Edinburgh
Midlothian
EH10 6PY
Scotland
Director Name | Mrs Margaret Mary McDonald Wilkie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Pentland View Edinburgh EH10 6PY Scotland |
Secretary Name | Mr James Lawrie Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Pentland View Edinburgh Midlothian EH10 6PY Scotland |
Director Name | Mr Jamie John Wilkie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Director Name | Mrs Joanne Margaret Wilkie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Director Name | Ms Lisa Jaime Wilkie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | James Lawrie Wilkie 30.02% Ordinary A |
---|---|
1.5k at £1 | Margaret Mary McDonald Wilkie 30.02% Ordinary A |
666 at £1 | James John Wilkie 13.32% Ordinary B |
666 at £1 | Joanne Margaret Wilkie 13.32% Ordinary B |
666 at £1 | Lisa Jaime Wilkie 13.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £371,020 |
Cash | £1,349 |
Current Liabilities | £104,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
13 January 2009 | Delivered on: 3 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 great junction street & 1 henderson street, leith & shop number 3 henderson street now known as wilkies bar, 1-5 henderson street, leith. Outstanding |
---|---|
12 November 2008 | Delivered on: 19 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
5 July 2020 | Director's details changed for Mrs Lisa Jaime Whelan on 22 June 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jamie John Wilkie on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jamie John Wilkie on 1 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
21 May 2013 | Appointment of Mrs Lisa Jaime Whelan as a director (2 pages) |
21 May 2013 | Appointment of Mr Jamie John Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mrs Lisa Jaime Whelan as a director (2 pages) |
21 May 2013 | Appointment of Mr Jamie John Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
27 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 October 2009 | Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 October 2009 | Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 October 2009 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 23 October 2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 1 henderson street edinburgh midlothian EH6 6BT (1 page) |
17 September 2009 | Appointment terminated secretary 1924 nominees LTD (1 page) |
17 September 2009 | Secretary appointed mr james lawrie wilkie (1 page) |
17 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
17 September 2009 | Appointment terminated secretary 1924 nominees LTD (1 page) |
17 September 2009 | Secretary appointed mr james lawrie wilkie (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 1 henderson street edinburgh midlothian EH6 6BT (1 page) |
17 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 January 2009 | Ad 31/12/08\gbp si 1998@1=1998\gbp ic 1/1999\ (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 1998@1=1998\gbp ic 1/1999\ (2 pages) |
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1999/5000\ (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1999/5000\ (2 pages) |
15 January 2009 | Statement of affairs (14 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 37 queen street edinburgh EH2 1JX (1 page) |
31 October 2008 | Director appointed margaret mary mcdonald wilkie (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 37 queen street edinburgh EH2 1JX (1 page) |
31 October 2008 | Director appointed margaret mary mcdonald wilkie (2 pages) |
23 October 2008 | Incorporation (15 pages) |
23 October 2008 | Incorporation (15 pages) |