Edinburgh
Mid Lothian
EH9 2LL
Scotland
Secretary Name | Albert Smyth Fullerton |
---|---|
Status | Current |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 South Lauder Road Edinburgh Mid Lothian EH9 2LL Scotland |
Director Name | Mr Roun Brendan Barry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cork Street London W1S 3LW |
Registered Address | 10 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dunedin Property (Suf) 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £222,898 |
Gross Profit | £86,076 |
Net Worth | £514,852 |
Cash | £94,503 |
Current Liabilities | £682,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months from now) |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: 18,20,22,24,26 and 28 wellington street, 2,4 and 14 little wellington street, 1 to 22 the arcade arcade mews and 132,134, 136 and 138 victoria road aldershot t/no.HP429668. Outstanding |
---|---|
11 June 2015 | Delivered on: 15 June 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
29 November 2011 | Delivered on: 30 November 2011 Persons entitled: Clydesdale 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 |
1 December 2011 | Delivered on: 6 December 2011 Satisfied on: 5 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever. Particulars: F/H land comprising 18,20,22,24,26 and 28 wellington street,2,4 and 14 little wellington street 1 to 22 the arcade arcade mews,132 134,136 and 138 victoria road aldershot t/no HP429668. Fully Satisfied |
19 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 June 2015 | Registration of charge 078240590004, created on 11 June 2015 (28 pages) |
17 June 2015 | Registration of charge 078240590004, created on 11 June 2015 (28 pages) |
15 June 2015 | Registration of charge 078240590003, created on 11 June 2015 (85 pages) |
15 June 2015 | Registration of charge 078240590003, created on 11 June 2015 (85 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 December 2012 | Director's details changed for Mr Roun Brendan Barry on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr Roun Brendan Barry on 18 December 2012 (2 pages) |
2 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
2 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
8 March 2012 | Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Condor House 10 St Pauls Churchyard London EC4M 8AL on 8 March 2012 (2 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Appointment of Roun Brendan Barry as a director (3 pages) |
6 December 2011 | Appointment of Roun Brendan Barry as a director (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Incorporation (41 pages) |
26 October 2011 | Incorporation (41 pages) |