Company NameOld Mill (North Esk) Limited
Company StatusActive
Company NumberSC386179
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Krstoffersen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address3 Fairhaven Villas
Dalkeith
Midlothian
EH22 3AQ
Scotland
Director NameMr Alastair John Russell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address31 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Director NameMr Guy Frederick Harding
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address30d Station Road
Newtongrange
Dalkeith
Midlothian
EH22 4NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,434
Cash£6,804
Current Liabilities£523,269

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

11 May 2012Delivered on: 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old mill 2-4 westmill road lasswade MID32242.
Outstanding
4 May 2012Delivered on: 10 May 2012
Persons entitled: The Royal 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
11 April 2011Delivered on: 15 April 2011
Satisfied on: 12 July 2013
Persons entitled: Culearn Leisure Limited

Classification: Standard security
Secured details: £125,000.
Particulars: 27, and 29 and 31 high street galashiels sel 1454.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(6 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Director's details changed for Mr Guy Frederick Harding on 31 July 2014 (2 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(6 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(6 pages)
9 October 2014Director's details changed for Mr Guy Frederick Harding on 31 July 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50
(6 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50
(6 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (1 page)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (1 page)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
4 October 2010Appointment of Mr Alastair John Russell as a director (2 pages)
4 October 2010Appointment of Mr Norman Krstoffersen as a director (2 pages)
4 October 2010Appointment of Mr Norman Krstoffersen as a director (2 pages)
4 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 3
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 3
(3 pages)
4 October 2010Appointment of Mr Alastair John Russell as a director (2 pages)
4 October 2010Appointment of Mr Guy Frederick Harding as a director (2 pages)
4 October 2010Appointment of Mr Guy Frederick Harding as a director (2 pages)
29 September 2010Incorporation (23 pages)
29 September 2010Incorporation (23 pages)