Edinburgh
Midlothian
EH24 9EN
Scotland
Secretary Name | Sonia Eileen Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lindsay Circus Rosewell Midlothian EH24 9EN Scotland |
Registered Address | 20 Scott Road Lauder TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Patrick Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,889 |
Current Liabilities | £226,655 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
22 January 2008 | Delivered on: 25 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19C rope walk, preston lodge, prestonpans. Outstanding |
---|---|
17 January 2008 | Delivered on: 19 January 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
12 December 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 September 2019 | Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Charles Gray & Co 6 School Brae Peebles EH45 8AT on 24 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 26 June 2014 (2 pages) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Patrick Edwards on 10 September 2013 (3 pages) |
30 October 2013 | Termination of appointment of Sonia Edwards as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Sonia Edwards as a secretary (2 pages) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Patrick Edwards on 10 September 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 December 2009 | Annual return made up to 18 September 2009 (4 pages) |
18 December 2009 | Annual return made up to 18 September 2009 (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
18 September 2007 | Incorporation (17 pages) |
18 September 2007 | Incorporation (17 pages) |