Balerno
Midlothian
EH14 7EY
Scotland
Director Name | Robert John Hyder |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 19 January 2018) |
Role | Retired Actuary |
Country of Residence | Scotland |
Correspondence Address | Number Ten Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Mr Francis Wright Ross |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 19 January 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 63 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Director Name | Rev Moira McDonald |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 January 2018) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 23 Manse Road Edinburgh EH12 7SW Scotland |
Director Name | Alexander Wilson Lamb |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 January 2018) |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 81 Belgrave Road Edinburgh EH12 6NH Scotland |
Secretary Name | Robert John Hyder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 January 2018) |
Role | Retired Actuary |
Country of Residence | Scotland |
Correspondence Address | Number Ten Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Mr Sean Cairns |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Caroline Terrace Edinburgh EH12 8QX Scotland |
Director Name | Mr Grant Donaldson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 January 2018) |
Role | H & S Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 8 Craigmount Gardens Edinburgh EH12 8EA Scotland |
Director Name | Mr David Stewart Sutherland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 69 Station Road Edinburgh EH12 7AF Scotland |
Director Name | Mr Steven Mark Forshaw |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 January 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Craighouse Gardens Edinburgh EH10 5LR Scotland |
Director Name | Mr Thomas William McLean |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 January 2018) |
Role | Community Learning And Development Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Wester Broom Place Edinburgh EH12 7RS Scotland |
Director Name | Mr William Edward Plummer |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 January 2018) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Clermiston Road Edinburgh EH12 6XD Scotland |
Director Name | Douglas Gordon Miller |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(86 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 April 1999) |
Role | Retired |
Correspondence Address | 12 St Johns Terrace Edinburgh Midlothian EH12 6NW Scotland |
Director Name | William Norrie Monro |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1994) |
Role | Retired |
Correspondence Address | 3 Belgrave Terrace Edinburgh Midlothian EH12 6XQ Scotland |
Director Name | Ian Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(86 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 1989) |
Role | Insurance Broker |
Correspondence Address | Woodside Cottage Wilkieston Kirknewton |
Director Name | Leonard George Morgan Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1991) |
Role | Retired |
Correspondence Address | Kirk Loan Corstorphine Edinburgh |
Secretary Name | William Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 17 Tylers Acre Avenue Edinburgh Midlothian EH12 7JE Scotland |
Director Name | Fred Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1991) |
Role | Retired |
Correspondence Address | 92 Saughtonhall Drive Edinburgh Midlothian EH12 5TL Scotland |
Director Name | John McDermott |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 1997) |
Role | Retired |
Correspondence Address | 20 Craigs Avenue Edinburgh Midlothian EH12 8HS Scotland |
Director Name | Veronica Jean Crerar |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Councillor |
Correspondence Address | 8 Succoth Gardens Edinburgh Midlothian EH12 6BS Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Secretary Name | William Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 13a Roull Road Edinburgh EH12 7JW Scotland |
Director Name | Dr John James Callender Cormack |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2002) |
Role | Medical Practitioner |
Correspondence Address | 5 Gordon Road Edinburgh EH12 6NB Scotland |
Director Name | Leslie Nobbs |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 May 2008) |
Role | Retired Civil Servant |
Correspondence Address | 6 Dechmont Road Edinburgh Midlothian EH12 8JE Scotland |
Director Name | Dr John Chambers Southam |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2009) |
Role | Retired Professor |
Correspondence Address | 13 Corstorphine House Avenue Edinburgh Midlothian EH12 7AD Scotland |
Director Name | Ian William Macrae |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2008) |
Role | Head Of Customer Service |
Country of Residence | Scotland |
Correspondence Address | 70 Wester Broom Drive Edinburgh Midlothian EH12 7RQ Scotland |
Secretary Name | Robert Gray Bryan Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 10 Craigmount Hill Edinburgh Lothian EH4 8DP Scotland |
Director Name | Derek Paul Lambert |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2012) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Breck Terrace Glencorse Midlothian Eh26 Orj |
Secretary Name | Derek Paul Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2008) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Breck Terrace Glencorse Midlothian Eh26 Orj |
Director Name | Robert William Winn |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 02 August 2017) |
Role | Retired C Eng |
Country of Residence | Scotland |
Correspondence Address | 91 Caroline Terrace Edinburgh Midlothian EH12 8QX Scotland |
Director Name | Mr David Graham Balfour |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2015) |
