Edinburgh
EH10 7AQ
Scotland
Director Name | Mrs Lynne Crofton Munro |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Frogston Avenue Edinburgh EH10 7AQ Scotland |
Registered Address | 14-15 Main Street Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Donald James Munro 50.00% Ordinary |
---|---|
1 at £1 | Lynne Crofton Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,024 |
Cash | £51 |
Current Liabilities | £60,444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 25H mingarry street, glasgow. Outstanding |
---|---|
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 83/5 dickson street, edinburgh. Outstanding |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1/1, 33 kings park road, glasgow. Outstanding |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 25I mingarry street, glasgow. Outstanding |
9 January 2019 | Delivered on: 24 January 2019 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Dwellinghouse 39 broompark road, edinburgh, EH12 7JZ. Outstanding |
19 November 2018 | Delivered on: 24 November 2018 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 83/5 dickson street, edinburgh. Outstanding |
19 November 2018 | Delivered on: 24 November 2018 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 25I mingarry street, glasgow. Outstanding |
29 December 2017 | Delivered on: 29 December 2017 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
4 November 2020 | Delivered on: 6 November 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 12 old market place, bonnyrigg. Outstanding |
27 August 2020 | Delivered on: 3 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 24C braid crescent, edinburgh. Outstanding |
30 July 2020 | Delivered on: 6 August 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 11, 141 kenyon lane, manchester, M40 9DJ. Outstanding |
17 March 2020 | Delivered on: 28 March 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 184/4 granton road, edinburgh. Outstanding |
31 January 2020 | Delivered on: 7 February 2020 Persons entitled: Donald James Munro Lynne Crofton Munro Xafinity Sipp Services Limited Classification: A registered charge Particulars: Flat 0/1, 68 budhill avenue, glasgow. Outstanding |
6 March 2015 | Delivered on: 16 March 2015 Persons entitled: Donald James Munro Lynne Crofton Munro Xafinity Sipp Services Limited Lynne Crofton Munro Donald James Munro James Crofton Property LTD Ssas Classification: A registered charge Particulars: All and whole the subjects 39 station road, kirkliston, EH29 9BB registered in the land register of scotland under title number WLN44363. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 November 2020 | Registration of charge SC3634050014, created on 4 November 2020 (8 pages) |
3 September 2020 | Registration of charge SC3634050013, created on 27 August 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
6 August 2020 | Registration of charge SC3634050012, created on 30 July 2020 (4 pages) |
28 March 2020 | Registration of charge SC3634050011, created on 17 March 2020 (6 pages) |
7 February 2020 | Registration of charge SC3634050010, created on 31 January 2020 (7 pages) |
16 January 2020 | Satisfaction of charge SC3634050003 in full (4 pages) |
16 January 2020 | Satisfaction of charge SC3634050005 in full (4 pages) |
16 January 2020 | Satisfaction of charge SC3634050002 in full (4 pages) |
24 October 2019 | Satisfaction of charge SC3634050004 in full (4 pages) |
9 October 2019 | Registration of charge SC3634050006, created on 5 October 2019 (6 pages) |
9 October 2019 | Registration of charge SC3634050007, created on 5 October 2019 (6 pages) |
9 October 2019 | Registration of charge SC3634050009, created on 5 October 2019 (6 pages) |
9 October 2019 | Registration of charge SC3634050008, created on 5 October 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Registration of charge SC3634050005, created on 9 January 2019 (19 pages) |
24 November 2018 | Registration of charge SC3634050004, created on 19 November 2018 (16 pages) |
24 November 2018 | Registration of charge SC3634050003, created on 19 November 2018 (16 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 December 2017 | Registration of charge SC3634050002, created on 29 December 2017 (17 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Registration of charge SC3634050001, created on 6 March 2015 (7 pages) |
16 March 2015 | Registration of charge SC3634050001, created on 6 March 2015 (7 pages) |
16 March 2015 | Registration of charge SC3634050001, created on 6 March 2015 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 July 2013 | Registered office address changed from C/O Jamieson Campbell Limited 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Jamieson Campbell Limited 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 15 July 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 November 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 November 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
21 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
21 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
21 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages) |
16 March 2010 | Company name changed banana ed. LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed banana ed. LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
10 March 2010 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 10 March 2010 (2 pages) |
3 August 2009 | Incorporation (13 pages) |
3 August 2009 | Incorporation (13 pages) |