26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Designated Member Name | Mr Derek William Stephen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinstane 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
LLP Member Name | Miss Victoria Anne Stephen |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinstane 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
LLP Member Name | Mrs Aimee Louise Cox |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinstane 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
LLP Member Name | Miss Jennifer Jane Stephen |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinstane 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
LLP Member Name | Miss Jennifer Jane Graham |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinstane 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Registered Address | 21/23 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,065,421 |
Net Worth | £11,994,838 |
Cash | £59,608 |
Current Liabilities | £9,240,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
11 April 2016 | Delivered on: 14 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126 george street edinburgh and 128 and 128A george street edinburgh MID121679. Outstanding |
16 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 flats and others drybrough crescent and peffer bank edinburgh MID53862. Outstanding |
12 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK PLC Classification: Account charge Secured details: All sums due or to become due. Particulars: Right title and interest in and to the restricted accounts see form for more details. Outstanding |
12 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the assigned documents and the related rights see form for more details. Outstanding |
12 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK 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 |
6 October 2021 | Delivered on: 11 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 134 princes street, edinburgh EH2 4AH and 1/3 south charlotte street, edinburgh EH2 4AB being the subjects registered in the land register of scotland under title number MID70746. Outstanding |
23 March 2017 | Delivered on: 30 March 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 30 March 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 27 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 27 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 140 and 141 princes street, edinburgh MID53556. Outstanding |
30 January 2009 | Delivered on: 9 February 2009 Satisfied on: 3 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126/128 george street, edinburgh. Fully Satisfied |
28 January 2009 | Delivered on: 9 February 2009 Satisfied on: 3 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at peffermill road, edinburgh MID53862. Fully Satisfied |
28 January 2009 | Delivered on: 31 January 2009 Satisfied on: 10 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 June 2019 | Member's details changed for Miss Jennifer Jane Stephen on 26 June 2019 (2 pages) |
26 June 2019 | Member's details changed for Miss Aimee Louise Stephen on 26 June 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 April 2017 | Registration of charge SO3015790015, created on 31 March 2017 (23 pages) |
4 April 2017 | Registration of charge SO3015790015, created on 31 March 2017 (23 pages) |
30 March 2017 | Registration of charge SO3015790014, created on 23 March 2017 (28 pages) |
30 March 2017 | Registration of charge SO3015790014, created on 23 March 2017 (28 pages) |
30 March 2017 | Registration of charge SO3015790013, created on 23 March 2017 (31 pages) |
30 March 2017 | Registration of charge SO3015790013, created on 23 March 2017 (31 pages) |
27 March 2017 | Registration of charge SO3015790011, created on 17 March 2017 (21 pages) |
27 March 2017 | Registration of charge SO3015790011, created on 17 March 2017 (21 pages) |
27 March 2017 | Registration of charge SO3015790012, created on 17 March 2017 (21 pages) |
27 March 2017 | Registration of charge SO3015790012, created on 17 March 2017 (21 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
19 April 2016 | Registration of charge SO3015790010, created on 15 April 2016 (24 pages) |
19 April 2016 | Registration of charge SO3015790010, created on 15 April 2016 (24 pages) |
14 April 2016 | Registration of charge SO3015790009, created on 11 April 2016 (22 pages) |
14 April 2016 | Registration of charge SO3015790009, created on 11 April 2016 (22 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
27 October 2015 | Annual return made up to 17 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 (6 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 October 2014 | Annual return made up to 17 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 17 October 2014 (6 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Annual return made up to 17 October 2013 (6 pages) |
22 October 2013 | Annual return made up to 17 October 2013 (6 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (4 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (9 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (11 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (11 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (11 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (11 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (9 pages) |
23 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Annual return made up to 17 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 17 October 2011 (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 October 2010 | Member's details changed for Jennifer Jane Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Victoria Anne Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Anne Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Victoria Anne Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Derek William Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Aimee Louise Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Jennifer Jane Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 (6 pages) |
19 October 2010 | Member's details changed for Anne Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Member's details changed for Derek William Stephen on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 (6 pages) |
19 October 2010 | Member's details changed for Aimee Louise Stephen on 19 October 2010 (2 pages) |
7 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
7 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
25 November 2009 | Annual return made up to 17 October 2009 (11 pages) |
25 November 2009 | Annual return made up to 17 October 2009 (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2008 | Annual return made up to 17/10/08 (4 pages) |
21 November 2008 | Annual return made up to 17/10/08 (4 pages) |
17 October 2007 | Incorporation (5 pages) |
17 October 2007 | Incorporation (5 pages) |