Dalkeith
EH22 3DJ
Scotland
Director Name | Mr Robert Moffat |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waverley Road Eskbank Dalkeith EH22 3DJ Scotland |
Secretary Name | Donna Ann Moffat |
---|---|
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Waverley Road Eskbank Dalkeith EH22 3DJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(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 | 10 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Donna Ann Moffat 40.00% Ordinary B |
---|---|
40 at £1 | Robert Moffat 40.00% Ordinary A |
10 at £1 | Aiden Robert Moffat 10.00% Ordinary C |
10 at £1 | Rebecca Eve Moffat 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £108,671 |
Cash | £34,423 |
Current Liabilities | £457,775 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 kippielaw drive, easthouses, dalkeith. Outstanding |
---|---|
14 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 dalhousie road eskbank DALKEITHMID116616. Outstanding |
26 April 2013 | Delivered on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10/12 edinburgh road dalkeith MID40184. Outstanding |
19 March 2013 | Delivered on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on south west side of hownsgill drive, delves lane industrial estate, consett, county durham DU225017. Outstanding |
23 March 2013 | Delivered on: 28 March 2013 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 |
24 August 2012 | Delivered on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 79/1 high street, dalkeith, title number MID140. Outstanding |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50C buccleuch street, dalkeith MID142259. Outstanding |
28 August 2023 | Registered office address changed from 4 Almondview Almondview Business Park Livingston EH54 6SF Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 28 August 2023 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 17 August 2023 with updates (6 pages) |
31 May 2023 | Change of share class name or designation (2 pages) |
25 May 2023 | Resolutions
|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with updates (6 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
13 June 2022 | Resolutions
|
13 June 2022 | Change of share class name or designation (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with updates (3 pages) |
25 June 2019 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 4 Almondview Almondview Business Park Livingston EH54 6SF on 25 June 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 November 2017 | Secretary's details changed for Donna Ann Moffat on 7 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Donna Ann Moffat on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Donna Ann Moffat on 7 November 2017 (2 pages) |
8 November 2017 | Secretary's details changed for Donna Ann Moffat on 7 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Registration of charge SC4051170007, created on 10 April 2015 (6 pages) |
16 April 2015 | Registration of charge SC4051170007, created on 10 April 2015 (6 pages) |
17 October 2014 | Registration of charge SC4051170006, created on 14 October 2014 (6 pages) |
17 October 2014 | Registration of charge SC4051170006, created on 14 October 2014 (6 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 May 2013 | Registration of charge 4051170005 (7 pages) |
1 May 2013 | Registration of charge 4051170005 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Register inspection address has been changed (1 page) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
30 August 2011 | Appointment of Donna Ann Moffat as a secretary (2 pages) |
30 August 2011 | Appointment of Donna Ann Moffat as a director (2 pages) |
30 August 2011 | Appointment of Mr Robert Moffat as a director (2 pages) |
30 August 2011 | Appointment of Mr Robert Moffat as a director (2 pages) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
30 August 2011 | Appointment of Donna Ann Moffat as a secretary (2 pages) |
30 August 2011 | Appointment of Donna Ann Moffat as a director (2 pages) |
30 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 August 2011 | Resolutions
|
10 August 2011 | Incorporation (23 pages) |
10 August 2011 | Incorporation (23 pages) |