Edinburgh
Midlothian
EH2 4PY
Scotland
Director Name | Mr Richard Anthony Alexander Hungerford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Forres Street Edinburgh EH3 6BJ Scotland |
Director Name | Mr John Frank Stamford Pratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Whitlaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Mrs Elizabeth Anne Hume |
---|---|
Status | Resigned |
Appointed | 26 November 2013(9 months after company formation) |
Appointment Duration | 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Elginhaugh Eskbank Dalkeith Midlothian EH22 3NH Scotland |
Telephone | 0131 6626888 |
---|---|
Telephone region | Edinburgh |
Registered Address | 20 Alva Street Edinbrugh Midlothian EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrew Richard Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,237 |
Cash | £3,083 |
Current Liabilities | £293,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as eildon house, 23 eildon street, edinburgh EH3 5JU, registered at the land register of scotland under title number MID148601. Outstanding |
---|---|
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Outstanding |
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole 23 eildon street, edinburgh EH3 5JU being the subjects registered in the land. Register of scotland under title number MID148601. Outstanding |
8 October 2018 | Delivered on: 9 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 23 eildon street, edinburgh EH3 5JU being the subjects registered in the land register of scotland under title number MID148601. Outstanding |
14 August 2018 | Delivered on: 4 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
16 September 2013 | Delivered on: 20 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 23 eildon street edinburgh. Notification of addition to or amendment of charge. Outstanding |
4 September 2013 | Delivered on: 17 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
8 August 2023 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2 August 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
15 November 2022 | Termination of appointment of Whitlaw Wells as a secretary on 15 November 2022 (1 page) |
24 May 2022 | Notification of Hume Estates Limited as a person with significant control on 1 April 2021 (2 pages) |
23 May 2022 | Cessation of Andrew Richard Hume as a person with significant control on 1 April 2021 (1 page) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
21 December 2021 | Registration of charge SC4436560007, created on 15 December 2021 (50 pages) |
14 December 2021 | Registration of charge SC4436560006, created on 9 December 2021 (16 pages) |
13 December 2021 | Satisfaction of charge SC4436560005 in full (1 page) |
13 December 2021 | Satisfaction of charge SC4436560004 in full (1 page) |
13 December 2021 | Satisfaction of charge SC4436560003 in full (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 July 2021 | Director's details changed for Andrew Richard Hume on 30 July 2021 (2 pages) |
30 July 2021 | Change of details for Mr Andrew Richard Hume as a person with significant control on 30 July 2021 (2 pages) |
16 June 2021 | Registered office address changed from Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA Scotland to 20 Alva Street Edinbrugh Midlothian EH2 4PY on 16 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
17 January 2020 | Registered office address changed from Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland to Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA on 17 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
10 October 2018 | Registration of charge SC4436560005, created on 8 October 2018 (12 pages) |
9 October 2018 | Registration of charge SC4436560004, created on 8 October 2018 (12 pages) |
25 September 2018 | Satisfaction of charge SC4436560001 in full (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 September 2018 | Satisfaction of charge SC4436560002 in full (1 page) |
4 September 2018 | Registration of charge SC4436560003, created on 14 August 2018 (17 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 May 2016 | Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 December 2014 | Appointment of Whitlaw Wells as a secretary on 30 May 2014 (3 pages) |
11 December 2014 | Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages) |
11 December 2014 | Appointment of Whitlaw Wells as a secretary on 30 May 2014 (3 pages) |
11 December 2014 | Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Hume on 8 December 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 March 2014 | Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page) |
26 November 2013 | Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages) |
26 November 2013 | Appointment of Mr John Frank Stamford Pratt as a director (2 pages) |
26 November 2013 | Appointment of Mr Richard Anthony Alexander Hungerford as a director (2 pages) |
26 November 2013 | Appointment of Mr John Frank Stamford Pratt as a director (2 pages) |
26 November 2013 | Appointment of Mr Richard Anthony Alexander Hungerford as a director (2 pages) |
26 November 2013 | Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages) |
20 September 2013 | Registration of charge 4436560002 (9 pages) |
20 September 2013 | Registration of charge 4436560002 (9 pages) |
17 September 2013 | Registration of charge 4436560001 (11 pages) |
17 September 2013 | Registration of charge 4436560001 (11 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
1 August 2013 | Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages) |
13 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 March 2013 | Appointment of Mr Andrew Hume as a director (2 pages) |
26 March 2013 | Appointment of Mr Andrew Hume as a director (2 pages) |
26 February 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
26 February 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
26 February 2013 | Incorporation (28 pages) |
26 February 2013 | Incorporation (28 pages) |