Selkirk
TD7 4PZ
Scotland
Director Name | Teresa Jane Bury |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Friarshawmuir Midlem Selkirk TD7 4PZ Scotland |
Secretary Name | Mr Duncan Robert Bury |
---|---|
Status | Closed |
Appointed | 28 September 2013(9 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | Friarshawmuir Midlem Selkirk TD7 4PZ Scotland |
Director Name | Paul Julian Gibson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Clashbenny Place St Madoes Perth Perth & Kinross PH2 7TS Scotland |
Secretary Name | Paul Julian Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Clashbenny Place St Madoes Perth Perth & Kinross PH2 7TS Scotland |
Secretary Name | Sheila Mary Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 7 Brompton Terrace Perth Perthshire PH2 7DH Scotland |
Secretary Name | Thomas Edward Robert Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 September 2013) |
Role | Company Director |
Correspondence Address | 8 Thirlestane Lane Edinburgh EH9 1AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | miascape.com |
---|---|
Email address | [email protected] |
Telephone | 08700421340 |
Telephone region | Unknown |
Registered Address | Friarshawmuir Midlem Selkirk TD7 4PZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
6 at £1 | Duncan Robert Bury 60.00% Ordinary |
---|---|
4 at £1 | Jane Bury 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,394 |
Cash | £62,461 |
Current Liabilities | £89,110 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 September 2015 | Delivered on: 30 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2008 | Delivered on: 21 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 william street, edinburgh MID88102. Outstanding |
1 May 2008 | Delivered on: 12 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 November 2017 | Confirmation statement made on 28 September 2017 with no updates (2 pages) |
---|---|
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL Scotland to Friarshawmuir Midlem Selkirk TD7 4PZ on 26 October 2016 (1 page) |
6 June 2016 | Resolutions
|
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2016 | Registered office address changed from Unit 7 Cockenzie Business Centre Edinburgh Road Cockenzie Port Seton East Lothian EH32 0XL to Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL on 8 April 2016 (1 page) |
7 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Registration of charge SC2739540003, created on 23 September 2015 (19 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 December 2013 | Termination of appointment of Thomas Bury as a secretary (1 page) |
13 December 2013 | Appointment of Mr Duncan Robert Bury as a secretary (2 pages) |
13 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Registered office address changed from 49 William Street Edinburgh EH3 3LW on 15 May 2012 (1 page) |
29 September 2011 | Director's details changed for Teresa Jane Buick on 2 December 2010 (2 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Director's details changed for Teresa Jane Buick on 2 December 2010 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Director's details changed for Teresa Jane Buick on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Duncan Robert Bury on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Duncan Robert Bury on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Teresa Jane Buick on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 February 2009 | Return made up to 28/09/08; full list of members (5 pages) |
18 February 2009 | Secretary's change of particulars / thomas bury / 01/08/2008 (1 page) |
18 February 2009 | Director's change of particulars / teresa buick / 01/08/2008 (1 page) |
18 February 2009 | Director's change of particulars / duncan bury / 01/08/2008 (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 June 2008 | Director appointed teresa jane buick (2 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 7 brompton terrace perth perthshire PH2 7DH (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Director's change of particulars / duncan bury / 12/05/2008 (1 page) |
26 March 2008 | Return made up to 28/09/07; full list of members (6 pages) |
6 December 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
13 December 2006 | Return made up to 28/09/06; full list of members
|
12 September 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
12 October 2004 | Resolutions
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Incorporation (19 pages) |