Dalkeith
Midlothian
EH22 3AQ
Scotland
Director Name | Mr Alastair John Russell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Hope Terrace Edinburgh EH9 2AP Scotland |
Director Name | Mr Guy Frederick Harding |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 30d Station Road Newtongrange Dalkeith Midlothian EH22 4NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,434 |
Cash | £6,804 |
Current Liabilities | £523,269 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
11 May 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
5 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Director's details changed for Mr Guy Frederick Harding on 31 July 2014 (2 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Guy Frederick Harding on 31 July 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
4 October 2010 | Appointment of Mr Alastair John Russell as a director (2 pages) |
4 October 2010 | Appointment of Mr Norman Krstoffersen as a director (2 pages) |
4 October 2010 | Appointment of Mr Norman Krstoffersen as a director (2 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
4 October 2010 | Appointment of Mr Alastair John Russell as a director (2 pages) |
4 October 2010 | Appointment of Mr Guy Frederick Harding as a director (2 pages) |
4 October 2010 | Appointment of Mr Guy Frederick Harding as a director (2 pages) |
29 September 2010 | Incorporation (23 pages) |
29 September 2010 | Incorporation (23 pages) |