Inveresk
East Lothian
EH21 7TU
Scotland
Director Name | Mrs Susan Margaret Lang-Bissell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wedderburn Court Inveresk East Lothian EH21 7TU Scotland |
Director Name | Mr Gary Goldsack |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bath Street Edinburgh Midlothian EH15 1HB Scotland |
Director Name | Richard Andrew Scott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cloich Mhile Stanley Perthshire PH1 4PU Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Blue Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2010) |
Correspondence Address | Glenralloch Cottage Tarbert Argyll PA29 6XX Scotland |
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £38,274 |
Cash | £492 |
Current Liabilities | £62,218 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 November 2007 | Delivered on: 11 December 2007 Satisfied on: 5 June 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at taynuilt, argyll being 1.14 acres of ground. Fully Satisfied |
---|---|
15 August 2007 | Delivered on: 4 September 2007 Satisfied on: 11 June 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 November 2007 | Delivered on: 7 December 2007 Persons entitled: Andrew John Bissell and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at taynuilt extending to 1.14 acres ARG14290. Outstanding |
21 November 2007 | Delivered on: 7 December 2007 Persons entitled: Richard Andrew Scott and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.14 acres of ground at taynuilt ARG14290. Outstanding |
11 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 December 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Termination of appointment of Blue Property Limited as a director (1 page) |
24 September 2010 | Termination of appointment of Blue Property Limited as a director (1 page) |
28 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Blue Property Limited on 15 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Blue Property Limited on 15 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 (1 page) |
12 July 2010 | Resolutions
|
12 July 2010 | Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Resolutions
|
11 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 (1 page) |
23 April 2010 | Termination of appointment of Richard Scott as a director (1 page) |
23 April 2010 | Termination of appointment of Richard Scott as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director gary goldsack (1 page) |
11 May 2009 | Appointment terminated director gary goldsack (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
10 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 December 2007 | Alterations to a floating charge (9 pages) |
19 December 2007 | Alterations to a floating charge (9 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Ad 15/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 15/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
17 July 2007 | Company name changed york place (no. 425) LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed york place (no. 425) LIMITED\certificate issued on 17/07/07 (2 pages) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |