Edinburgh
EH3 8DG
Scotland
Director Name | Mr Francis Gordon Carnegy Neave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Director Name | Mrs Patricia Mary Nicoll |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Secretary Name | Maureen Carnegy Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinellan 33-13 Murrayfield Road Edinburgh Midlothian EH12 6EP Scotland |
Director Name | Elliot Carnegy Neave |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | Kinellan 33-13 Murrayfield Road Edinburgh Midlothian EH12 6EP Scotland |
Director Name | Grant Carnegy Neave |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 November 2019) |
Role | Assistant Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Secretary Name | Mrs Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Registered Address | Timespan Properties Ltd 16 Clifton Moor Business Village James Nicolson Link, Clifton Moor York Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Francis Gordon Carnegy Neave 55.00% Ordinary A |
---|---|
25 at £1 | Maureen Carnegy Neave 25.00% Ordinary B |
10 at £1 | Elliot Carnegy Neave 10.00% Ordinary D |
10 at £1 | Grant Carnegy Neave 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £81,064 |
Cash | £2,846 |
Current Liabilities | £66,720 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
26 June 2008 | Delivered on: 12 July 2008 Satisfied on: 25 August 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming five/sixteen saunders street, edinburgh t/no MID73409. Fully Satisfied |
---|---|
20 May 2008 | Delivered on: 30 May 2008 Satisfied on: 2 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Second floor flat 108 rose street north lane edinburgh. Fully Satisfied |
5 May 2004 | Delivered on: 11 May 2004 Satisfied on: 29 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 6 may 2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 rose street lane north, edinburgh t/n:MID55215. Fully Satisfied |
5 December 2007 | Delivered on: 8 December 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 23 may 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 7, 41 lochrin place, edinburgh EH3 9RB, t/n MID42616. Outstanding |
28 February 2005 | Delivered on: 18 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 11/03/05 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the dwelling house no. 5/16 saunders street edinburgh t/no MID73409. Outstanding |
5 January 2004 | Delivered on: 10 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 26TH february 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Second floor flat, 108 rose street north lane, edinburgh. Outstanding |
4 September 2003 | Delivered on: 19 September 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A composite third party charge over shares Secured details: All monies due or to become due from pentagon assets limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all shares held, and all derivative assets relating to such shares;. Outstanding |
2 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 20/22 english street, dumfries. Outstanding |
20 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
7 November 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
4 December 2019 | Termination of appointment of Grant Carnegy Neave as a director on 25 November 2019 (1 page) |
3 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
5 April 2019 | Termination of appointment of Patricia Mary Nicoll as a secretary on 4 April 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Registered office address changed from C/O Dunthorne Parker 16 Hampden Gurney Street London W1H 5AL on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Dunthorne Parker 16 Hampden Gurney Street London W1H 5AL on 16 November 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
12 January 2010 | Director's details changed for Grant Carnegy Neave on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Maureen Carnegy Neave on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Maureen Carnegy Neave on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Grant Carnegy Neave on 12 January 2010 (2 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / grant neave / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / grant neave / 31/12/2008 (1 page) |
9 September 2008 | Appointment terminated director elliot neave (1 page) |
9 September 2008 | Appointment terminated director elliot neave (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 July 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
25 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
25 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
31 August 2005 | Return made up to 31/12/04; no change of members (6 pages) |
31 August 2005 | Return made up to 31/12/04; no change of members (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: dunthorne parker 16 hampden gurney street london W1H 5AL (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: dunthorne parker 16 hampden gurney street london W1H 5AL (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 8 seymour place london W1H 5WF (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 8 seymour place london W1H 5WF (1 page) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 December 2003 | Return made up to 31/12/02; no change of members (6 pages) |
2 December 2003 | Return made up to 31/12/02; no change of members (6 pages) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Return made up to 31/12/01; no change of members (6 pages) |
14 November 2002 | Return made up to 31/12/01; no change of members (6 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
10 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: garden flat 51 warrington crescent london W9 1EJ (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: garden flat 51 warrington crescent london W9 1EJ (1 page) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 6, clarendon gardens, london. W9 1AY. (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 6, clarendon gardens, london. W9 1AY. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
5 March 1986 | Incorporation (34 pages) |
5 March 1986 | Incorporation (34 pages) |