North Berwick
EH39 4PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaworthy Cottage, 1a Tantallon Terrace North Berwick EH39 4LE Scotland |
Secretary Name | Keith Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Abbey Heritable LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,534 |
Current Liabilities | £76,534 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
20 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 May 2015 | Total exemption small company accounts made up to 31 August 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
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
3 November 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
3 November 2010 | Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of Mr James Mills Wilkie as a director (3 pages) |
3 November 2010 | Appointment of Keith Murdoch as a secretary (3 pages) |
3 November 2010 | Appointment of Keith David Murdoch as a director (3 pages) |
3 November 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
3 November 2010 | Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 3 November 2010 (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Company name changed lister square (no.12) LIMITED\certificate issued on 12/10/10
|
3 August 2010 | Incorporation (51 pages) |