Rosewell
Midlothian
EH24 9EG
Scotland
Director Name | Ms Margaret Ruth Rolwegan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill House Carnethie Street Rosewell Midlothian EH24 9EG Scotland |
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(22 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 October 2017(22 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Secretary Name | Mrs Mary Anne McAdam |
---|---|
Status | Current |
Appointed | 04 January 2018(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall Liverpool Street London EC2Y 5AB |
Secretary Name | Karen Marion Helga Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Corner Cottage Tatterford Fakenham Norfolk NR21 7AZ |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Malcolm Henry Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall Liverpool Street London EC2Y 5AB |
Secretary Name | Mr Neil Alan Quinsey |
---|---|
Status | Resigned |
Appointed | 04 October 2013(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | One London Wall Liverpool Street London EC2Y 5AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lansdowne Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Peregrine Edinburgh LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£1,498,170 |
Gross Profit | -£1,518,956 |
Net Worth | -£1,912,165 |
Cash | £478,879 |
Current Liabilities | £6,766,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
20 November 2000 | Delivered on: 23 November 2000 Satisfied on: 22 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|
3 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 July 2023 | Termination of appointment of Yogesh Patel as a director on 3 July 2023 (1 page) |
2 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Auditor's resignation (1 page) |
3 April 2019 | Auditor's resignation (1 page) |
24 October 2018 | Withdrawal of a person with significant control statement on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
11 September 2018 | Notification of Peregrine Edinburgh Limited as a person with significant control on 10 September 2018 (2 pages) |
11 September 2018 | Cessation of Peregrine Edinburgh Limited as a person with significant control on 10 September 2018 (1 page) |
30 April 2018 | Cessation of Lansdowne Holdings Limited as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Appointment of Mrs Mary Anne Mcadam as a secretary on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mrs Mary Anne Mcadam as a secretary on 4 January 2018 (2 pages) |
3 November 2017 | Registered office address changed from One London Wall Liverpool Street London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from One London Wall Liverpool Street London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 3 November 2017 (1 page) |
1 November 2017 | Change of details for Peregrine Edinburgh Limited as a person with significant control on 30 October 2017 (2 pages) |
1 November 2017 | Change of details for Peregrine Edinburgh Limited as a person with significant control on 30 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Neil Alan Quinsey as a secretary on 27 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Colin Michael Mclachlan as a director on 27 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to One London Wall Liverpool Street London EC2Y 5AB on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Thomas Frederick Teviot Harrison as a director on 27 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Colin Michael Mclachlan as a director on 27 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Neil Alan Quinsey as a secretary on 27 October 2017 (1 page) |
30 October 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to One London Wall Liverpool Street London EC2Y 5AB on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Neil Alan Quinsey as a director on 27 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Roderick Mckenzie Petrie as a director on 27 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Neil Alan Quinsey as a director on 27 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Roderick Mckenzie Petrie as a director on 27 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Thomas Frederick Teviot Harrison as a director on 27 October 2017 (1 page) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
24 November 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 November 2015 (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
23 October 2014 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Yogesh Patel on 1 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 April 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a secretary (1 page) |
8 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
8 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
8 October 2013 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a secretary (1 page) |
8 October 2013 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
28 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
8 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
20 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 May 2008 | Return made up to 23/10/07; full list of members (4 pages) |
22 May 2008 | Return made up to 23/10/07; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 August 2007 | Return made up to 23/10/06; full list of members (3 pages) |
3 August 2007 | Return made up to 23/10/06; full list of members (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Return made up to 23/10/05; full list of members (3 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 23/10/05; full list of members (3 pages) |
24 March 2006 | New director appointed (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
26 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 23/10/03; full list of members (8 pages) |
13 January 2004 | Return made up to 23/10/03; full list of members (8 pages) |
13 February 2003 | Return made up to 23/10/02; full list of members (8 pages) |
13 February 2003 | Return made up to 23/10/02; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 December 2001 | Return made up to 23/10/01; full list of members
|
5 December 2001 | Return made up to 23/10/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
16 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
16 November 1998 | Return made up to 23/10/98; no change of members (5 pages) |
16 November 1998 | Return made up to 23/10/98; no change of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
17 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 16 thorpe road norwich NR1 1RY (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 16 thorpe road norwich NR1 1RY (1 page) |
12 December 1996 | Return made up to 23/10/96; full list of members
|
12 December 1996 | Return made up to 23/10/96; full list of members
|
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | New director appointed (3 pages) |
15 October 1996 | Company name changed propaq LIMITED\certificate issued on 15/10/96 (2 pages) |
15 October 1996 | Company name changed propaq LIMITED\certificate issued on 15/10/96 (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
12 July 1996 | Accounting reference date notified as 31/03 (1 page) |
12 July 1996 | Accounting reference date notified as 31/03 (1 page) |
27 November 1995 | Company name changed thornfield hall crewe LIMITED\certificate issued on 28/11/95 (4 pages) |
27 November 1995 | Company name changed thornfield hall crewe LIMITED\certificate issued on 28/11/95 (4 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Incorporation (22 pages) |
23 October 1995 | Incorporation (22 pages) |