Haddington
EH41 4LW
Scotland
Director Name | Mr Iain Wilkie |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Luggate Luggate Haddington EH41 4PZ Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Norman Springford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
7 December 2020 | Delivered on: 11 December 2020 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Outstanding |
---|---|
24 July 2020 | Delivered on: 3 August 2020 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: All and whole (first) all and whole those two areas of ground at whitekirk, north berwick described in, disponed by and shown outlined in red and (I) coloured pink and (ii) coloured pink and partially hatched blue on the plan annexed and executed as relative to disposition by whitekirk developments limited in favour of whitekirk hill limited dated 29 january 2018 and undergoing registration in the land register of scotland under title number ELN7647 and which subjects form all and whole the subjects known as and forming whitekirk golf club whitekirk hill, north berwick EH39 5PR registered in the land register of scotland under said title number ELN7647 under exception as described in the said disposition; and (second) all and whole those areas of ground at whitekirk, north berwick described in, disponed by and shown (I) outlined red and coloured yellow and coloured yellow and partly hatched blue and partly hatched black on the plan numbered 1 and (ii) coloured green on the plan numbered 2 annexed and executed as relative to disposition by george robert tuer, mrs josephine mary tuer, carl tuer and robin tuer in favour of whitekirk hill limited dated 29 january 2018 and undergoing registration in the land register of scotland under title number ELN22550. Outstanding |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Ortus Secured Finance I Limited as Security Trustee Classification: A registered charge Outstanding |
13 July 2020 | Delivered on: 16 July 2020 Persons entitled: Ortus Secured Finance I Limited as Security Trustee Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor. Outstanding |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Registration of charge SC5857160004, created on 7 December 2020 (19 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 August 2020 | Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on 5 August 2020 (1 page) |
3 August 2020 | Registration of charge SC5857160003, created on 24 July 2020 (10 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (20 pages) |
16 July 2020 | Registration of charge SC5857160001, created on 13 July 2020 (16 pages) |
16 July 2020 | Registration of charge SC5857160002, created on 14 July 2020 (19 pages) |
10 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 July 2019 | Termination of appointment of Keith David Murdoch as a director on 1 July 2019 (1 page) |
28 January 2019 | Confirmation statement made on 14 January 2019 with updates (6 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
15 January 2019 | Appointment of Mr Norman Springford as a director on 27 December 2018 (2 pages) |
11 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Change of details for Zest Capital Management Limited as a person with significant control on 27 December 2018 (6 pages) |
11 January 2019 | Resolutions
|
14 August 2018 | Appointment of Mr Andrew Wilkie as a director on 8 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Iain Wilkie as a director on 8 August 2018 (2 pages) |
20 June 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|