Edinburgh
EH2 3JZ
Scotland
Director Name | Mr Roger Anthony Henderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Mr David Campbell Coombs |
---|---|
Status | Current |
Appointed | 30 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Mr Andrew Gray-Muir |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ravenscroft Street Edinburgh EH17 8QS Scotland |
Director Name | Mrgray-Muir Andrew Gray-Muir |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
75 at £0.01 | Sundial Properties (Gilmerton) LTD 75.00% Ordinary |
---|---|
25 at £0.01 | Roger Anthony Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,181,590 |
Gross Profit | £633,298 |
Net Worth | £497,255 |
Cash | £23,673 |
Current Liabilities | £5,605,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
4 July 2013 | Delivered on: 18 July 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 89 duke street edinburgh MID89370. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 June 2013 | Delivered on: 3 July 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
5 April 2019 | Change of details for Mr John William Gray Muir as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
31 January 2019 | Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland to 46 Charlotte Square Edinburgh EH2 4HQ (1 page) |
31 January 2019 | Termination of appointment of Andrew Gray-Muir as a director on 30 January 2019 (1 page) |
31 January 2019 | Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Andrew Gray-Muir as a secretary on 30 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 July 2016 | Satisfaction of charge SC4467760001 in full (4 pages) |
20 July 2016 | Satisfaction of charge SC4467760002 in full (4 pages) |
20 July 2016 | Satisfaction of charge SC4467760001 in full (4 pages) |
20 July 2016 | Satisfaction of charge SC4467760002 in full (4 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
12 April 2014 | Register inspection address has been changed (1 page) |
12 April 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
18 July 2013 | Registration of charge 4467760002 (11 pages) |
18 July 2013 | Registration of charge 4467760002 (11 pages) |
3 July 2013 | Registration of charge 4467760001 (21 pages) |
3 July 2013 | Registration of charge 4467760001 (21 pages) |
5 June 2013 | Appointment of Mr Roger Anthony Henderson as a director (2 pages) |
5 June 2013 | Appointment of Mr Andrew Gray-Muir as a director (2 pages) |
5 June 2013 | Appointment of Mr Roger Anthony Henderson as a director (2 pages) |
5 June 2013 | Appointment of Mr Andrew Gray-Muir as a director (2 pages) |
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 April 2013 | Incorporation (22 pages) |
4 April 2013 | Incorporation (22 pages) |