Penicuik
Midlothian
EH26 8QR
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jamie O'rourke 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£80,719 |
Cash | £166,068 |
Current Liabilities | £850,894 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Plot 4 roseview farm, leadburn, west linton. Title number MID138393. Outstanding |
---|---|
17 September 2014 | Delivered on: 20 September 2014 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: The lugton inn, lugton brae, dalkeith MID106621. Outstanding |
6 February 2014 | Delivered on: 11 February 2014 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Subjects being the area of ground extending to 0.09 hectares lying t the east of hunterfield road gorebridge MID67039 and subjects lying to the east of hunterfield road gorebridge MID64086. Outstanding |
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Plot 5 roseview farm leadburn west linton MID138393. Outstanding |
27 June 2013 | Delivered on: 9 July 2013 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
9 July 2013 | Delivered on: 10 July 2013 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: All and whole areas of ground at clerk street loanhead and george drive loanhead MID101699. Outstanding |
4 December 2012 | Delivered on: 5 December 2012 Satisfied on: 5 June 2015 Persons entitled: Charter Court Financial Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 4 and 5 roseview farm leadburn west linton MID138393. Fully Satisfied |
4 May 2012 | Delivered on: 5 May 2012 Persons entitled: Bridging Loans Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Forming plots 2,4 and 5 roseview farm leadburn west linton MID138393. Part Satisfied |
24 January 2018 | Registered office address changed from 38 Queen Street Glasgow G1 3DX to 11a Dublin Street Edinburgh EH1 3PG on 24 January 2018 (2 pages) |
---|---|
24 October 2017 | Notice of winding up order (1 page) |
24 October 2017 | Notice of winding up order (1 page) |
24 October 2017 | Court order notice of winding up (1 page) |
24 October 2017 | Court order notice of winding up (1 page) |
20 October 2017 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 38 Queen Street Glasgow G1 3DX on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 38 Queen Street Glasgow G1 3DX on 20 October 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 September 2016 | Administrative restoration application (3 pages) |
27 September 2016 | Administrative restoration application (3 pages) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Registration of charge SC4119040008, created on 1 December 2014 (7 pages) |
4 December 2014 | Registration of charge SC4119040008, created on 1 December 2014 (7 pages) |
4 December 2014 | Registration of charge SC4119040008, created on 1 December 2014 (7 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 September 2014 | Registration of charge SC4119040007, created on 17 September 2014 (6 pages) |
20 September 2014 | Registration of charge SC4119040007, created on 17 September 2014 (6 pages) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 February 2014 | Registration of charge 4119040006 (6 pages) |
11 February 2014 | Registration of charge 4119040006 (6 pages) |
4 February 2014 | Satisfaction of charge 1 in part (4 pages) |
4 February 2014 | Satisfaction of charge 1 in part (4 pages) |
3 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 December 2013 | Registration of charge 4119040005 (7 pages) |
28 December 2013 | Registration of charge 4119040005 (7 pages) |
10 July 2013 | Registration of charge 4119040003 (6 pages) |
10 July 2013 | Registration of charge 4119040003 (6 pages) |
9 July 2013 | Registration of charge 4119040004 (10 pages) |
9 July 2013 | Registration of charge 4119040004 (10 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2011 | Appointment of Jamie O'rourke as a director (3 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
5 December 2011 | Appointment of Jamie O'rourke as a director (3 pages) |
30 November 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
24 November 2011 | Incorporation (25 pages) |
24 November 2011 | Incorporation (25 pages) |