Edinburgh
EH12 9EG
Scotland
Director Name | Mrs Ashley-Anne Hawthorn |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(12 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Portfolio Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Russell Gordon Kennedy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Alan Charles Berry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2024) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Alan Christopher Berry |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Director Name | Ms Ashley-Anne Berry |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2020) |
Role | Economic Analyst |
Country of Residence | England |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Website | s426081836.initial-website.co.uk |
---|
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Allan Charles Berry 50.00% Ordinary A |
---|---|
1 at £1 | Alan Christopher Berry 25.00% Ordinary B |
1 at £1 | Ashley Anne Berry 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £977,059 |
Cash | £223,414 |
Current Liabilities | £1,313,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
13 August 2014 | Delivered on: 15 August 2014 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 152 slateford road, edinburgh MID113352. Fully Satisfied |
---|---|
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 178 slateford road edinburgh MID128065. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 146 slateford road edinburgh MID124784. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 148 slateford road edinburgh MID124687. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 164 slateford road edinburgh MID124783. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 166 slateford road edinburgh MID124785. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 170 slateford road edinburgh MID12480. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 172 slateford road edinburgh MID124779. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The loan plus all accrued unpaid interest. Particulars: All and whole the terraced house known as 176 slateford road edinburgh MID124786. Fully Satisfied |
16 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the area of ground lying to the east of easthouses road,. Easthouses, dalkeith registered in the land register of scotland under title number MID41559. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 154 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID119968. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 156 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID119966. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 144 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID120471. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 158 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122332. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 150 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122343. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 160 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122648. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 162 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122446. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 174 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID122376. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 orchard brae gardens, edinburgh EH4 2HQ registered in the land register of scotland under title number MID115400. Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 168 slateford road, edinburgh EH14 1LR registered in the land register of scotland under title number MID120431. Outstanding |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 148 slateford road, edinburgh. MID124687. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 152 slateford road, edinburgh. MID113352. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 164 slateford road, edinburgh. MID124783. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 172 slateford road, edinburgh. MID124779. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 178 slateford road, edinburgh. MID128065. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 180 slateford road, edinburgh. MID112221. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 170 slateford road, edinburgh. MID124780. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 146 slateford road, edinburgh. MID124784. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 166 slateford road, edinburgh. MID124785. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 176 slateford road, edinburgh. MID124786. Outstanding |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 February 2017 | Appointment of Ms Ashley-Anne Berry as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Alan Christopher Berry as a director on 1 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Registration of charge SC4165960030, created on 27 June 2016 (6 pages) |
29 June 2016 | Registration of charge SC4165960028, created on 27 June 2016 (6 pages) |
29 June 2016 | Registration of charge SC4165960027, created on 27 June 2016 (6 pages) |
29 June 2016 | Registration of charge SC4165960029, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960021, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960022, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960024, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960026, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960023, created on 27 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC4165960025, created on 27 June 2016 (6 pages) |
21 June 2016 | Resolutions
|
21 March 2016 | Resolutions
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Satisfaction of charge 8 in full (4 pages) |
6 November 2015 | Satisfaction of charge 2 in full (4 pages) |
6 November 2015 | Satisfaction of charge 5 in full (4 pages) |
6 November 2015 | Satisfaction of charge 4 in full (4 pages) |
6 November 2015 | Satisfaction of charge 7 in full (5 pages) |
6 November 2015 | Satisfaction of charge SC4165960009 in full (4 pages) |
6 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 November 2015 | Satisfaction of charge 6 in full (4 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
3 November 2015 | Registration of charge SC4165960020, created on 29 October 2015 (17 pages) |
16 October 2015 | Registration of charge SC4165960014, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960011, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960017, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960018, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960016, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960013, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960019, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960014, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960015, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960013, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960012, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960011, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960016, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960018, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960015, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960010, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960010, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960012, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960019, created on 7 October 2015 (8 pages) |
16 October 2015 | Registration of charge SC4165960017, created on 7 October 2015 (8 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 August 2014 | Registration of charge SC4165960009, created on 13 August 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Director's details changed for Mr Alan Charles Berry on 1 May 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Alan Charles Berry on 1 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (6 pages) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Resolutions
|
27 July 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Bryan Kennedy as a director (1 page) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 April 2012 | Appointment of Mr Russell Gordon Kennedy as a director (2 pages) |
18 April 2012 | Appointment of Mr Alan Charles Berry as a director (2 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
22 February 2012 | Company name changed warnersol no 1203 LIMITED\certificate issued on 22/02/12
|
9 February 2012 | Incorporation
|