Edinburgh
EH2 4HQ
Scotland
Secretary Name | Mr Thomas Marshall Muir Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gilchristproperty.co.uk |
---|---|
Telephone | 07 875282287 |
Telephone region | Mobile |
Registered Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Emma Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,715 |
Cash | £20,663 |
Current Liabilities | £6,334 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
27 July 2022 | Delivered on: 15 August 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2/4 glendevon avenue, edinburgh, EH12 5UD. Outstanding |
---|
12 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
22 August 2023 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 22 August 2023 (1 page) |
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
15 August 2022 | Registration of charge SC3263740001, created on 27 July 2022 (4 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (3 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (3 pages) |
19 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Emma Eugenie Gilchrist on 9 June 2020 (2 pages) |
26 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 January 2019 | Amended total exemption full accounts made up to 30 June 2017 (13 pages) |
18 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 46 Charlotte Square Edinburgh EH2 4HQ on 18 July 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 August 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Emma Eugenie Gilchrist as a person with significant control on 6 April 2017 (2 pages) |
14 August 2017 | Notification of Emma Eugenie Gilchrist as a person with significant control on 6 April 2017 (2 pages) |
14 August 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 14 August 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Director's details changed for Emma Eugenie Murdoch on 1 July 2015 (2 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Emma Eugenie Murdoch on 1 July 2015 (2 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Emma Eugenie Gilchrist on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Emma Eugenie Gilchrist on 25 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / emma gilchrist / 01/01/2008 (1 page) |
2 July 2008 | Director's change of particulars / emma gilchrist / 01/01/2008 (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
26 June 2007 | Incorporation (19 pages) |
26 June 2007 | Incorporation (19 pages) |