Edinburgh
EH2 4ET
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 October 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Swilken Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,992 |
Cash | £200,318 |
Current Liabilities | £998,727 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
17 May 2011 | Delivered on: 25 May 2011 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: North kersebonny farm steading, cambusbarron. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 May 2009 | Delivered on: 27 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North kersebonny farm steadng, cambusbarron, stirling STG62152. Outstanding |
24 April 2009 | Delivered on: 9 May 2009 Satisfied on: 6 November 2013 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. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016 (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
20 March 2015 | Register inspection address has been changed to 10 Albert Place Stirling FK8 2QL (1 page) |
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 November 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page) |
3 March 2011 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page) |
24 February 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 August 2010 | Secretary's details changed for Stuart Macpherson Pender on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Macpherson Pender on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 17 August 2010 (2 pages) |
11 February 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 3 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 3 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirling FK9 4EF on 20 January 2010 (3 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 10 albert drive stirling FK8 2RE (2 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 March 2009 | Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Director and secretary appointed stuart macpherson pender (8 pages) |
2 March 2009 | Director appointed kirsty ann nicolson pender (2 pages) |
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Resolutions
|
3 February 2009 | Incorporation (18 pages) |