Peebles
EH45 9BU
Scotland
Registered Address | Bonnington Bond Abc (Accountants) Suite 5 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Keith Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,357 |
Cash | £73,354 |
Current Liabilities | £26,840 |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
9 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 unit 4 cherry court, calvary park, peebles. PBL4811. Outstanding |
---|---|
15 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 August 2023 | Registered office address changed from Bonnington Bond (Abc) Suite 5 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond Abc (Accountants) Suite 5 2 Anderson Place Edinburgh EH6 5NP on 7 August 2023 (1 page) |
---|---|
4 August 2023 | Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 2 (Abc) Suite 5 Anderson Place Edinburgh EH6 5NP on 4 August 2023 (1 page) |
4 August 2023 | Registered office address changed from 2 (Abc) Suite 5 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond (Abc) Suite 5 2 Anderson Place Edinburgh EH6 5NP on 4 August 2023 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
19 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 August 2018 | Satisfaction of charge SC3730900002 in full (4 pages) |
4 August 2018 | Satisfaction of charge SC3730900001 in full (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Registration of charge SC3730900002, created on 9 March 2016 (6 pages) |
16 March 2016 | Registration of charge SC3730900002, created on 9 March 2016 (6 pages) |
1 March 2016 | Registered office address changed from 2 Rowan Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 2 Rowan Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page) |
16 February 2016 | Registration of charge SC3730900001, created on 15 February 2016 (7 pages) |
16 February 2016 | Registration of charge SC3730900001, created on 15 February 2016 (7 pages) |
25 August 2015 | Director's details changed for Keith Lawson on 30 June 2015 (2 pages) |
25 August 2015 | Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 10 Jubilee Park Peebles Scottish Borders EH45 9BF to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Keith Lawson on 30 June 2015 (2 pages) |
25 August 2015 | Registered office address changed from Suite 1a Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 10 Jubilee Park Peebles Scottish Borders EH45 9BF to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Suite 1a, 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Keith Lawson on 30 June 2015 (2 pages) |
25 August 2015 | Registered office address changed from Suite 1a, 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Keith Lawson on 30 June 2015 (2 pages) |
25 August 2015 | Registered office address changed from Suite 1a Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
11 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
15 March 2010 | Company name changed lawson's premier ground LTD\certificate issued on 15/03/10
|
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Company name changed lawson's premier ground LTD\certificate issued on 15/03/10
|
16 February 2010 | Incorporation (35 pages) |
16 February 2010 | Incorporation (35 pages) |