Edinburgh
EH3 5PY
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher James Forrester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,023 |
Cash | £46,970 |
Current Liabilities | £1,638,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All and whole the property known as and forming 7/3 admiral terrace, edinburgh EH10 4JH registered in the land register of scotland under title number MID187207. Outstanding |
---|---|
26 April 2012 | Delivered on: 2 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-5 hospital hill, dunfermline, title number FFE67798. Outstanding |
26 April 2012 | Delivered on: 2 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 maggie wood's loan, falkirk, title number STG64454. Outstanding |
27 March 2012 | Delivered on: 5 April 2012 Satisfied on: 18 December 2015 Persons entitled: The Co-Operative 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 |
13 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
9 March 2021 | Registration of charge SC3791940004, created on 4 March 2021 (5 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 June 2019 | Satisfaction of charge 2 in full (1 page) |
10 June 2019 | Satisfaction of charge 3 in full (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Christopher James Forrester on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Christopher James Forrester on 17 May 2017 (2 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 July 2010 | Appointment of Christopher James Forrester as a director (2 pages) |
9 July 2010 | Appointment of Christopher James Forrester as a director (2 pages) |
1 June 2010 | Termination of appointment of a director (1 page) |
1 June 2010 | Termination of appointment of a director (1 page) |
28 May 2010 | Appointment of Christopher James Forrester as a director (2 pages) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 May 2010 | Appointment of Christopher James Forrester as a director (2 pages) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
26 May 2010 | Incorporation (22 pages) |
26 May 2010 | Incorporation (22 pages) |