Edinburgh
EH2 4NA
Scotland
Director Name | Mr William John Herries Walters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Miss Caroline Robertson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Telephone | 0131 2266143 |
---|---|
Telephone region | Edinburgh |
Registered Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
50 at £0.1 | Caroline Robertson 5.00% Ordinary |
---|---|
425 at £0.1 | Dietrich Zank 42.50% Ordinary |
425 at £0.1 | William Walters 42.50% Ordinary |
100 at £0.1 | Brian Sandilands 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,316 |
Cash | £732 |
Current Liabilities | £30,425 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 44/13 (3F1) stewart terrace, edinburgh being the subjects registered in the land register of scotland under title number MID223989. Outstanding |
---|---|
26 March 2021 | Delivered on: 7 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27/6 (1F2) waverley park edinburgh. Outstanding |
12 August 2019 | Delivered on: 24 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4/2 orchard brae avenue, edinburgh. Outstanding |
7 August 2019 | Delivered on: 10 August 2019 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Subjects known as 28 glencross gardens, penicuik, EH26 9HH (title number MID111227). Outstanding |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 28 glencross gardens, penicuik. MID111227. Outstanding |
8 July 2015 | Delivered on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 January 2011 | Delivered on: 12 January 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 willow road mayfield dalkeith MID131643. Outstanding |
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
28 December 2022 | Satisfaction of charge 1 in full (4 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
6 October 2021 | Registration of charge SC3868720009, created on 4 October 2021 (6 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
7 April 2021 | Registration of charge SC3868720008, created on 26 March 2021 (5 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 August 2019 | Registration of charge SC3868720007, created on 12 August 2019 (6 pages) |
10 August 2019 | Registration of charge SC3868720006, created on 7 August 2019 (19 pages) |
23 April 2019 | Termination of appointment of Caroline Robertson as a director on 23 April 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 November 2018 | Satisfaction of charge SC3868720002 in full (4 pages) |
8 November 2018 | Satisfaction of charge SC3868720003 in full (4 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | Registration of charge SC3868720005, created on 1 October 2018 (5 pages) |
1 October 2018 | Registration of charge SC3868720004, created on 27 September 2018 (26 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 July 2015 | Registration of charge SC3868720003, created on 14 July 2015 (6 pages) |
15 July 2015 | Registration of charge SC3868720003, created on 14 July 2015 (6 pages) |
14 July 2015 | Registration of charge SC3868720002, created on 8 July 2015 (8 pages) |
14 July 2015 | Registration of charge SC3868720002, created on 8 July 2015 (8 pages) |
14 July 2015 | Registration of charge SC3868720002, created on 8 July 2015 (8 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Current accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages) |
20 May 2011 | Current accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Appointment of Miss Caroline Robertson as a director (3 pages) |
11 November 2010 | Appointment of Miss Caroline Robertson as a director (3 pages) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|