Edinburgh
EH9 2HH
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Secretary Name | Ian McKenzie Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Ian Mckenzie Shand 50.00% Ordinary |
---|---|
50 at £1 | Kevin Whitaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,506 |
Cash | £343 |
Current Liabilities | £3,673,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
14 May 2012 | Delivered on: 17 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 May 2007 | Delivered on: 1 June 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 May 2016 | Secretary's details changed for Ian Shand on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ian Mckenzie Shand on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ian Shand on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ian Mckenzie Shand on 10 May 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages) |
4 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages) |
4 June 2015 | Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages) |
4 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 July 2011 | Appointment of Ian Shand as a secretary (4 pages) |
4 July 2011 | Termination of appointment of As Company Services Limited as a secretary (4 pages) |
4 July 2011 | Appointment of Ian Shand as a secretary (4 pages) |
4 July 2011 | Termination of appointment of As Company Services Limited as a secretary (4 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
23 April 2008 | Secretary appointed as company services LIMITED (1 page) |
23 April 2008 | Secretary appointed as company services LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
1 June 2007 | Partic of mort/charge * (4 pages) |
1 June 2007 | Partic of mort/charge * (4 pages) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (4 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | New director appointed (4 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
26 April 2007 | Company name changed andstrat (no. 255) LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed andstrat (no. 255) LIMITED\certificate issued on 26/04/07 (2 pages) |
26 March 2007 | Incorporation (25 pages) |
26 March 2007 | Incorporation (25 pages) |