74 Bld D'Italie
Monte Carlo
Mc98000
Monaco
Secretary Name | Scott-Moncrieff (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 17 Melville Street Edinburgh EH3 7PH Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lenzie Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£319,458 |
Cash | £45,127 |
Current Liabilities | £39,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
27 July 2016 | Delivered on: 3 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 April 2009 | Delivered on: 12 May 2009 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 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 August 2016 | Registration of charge SC3482310002, created on 27 July 2016 (17 pages) |
3 August 2016 | Registration of charge SC3482310002, created on 27 July 2016 (17 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Scott-Moncrieff as a secretary (1 page) |
12 October 2010 | Director's details changed for Ms Valerie Ellen Huxley on 8 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Termination of appointment of Scott-Moncrieff as a secretary (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 24 March 2010 (1 page) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Valerie Ellen Huxley on 1 July 2009 (2 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
11 November 2008 | Ad 08/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 November 2008 | Ad 08/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 September 2008 | Incorporation (18 pages) |
8 September 2008 | Incorporation (18 pages) |