Role | Retired Agricultural Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Maybank Villas Edinburgh Midlothian EH12 8BD Scotland |
Telephone | 0131 3371075 |
---|---|
Telephone region | Edinburgh |
Registered Address | 10 Murrayfield Drive Edinburgh EH12 6EB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
155 at £1 | Lodge St. John Corstorphine No.788 6.20% Ordinary |
---|---|
940 at £1 | Corstorphine Literary & Geographical Society 37.60% Ordinary |
832 at £1 | Corstorphine Public Hall Company LTD 33.28% Ordinary |
410 at £1 | Corstorphine Bowling Club 16.40% Ordinary |
20 at £1 | Castle Park Royal Arch Chapter No.520 0.80% Ordinary |
20 at £1 | Mr Fraser Gaunt 0.80% Ordinary |
15 at £1 | Corstorphine Old Parish Church 0.60% Ordinary |
15 at £1 | Corstorphine Trust 0.60% Ordinary |
15 at £1 | Mrs Theresa Jamieson 0.60% Ordinary |
13 at £1 | George Duncan Steward Leslie 0.52% Ordinary |
10 at £1 | Margaret Snow 0.40% Ordinary |
10 at £1 | Russell Duncan 0.40% Ordinary |
5 at £1 | Corstorphine Bowling Club & David Sutherland 0.20% Ordinary |
5 at £1 | Corstorphine Youth & Community Centre 0.20% Ordinary |
5 at £1 | Grant Donaldson & Corstorphine Trust 0.20% Ordinary |
5 at £1 | Mrs R.i. Dingwall 0.20% Ordinary |
5 at £1 | Mrs S.m.c. Stewart 0.20% Ordinary |
- | OTHER 0.20% - |
5 at £1 | Order Of Amaranth 0.20% Ordinary |
5 at £1 | Robert John Hyder 0.20% Ordinary |
5 at £1 | Sean Cairns & Castle Park Royal Arch Chapter No 520 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,250 |
Net Worth | £14,832 |
Cash | £25,726 |
Current Liabilities | £13,339 |
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 October 2017 | Termination of appointment of Robert William Winn as a director on 2 August 2017 (1 page) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
18 May 2016 | Termination of appointment of David Graham Balfour as a director on 21 December 2015 (1 page) |
18 May 2016 | Appointment of Mr Thomas William Mclean as a director on 16 February 2016 (2 pages) |
18 May 2016 | Appointment of Mr William Edward Plummer as a director on 5 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 March 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
30 September 2015 | Statement of company's objects (2 pages) |
24 September 2015 | Resolutions
|
4 May 2015 | Register(s) moved to registered office address 10 Murrayfield Drive Edinburgh EH12 6EB (1 page) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Mr Steven Mark Forshaw as a director (2 pages) |
11 June 2014 | Registered office address changed from 14 Kirk Loan Corstorphine Edinburgh EH12 7HD on 11 June 2014 (1 page) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 May 2012 | Appointment of Mr Grant Donaldson as a director (2 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Appointment of Mr Sean Cairns as a director (2 pages) |
11 May 2012 | Termination of appointment of Derek Lambert as a director (1 page) |
11 May 2012 | Appointment of Mr David Stewart Sutherland as a director (2 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Director's details changed for Francis Wright Ross on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Fraser Gaunt on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert William Winn on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert John Hyder on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Derek Paul Lambert on 30 April 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr David Graham Balfour on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Alexander Wilson Lamb on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Rev Moira Mcdonald on 30 April 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 September 2009 | Director appointed mr david graham balfour (1 page) |
30 July 2009 | Appointment terminated director john southam (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (16 pages) |
19 May 2009 | Director and secretary's change of particulars / robert hyder / 18/05/2009 (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 September 2008 | Appointment terminated director leslie nobbs (1 page) |
18 August 2008 | Secretary appointed robert john hyder (2 pages) |
18 August 2008 | Director appointed alexander wilson lamb (2 pages) |
18 August 2008 | Appointment terminated secretary derek lambert (1 page) |
18 August 2008 | Director appointed robert william winn (2 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (14 pages) |
30 May 2008 | Appointment terminated director ian macrae (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 August 2007 | Return made up to 30/04/07; full list of members (12 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
8 May 2006 | Return made up to 30/04/06; no change of members
|
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 May 2005 | Return made up to 30/04/05; no change of members
|
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members
|
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
18 June 2002 | Director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 30/04/02; no change of members (8 pages) |
27 May 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 September 2000 | Return made up to 30/04/00; full list of members (10 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 March 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 30/04/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 June 1998 | Return made up to 30/04/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
20 June 1997 | Return made up to 30/04/97; no change of members
|
28 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
23 May 1996 | Return made up to 30/04/96; no change of members
|
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 October 1992 | Registered office changed on 01/10/92 from: kirk loan, corstorphine, edinburgh, EH12 7HD (1 page) |
13 December 1901 | Incorporation (20 pages) |