Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Secretary Name | Mr Geoffrey Sansome Waterston |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Macgill Cottage Ford Pathhead Midlothian EH37 5RE Scotland |
Director Name | Dr Geoffrey Frederic Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Dick Place Edinburgh EH9 2JB Scotland |
Director Name | Mr William Kilpatrick Campbell |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Danube Street Edinburgh EH4 1NT Scotland |
Director Name | Mrs Hilary Traquair Wilkie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bayview West Main Street Aberlady Longniddry EH32 0RF Scotland |
Director Name | Mr Terence O'Hare |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 The Smithy 36 The Smithy West Linton Peebleshire EH46 7HE Scotland |
Director Name | Robert G Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1991) |
Role | Retired |
Correspondence Address | 1 Lauder Road Edinburgh Midlothian EH9 2EW Scotland |
Director Name | Thomas George Ramsay Davidson Clark |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tyneford House Ford Pathhead Midlothian EH37 5RE Scotland |
Director Name | Mr David James Henderson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1991) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Secretary Name | Mr David James Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | William Frederick Bauermeister |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 23 June 2010) |
Role | Company Director |
Correspondence Address | Allermuir 13 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | Gordon Grant |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Newmills Court 464 Lanark Road West Balerno Midlothian EH14 5AE Scotland |
Secretary Name | William Frederick Bauermeister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 23 June 2010) |
Role | Company Director |
Correspondence Address | Allermuir 13 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | David Ainslie Thin |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2000) |
Role | Bookseller |
Correspondence Address | 60 Fountainhall Road Edinburgh EH9 2LP Scotland |
Director Name | Eldred Waterston |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2003) |
Role | Retired |
Correspondence Address | 2/2 Craufurdland Braepark Road, Barnton Edinburgh EH4 6DL Scotland |
Director Name | Alan Kinnear Waterston |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2006) |
Role | Retired |
Correspondence Address | Braebank Jordans Lane, Sway Lymington Hampshire SO41 6AR |
Director Name | David James Henderson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 25 June 2013) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Hillside Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | Harry Bernulf Clegg |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Zetland Place Edinburgh Midlothian EH5 3HU Scotland |
Director Name | David Kenneth Bauermeister |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101/7 Greenbank Drive Edinburgh Lothian EH10 5GB Scotland |
Director Name | Mr Peter Murray Mackenzie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 (1f1) Merchiston Crescent Edinburgh EH10 5AL Scotland |
Director Name | Miss Elizabeth Strong |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 June 2022) |
Role | Antiquarian Bookseller |
Country of Residence | Scotland |
Correspondence Address | 19 India Street Edinburgh EH3 6HE Scotland |
Telephone | 0131 2296907 |
---|---|
Telephone region | Edinburgh |
Registered Address | 46 Dick Place Edinburgh EH9 2JB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Year | 2014 |
---|---|
Turnover | £371,630 |
Gross Profit | £31,309 |
Net Worth | £7,216,337 |
Cash | £21,589 |
Current Liabilities | £94,629 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (7 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 June 2022 | Appointment of Mr Terence O'hare as a director on 23 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Elizabeth Strong as a director on 23 June 2022 (1 page) |
23 September 2021 | Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 46 Dick Place Edinburgh EH9 2JB on 23 September 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Appointment of Mrs Hilary Traquair Wilkie as a director on 25 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Peter Murray Mackenzie as a director on 25 June 2019 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 July 2017 | Notification of Geoffrey Frederic Green as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Geoffrey Waterston as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
1 August 2016 | Appointment of Mr William Kilpatrick Campbell as a director on 23 June 2016 (2 pages) |
28 July 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
28 July 2016 | Termination of appointment of David Kenneth Bauermeister as a director on 23 June 2016 (1 page) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 July 2015 | Annual return made up to 27 June 2015 no member list (8 pages) |
21 July 2015 | Annual return made up to 27 June 2015 no member list (8 pages) |
28 August 2014 | Notice of Restriction on the Company's Articles (2 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Notice of Restriction on the Company's Articles (2 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 July 2014 | Annual return made up to 27 June 2014 no member list (8 pages) |
21 July 2014 | Annual return made up to 27 June 2014 no member list (8 pages) |
16 July 2013 | Director's details changed for Peter Murray Mackenzie on 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 27 June 2013 no member list (8 pages) |
