Edinburgh
Midlothian
EH12 5TP
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2010(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Anthony Abbot |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 Netherwindings Haxby York North Yorkshire YO32 3FB |
Director Name | Neil Edward Blunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 65 Gledhow Lane Leeds LS8 1RT |
Secretary Name | Mr Anthony Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 Netherwindings Haxby York North Yorkshire YO32 3FB |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cehltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01450 372103 |
Telephone region | Hawick |
Registered Address | 316a Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Turnbull & Scott (Engineers) LTD 99.80% Ordinary |
---|---|
1 at £1 | Turnbull & Scott (Engineers) LTD 0.10% Ordinary A |
1 at £1 | Turnbull & Scott (Engineers) LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,517 |
Cash | £45,767 |
Current Liabilities | £284,018 |
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 | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
6 June 2012 | Delivered on: 13 June 2012 Persons entitled: Matthew Robert Ferrey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets, property and undertaking see image for full details. Outstanding |
---|---|
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 1993 | Delivered on: 30 September 1993 Satisfied on: 18 May 2012 Persons entitled: The Royal Bank of 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. Fully Satisfied |
10 February 2021 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to 316a Beulah Hill London SE19 3HF on 10 February 2021 (1 page) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
28 February 2019 | Termination of appointment of James Houston Andrew as a director on 26 February 2019 (1 page) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
22 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Change of name notice (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
31 January 2017 | Termination of appointment of Ian Mayall Douglas as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Ian Mayall Douglas as a director on 31 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 May 2015 | Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr James Houston Andrew on 1 May 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 June 2014 | Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr Ian Mayall Douglas on 7 May 2013 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
19 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Registered office address changed from Thorp Arch Trading Estate Wetherby Leeds West Yorkshire LS23 7BJ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Thorp Arch Trading Estate Wetherby Leeds West Yorkshire LS23 7BJ on 17 May 2010 (1 page) |
6 May 2010 | Appointment of Ian Mayall Douglas as a director (2 pages) |
6 May 2010 | Appointment of Ian Mayall Douglas as a director (2 pages) |
4 May 2010 | Appointment of Jamie Houston Andrew as a director (2 pages) |
4 May 2010 | Appointment of Jamie Houston Andrew as a director (2 pages) |
4 May 2010 | Termination of appointment of Neil Blunt as a director (1 page) |
4 May 2010 | Termination of appointment of Neil Blunt as a director (1 page) |
3 May 2010 | Termination of appointment of Anthony Abbot as a director (1 page) |
3 May 2010 | Appointment of Peter Thomas Murphy as a director (2 pages) |
3 May 2010 | Termination of appointment of Anthony Abbot as a secretary (1 page) |
3 May 2010 | Appointment of Peter Thomas Murphy as a director (2 pages) |
3 May 2010 | Termination of appointment of Anthony Abbot as a director (1 page) |
3 May 2010 | Termination of appointment of Anthony Abbot as a secretary (1 page) |
30 April 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
30 April 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 25/08/06--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
8 September 2006 | Ad 25/08/06--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
8 September 2006 | Resolutions
|
8 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | £ sr 10000@1 07/09/04 (1 page) |
25 August 2005 | £ sr 10000@1 07/09/04 (1 page) |
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 November 2004 | £ ic 11000/1000 07/09/04 £ sr 10000@1=10000 (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 November 2004 | £ ic 11000/1000 07/09/04 £ sr 10000@1=10000 (2 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members
|
3 August 1999 | Return made up to 22/07/99; no change of members
|
19 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 September 1997 | Return made up to 22/07/97; full list of members (7 pages) |
5 September 1997 | Return made up to 22/07/97; full list of members (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
30 October 1994 | Resolutions
|
30 October 1994 | Resolutions
|
30 September 1993 | Particulars of mortgage/charge (3 pages) |
30 September 1993 | Particulars of mortgage/charge (3 pages) |