Haddington
East Lothian
EH41 4EG
Scotland
Director Name | Mr Kevin Timbrell McCabe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Director Name | Mrs Sharon McCabe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 6 Station Road Haddington East Lothian EH41 3NU Scotland |
Director Name | Mrs Sharon McCabe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 350 Lanark Road West Currie Edinburgh EH14 5RR Scotland |
Secretary Name | Sharon McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Lanark Road West Currie Edinburgh EH14 5RR Scotland |
Secretary Name | Mrs Sharon McCabe |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Station Road Haddington East Lothian EH41 3NU Scotland |
Director Name | Mr Kevin Timbrell McCabe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2013) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 6 Station Road Haddington East Lothian EH41 3NU Scotland |
Website | www.eastlothian.gov.uk |
---|---|
Telephone | 01620 827827 |
Telephone region | North Berwick |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sharon Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,365 |
Cash | £4 |
Current Liabilities | £170,441 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 April 2016 | Delivered on: 19 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Kevin Timbrell Mccabe as a director on 1 June 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
19 April 2016 | Registration of charge SC3913020001, created on 14 April 2016 (7 pages) |
19 April 2016 | Registration of charge SC3913020001, created on 14 April 2016 (7 pages) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 December 2013 | Director's details changed for Mrs Sharon Mccabe on 30 November 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Sharon Mccabe on 30 November 2013 (2 pages) |
5 August 2013 | Appointment of Mrs Sharon Mccabe as a director (2 pages) |
5 August 2013 | Appointment of Mrs Sharon Mccabe as a director (2 pages) |
5 August 2013 | Termination of appointment of Kevin Mccabe as a director (1 page) |
5 August 2013 | Termination of appointment of Kevin Mccabe as a director (1 page) |
2 July 2013 | Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page) |
28 June 2013 | Appointment of Mr Kevin Timbrell Mccabe as a director (2 pages) |
28 June 2013 | Termination of appointment of Sharon Mccabe as a secretary (1 page) |
28 June 2013 | Termination of appointment of Sharon Mccabe as a director (1 page) |
28 June 2013 | Termination of appointment of Sharon Mccabe as a secretary (1 page) |
28 June 2013 | Appointment of Mr Kevin Timbrell Mccabe as a director (2 pages) |
28 June 2013 | Termination of appointment of Sharon Mccabe as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 January 2013 | Secretary's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Director's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages) |
12 January 2013 | Director's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages) |
12 January 2013 | Secretary's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Termination of appointment of Sharon Mccabe as a director (1 page) |
25 January 2012 | Termination of appointment of Sharon Mccabe as a director (1 page) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Sharon Mccabe as a secretary (1 page) |
25 January 2012 | Termination of appointment of Sharon Mccabe as a secretary (1 page) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 22 St Patrick Square Edinburgh EH8 9EY Scotland on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 22 St Patrick Square Edinburgh EH8 9EY Scotland on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Sharon Mccabe as a secretary (3 pages) |
17 January 2011 | Appointment of Sharon Mccabe as a secretary (3 pages) |
17 January 2011 | Appointment of Sharon Mccabe as a director (3 pages) |
17 January 2011 | Appointment of Sharon Mccabe as a director (3 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|