, edinburgh. Outstanding |
28 March 2008 | Delivered on: 29 March 2008 Persons entitled: Drum Farm LLP Classification: Standard security Secured details: All obligations undertaken. Particulars: Drum estate gilmerton edinburgh. Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 April 2022 | Satisfaction of charge SC3179550005 in full (1 page) |
29 March 2022 | Memorandum and Articles of Association (17 pages) |
29 March 2022 | Satisfaction of charge SC3179550004 in full (1 page) |
29 March 2022 | Resolutions
|
21 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
25 March 2021 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 115 George Street Edinburgh EH2 4JN on 25 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (3 pages) |
21 June 2018 | Notification of a person with significant control statement (3 pages) |
3 April 2018 | Alterations to floating charge SC3179550004 (16 pages) |
30 March 2018 | Registration of charge SC3179550005, created on 29 March 2018 (11 pages) |
28 March 2018 | Registration of charge SC3179550004, created on 23 March 2018 (21 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge 2 in full (4 pages) |
11 January 2018 | Satisfaction of charge 2 in full (4 pages) |
13 December 2017 | Satisfaction of charge 3 in full (5 pages) |
13 December 2017 | Satisfaction of charge 3 in full (5 pages) |
6 November 2017 | Director's details changed for Guy Christopher Thorley on 2 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Guy Christopher Thorley on 2 November 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 September 2015 | Memorandum and Articles of Association (12 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Resolutions
|
14 September 2015 | Memorandum and Articles of Association (12 pages) |
8 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (18 pages) |
8 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (18 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
Statement of capital on 2015-09-08
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
Statement of capital on 2015-09-08
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 18 September 2014 (2 pages) |
11 July 2014 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 11 July 2014 (2 pages) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Full accounts made up to 31 December 2008 (17 pages) |
8 June 2010 | Full accounts made up to 31 December 2008 (17 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Guy Christopher Thorley on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Guy Christopher Thorley on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert John Knox on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert John Knox on 31 March 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Grant Aitken as a director (2 pages) |
2 March 2010 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
2 March 2010 | Appointment of Niall Quigley as a secretary (3 pages) |
2 March 2010 | Termination of appointment of Colin Cumberland as a director (2 pages) |
2 March 2010 | Termination of appointment of Grant Aitken as a director (2 pages) |
2 March 2010 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
2 March 2010 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Colin Cumberland as a director (2 pages) |
2 March 2010 | Appointment of Niall Quigley as a secretary (3 pages) |
2 March 2010 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 March 2008 | Alterations to floating charge 3 (8 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 March 2008 | Alterations to floating charge 3 (8 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
3 September 2007 | Company name changed belsco 1034 LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed belsco 1034 LIMITED\certificate issued on 03/09/07 (2 pages) |
7 March 2007 | Incorporation (24 pages) |
7 March 2007 | Incorporation (24 pages) |