Edinburgh
EH6 4PA
Scotland
LLP Designated Member Name | Mr Fraser Jackson Mills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amphion House Links Place Elie Fife KY9 1AX Scotland |
LLP Designated Member Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Briglands Rumbling Bridge Kinross KY13 7PS Scotland |
LLP Designated Member Name | The Firm Of G & F Cherry (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 87 Ravelston Dykes Road Edinburgh Lothian EH4 3PA Scotland |
Registered Address | La Belle Esperance Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£909,385 |
Cash | £7,095 |
Current Liabilities | £3,057,568 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
25 March 2008 | Delivered on: 10 April 2008 Persons entitled: Adam & Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 March 2008 | Delivered on: 27 March 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The former ochil hills hospital, milnathort, kinross KNR908. Outstanding |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 March 2023 | Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 16 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 16 March 2016 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 16 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 16 March 2015 (5 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 April 2014 | Annual return made up to 16 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 16 March 2014 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 16 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 16 March 2013 (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 16 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Appointment of The Firm of G & F Cherry as a member (3 pages) |
26 October 2011 | Appointment of The Firm of G & F Cherry as a member (3 pages) |
8 June 2011 | Member's details changed for Donald John Kendall Liddiard on 16 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 16 March 2011 (4 pages) |
8 June 2011 | Member's details changed for Donald John Kendall Liddiard on 16 March 2011 (2 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 May 2010 | Annual return made up to 16 March 2010 (9 pages) |
6 May 2010 | Annual return made up to 16 March 2010 (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Annual return made up to 16/03/09 (3 pages) |
24 April 2009 | Annual return made up to 16/03/09 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Annual return made up to 16/03/08 (3 pages) |
20 May 2008 | Annual return made up to 16/03/08 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Annual return made up to 16/03/07 (4 pages) |
22 March 2007 | Annual return made up to 16/03/07 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Member's particulars changed (1 page) |
7 April 2006 | Annual return made up to 16/03/06 (4 pages) |
7 April 2006 | Annual return made up to 16/03/06 (4 pages) |
7 April 2006 | Member's particulars changed (1 page) |
16 March 2005 | Incorporation (6 pages) |
16 March 2005 | Incorporation (6 pages) |