Edinburgh
EH2 4HQ
Scotland
Director Name | Alexander Paterson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 26 years (closed 20 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Jane Douglas Dunlop |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(80 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Peter William McCraw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(88 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Walter Billington Dickson |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 1993) |
Role | Master Bookbinder |
Correspondence Address | 5 Elcho Terrace Edinburgh Midlothian EH15 2EF Scotland |
Director Name | Mr Charles Richard Black |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2a Abbotsford Park Edinburgh EH10 5DX Scotland |
Director Name | Alan Paterson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 4 Namur Road Penicuik Midlothian EH26 0LD Scotland |
Director Name | Leonard Stanley Dickson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 September 1991) |
Role | Company Director |
Correspondence Address | 61 Morningside Drive Edinburgh Midlothian EH10 5NQ Scotland |
Secretary Name | James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(76 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 43 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | Arthur Queen Lauder |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(81 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 61 Baberton Mains Way Edinburgh Midlothian EH14 3HE Scotland |
Director Name | Allan George Crawford |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 10 Drum Brae Place Edinburgh EH12 8TQ Scotland |
Director Name | James Mitchell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 43 Craigs Road Edinburgh EH12 8EW Scotland |
Director Name | John Wilson Maitland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | Rhuvaal Shore Road Cove Argyll & Bute G84 0NA Scotland |
Director Name | Peter William McCraw |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(88 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Ross Heatley Porter |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(88 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2007) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 22 Maryfield Place Bonnyrigg Midlothian EH19 3BQ Scotland |
Director Name | Mr Craig James Linton |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Polton Vale Loanhead Midlothian EH20 9BL Scotland |
Director Name | Mr Thomas Dalgleish |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
Registered Address | 40 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
148.7k at £0.2 | Miss Aurora Dunlop 8.36% Ordinary |
---|---|
- | OTHER 8.22% - |
145.5k at £0.2 | Trustee Of Leonie Dunlop 8.19% Ordinary |
145.5k at £0.2 | Mr Maxwell Dunlop 8.18% Ordinary |
128.8k at £0.2 | Warden Private Trust Company LTD 7.24% Ordinary |
112.3k at £0.2 | Alexander Paterson 6.31% Ordinary |
100k at £0.2 | Mr C. Richard Black 5.62% Ordinary |
78.8k at £0.2 | Miss A.g.m. Black 4.43% Ordinary |
65.6k at £0.2 | Mr George W. Elliot 3.69% Ordinary |
39.3k at £0.2 | Mrs J.p. Elliot 2.21% Ordinary |
308.1k at £0.2 | Castle Street Nominees LTD A/c 441 17.33% Ordinary |
202.1k at £0.2 | Mrs Jane D. Dunlop 11.37% Ordinary |
23.5k at £0.2 | Scott Paterson 1.32% Ordinary |
23.1k at £0.2 | Arthur Queen Lauder 1.30% Ordinary |
18k at £0.2 | Isabelle C.m Kerr 1.01% Ordinary |
17.3k at £0.2 | F.e. Paterson 0.97% Ordinary |
15.6k at £0.2 | Allan G. Crawford 0.88% Ordinary |
15k at £0.2 | Miss Carol S. Dickson 0.84% Ordinary |
15k at £0.2 | Mr Walter J. Dickson 0.84% Ordinary |
15k at £0.2 | Mrs S.f. Duns 0.84% Ordinary |
14.7k at £0.2 | James Mitchell 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,429 |
Cash | £43,670 |
Current Liabilities | £4,741 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
14 January 2013 | Resolutions
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Termination of appointment of Peter Mccraw as a director (1 page) |
6 December 2012 | Termination of appointment of Thomas Dalgleish as a director (1 page) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
30 August 2012 | Registered office address changed from Edgefield Road Loanhead Midlothian EH20 9SX on 30 August 2012 (1 page) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 April 2012 | Auditor's resignation (1 page) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (12 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (12 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (12 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (12 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Director's details changed for Alexander Paterson on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alexander Paterson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Thomas Dalgleish on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Peter William Mccraw on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter William Mccraw on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jane Douglas Dunlop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Domke on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jane Douglas Dunlop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter William Mccraw on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Peter William Mccraw on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Thomas Domke on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Thomas Dalgleish on 9 November 2009 (2 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (38 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (9 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (10 pages) |
18 May 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 December 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 07/09/06; full list of members
|
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members
|
22 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (12 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (11 pages) |
9 August 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
19 December 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members (13 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members
|
28 August 2001 | Resolutions
|
28 June 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
14 December 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (12 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
29 September 1999 | Return made up to 07/09/99; full list of members (11 pages) |
17 December 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
2 November 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 07/09/98; full list of members (12 pages) |
17 December 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
24 September 1997 | Return made up to 07/09/97; full list of members
|
16 December 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
7 October 1996 | Return made up to 07/09/96; full list of members (10 pages) |
15 December 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
3 October 1995 | Return made up to 07/09/95; full list of members (16 pages) |
2 September 1993 | Memorandum and Articles of Association (18 pages) |
2 September 1993 | Resolutions
|
1 May 1912 | Certificate of incorporation (1 page) |