16 July 2013 | Director's details changed for Peter Murray Mackenzie on 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 27 June 2013 no member list (8 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Appointment of Miss Elizabeth Strong as a director (2 pages) |
11 July 2013 | Appointment of Miss Elizabeth Strong as a director (2 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 July 2013 | Termination of appointment of David Henderson as a director (1 page) |
8 July 2013 | Termination of appointment of David Henderson as a director (1 page) |
7 May 2013 | Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
3 July 2012 | Register inspection address has been changed from C/O Edinburgh Booksellers Society Ltd Tyneford House Ford Pathhead Midlothian EH37 5RE Scotland (1 page) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Register inspection address has been changed from C/O Edinburgh Booksellers Society Ltd Tyneford House Ford Pathhead Midlothian EH37 5RE Scotland (1 page) |
3 July 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
17 October 2011 | Appointment of Dr Geoffrey Frederic Green as a director (2 pages) |
17 October 2011 | Appointment of Dr Geoffrey Frederic Green as a director (2 pages) |
14 October 2011 | Termination of appointment of Thomas Clark as a director (1 page) |
14 October 2011 | Termination of appointment of Thomas Clark as a director (1 page) |
21 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Annual return made up to 27 June 2011 no member list (7 pages) |
15 July 2011 | Register(s) moved to registered office address (1 page) |
15 July 2011 | Annual return made up to 27 June 2011 no member list (7 pages) |
15 July 2011 | Register(s) moved to registered office address (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Director's details changed for Thomas George Ramsay Davidson Clark on 27 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Thomas George Ramsay Davidson Clark on 27 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
13 July 2010 | Termination of appointment of William Bauermeister as a director (2 pages) |
13 July 2010 | Appointment of Mr Geoffrey Sansome Waterston as a secretary (4 pages) |
13 July 2010 | Termination of appointment of William Bauermeister as a director (2 pages) |
13 July 2010 | Appointment of Peter Mackenzie as a director (3 pages) |
13 July 2010 | Appointment of Mr Geoffrey Sansome Waterston as a director (3 pages) |
13 July 2010 | Appointment of David Kenneth Bauermeister as a director (3 pages) |
13 July 2010 | Termination of appointment of William Bauermeister as a secretary (2 pages) |
13 July 2010 | Termination of appointment of William Bauermeister as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Harry Clegg as a director (2 pages) |
13 July 2010 | Appointment of Mr Geoffrey Sansome Waterston as a secretary (4 pages) |
13 July 2010 | Appointment of Mr Geoffrey Sansome Waterston as a director (3 pages) |
13 July 2010 | Appointment of David Kenneth Bauermeister as a director (3 pages) |
13 July 2010 | Appointment of Peter Mackenzie as a director (3 pages) |
13 July 2010 | Termination of appointment of Harry Clegg as a director (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Resolutions
|
25 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Annual return made up to 27/06/09 (5 pages) |
16 July 2009 | Annual return made up to 27/06/09 (5 pages) |
16 July 2009 | Location of register of members (1 page) |
1 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
28 July 2008 | Annual return made up to 27/06/08 (5 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 July 2008 | Annual return made up to 27/06/08 (5 pages) |
26 July 2007 | Annual return made up to 27/06/07
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Annual return made up to 27/06/07
|
26 July 2007 | New director appointed (2 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 July 2006 | Annual return made up to 27/06/06 (5 pages) |
10 July 2006 | Annual return made up to 27/06/06 (5 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 July 2005 | Annual return made up to 27/06/05 (5 pages) |
7 July 2005 | Annual return made up to 27/06/05 (5 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 July 2004 | Annual return made up to 27/06/04 (5 pages) |
19 July 2004 | Annual return made up to 27/06/04 (5 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 27/06/03
|
18 July 2003 | Annual return made up to 27/06/03
|
10 July 2002 | Annual return made up to 27/06/02
|
10 July 2002 | Annual return made up to 27/06/02
|
10 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 July 2001 | Annual return made up to 27/06/01 (4 pages) |
25 July 2001 | Annual return made up to 27/06/01 (4 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
20 July 2000 | Annual return made up to 27/06/00
|
20 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 July 2000 | Annual return made up to 27/06/00
|
20 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 July 1999 | Annual return made up to 27/06/99 (4 pages) |
5 July 1999 | Annual return made up to 27/06/99 (4 pages) |
21 July 1998 | Annual return made up to 27/06/98 (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 27/06/98 (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1997 | Annual return made up to 27/06/97
|
14 July 1997 | Annual return made up to 27/06/97
|
11 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 July 1996 | Annual return made up to 27/06/96
|
4 July 1996 | Annual return made up to 27/06/96
|
12 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
10 July 1905 | Memorandum of association (2 pages) |
10 July 1905 | Memorandum of association (2 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Incorporation (34 pages) |