14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director Name | Mr David Finston Hogg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Diving Superintendent |
Country of Residence | Scotland |
Correspondence Address | 56 Redford Loan Edinburgh EH13 0AT Scotland |
Director Name | Mr Peter John Semple |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Secretary Name | Mr Peter John Semple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Website | sherwood-edinburgh.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6671200 |
Telephone region | Edinburgh |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
60 at £1 | Alan Hogg 60.00% Ordinary |
---|---|
5 at £1 | Peter John Semple 5.00% Ordinary |
35 at £1 | David Finston Hogg 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,918 |
Cash | £4,642 |
Current Liabilities | £217,192 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2014 | Delivered on: 11 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 November 2007 | Delivered on: 13 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 & 2 sherwood industrial estate, bonnyrigg, midlothian. Outstanding |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
14 August 2018 | Registered office address changed from Unit 1 Sherwood Industrial Estate Bonnyrigg EH19 3LW to Forsyth House 93 George Street Edinburgh EH2 3ES on 14 August 2018 (2 pages) |
17 May 2018 | Resolutions
|
8 February 2018 | Notification of Nord Hogg as a person with significant control on 31 May 2016 (2 pages) |
6 February 2018 | Cessation of David Finston Hogg as a person with significant control on 31 May 2016 (1 page) |
18 January 2018 | Notification of Alan Scott Hogg as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Alan Scott Hogg as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of David Finston Hogg as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of David Finston Hogg as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 August 2017 | Satisfaction of charge SC3236960002 in full (4 pages) |
11 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 August 2017 | Satisfaction of charge SC3236960002 in full (4 pages) |
11 August 2017 | Satisfaction of charge 1 in full (4 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2015 | Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter John Semple on 1 June 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 October 2014 | Registration of charge SC3236960002, created on 22 September 2014 (20 pages) |
11 October 2014 | Registration of charge SC3236960002, created on 22 September 2014 (20 pages) |
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 September 2013 | Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page) |
5 September 2013 | Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page) |
5 September 2013 | Secretary's details changed for Mr Peter John Semple on 9 September 2012 (1 page) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Alan Hogg on 24 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Alan Hogg on 24 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David Finston Hogg on 24 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter John Semple on 24 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter John Semple on 24 June 2010 (2 pages) |
3 August 2010 | Director's details changed for David Finston Hogg on 24 June 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2007 | Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |