14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director Name | Mrs Angela Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Director Name | Vivienne McKenzie Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Website | www.wmdodds.co.uk |
---|---|
Telephone | 01368 862736 |
Telephone region | Dunbar |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £350,989 |
Cash | £1,362 |
Current Liabilities | £2,029,108 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Delivered on: 22 September 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Old bongate mill and new bongate mill jedburgh. Outstanding |
---|---|
13 August 2010 | Delivered on: 25 August 2010 Persons entitled: 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 |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Return of final meeting of voluntary winding up (8 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
22 March 2017 | Registered office address changed from The Mill Old Bongate Jedburgh Roxburghshire TD8 6DU to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 March 2017 (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Registered office address changed from The Mill Old Bongate Jedburgh Roxburghshire TD8 6DU to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 March 2017 (2 pages) |
22 March 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Registered office address changed from Old Bongate Mill Jedburgh Roxburghshire TD8 6DR United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Registered office address changed from Old Bongate Mill Jedburgh Roxburghshire TD8 6DR United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
21 June 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
21 June 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 June 2010 | Appointment of James William Laing as a director (3 pages) |
14 June 2010 | Appointment of James William Laing as a director (3 pages) |
4 June 2010 | Appointment of Angela Martin as a director (3 pages) |
4 June 2010 | Appointment of Vivienne Mckenzie Martin as a director (3 pages) |
4 June 2010 | Appointment of Angela Martin as a director (3 pages) |
4 June 2010 | Appointment of Vivienne Mckenzie Martin as a director (3 pages) |
26 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
26 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|