Dirleton
North Berwick
East Lothian
EH39 5HT
Scotland
Secretary Name | Ms Marlene Macpherson |
---|---|
Status | Current |
Appointed | 15 April 2011(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 20 The Village, Archerfield Dirleton North Berwick East Lothian EH39 5HT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13a Double Hedges Park Edinburgh EH16 6YL Scotland |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Secretary Name | Maclachlan & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | M & M Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2011) |
Correspondence Address | 10 Walker Street Edinburgh EH3 7LA Scotland |
Registered Address | C/O Haines Watts 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Marlene Macpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £894,177 |
Cash | £26,671 |
Current Liabilities | £345,043 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
16 February 1999 | Delivered on: 19 March 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security which was presented for registration in scotland on 5 march 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 26 walker street, edinburgh in the county of midlothian. Outstanding |
---|---|
16 February 1999 | Delivered on: 5 March 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
2 September 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
13 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 17 January 2014 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 November 2011 | Director's details changed for Marlene Macpherson on 25 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 April 2011 | Appointment of Ms Marlene Macpherson as a secretary (2 pages) |
19 April 2011 | Termination of appointment of M & M Company Secretaries Limited as a secretary (1 page) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 December 2009 | Secretary's details changed for M & M Company Secretaries Limited on 26 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 February 2004 | Return made up to 26/11/03; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 August 2003 | Director's particulars changed (1 page) |
13 February 2003 | Return made up to 26/11/02; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 2/4 cayton street london EC1V 9EH (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 26/11/01; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 January 2000 | Return made up to 26/11/99; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: 186 city road london EC1V 2NH (1 page) |
13 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
1 December 1998 | Return made up to 26/11/98; full list of members (5 pages) |
28 July 1998 | Accounting reference date extended from 30/11/98 to 05/04/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
26 November 1997 | Incorporation (16 pages) |