Edinburgh
EH10 6TG
Scotland
Director Name | James Thomas Newlands |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(71 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Approved Electrician |
Correspondence Address | 25 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Director Name | Albert Steel |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(71 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 1994) |
Role | Technician/Electrician |
Correspondence Address | 28 Piersfield Grove Edinburgh Midlothian EH8 7BX Scotland |
Director Name | Andrew Taylor |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(71 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 August 1995) |
Role | Estimator/Cost Clerk |
Country of Residence | Scotland |
Correspondence Address | 48 Mavisbank Loanhead Midlothian EH20 9DE Scotland |
Secretary Name | Mrs Patricia M.A. Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(71 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 25 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Secretary Name | Deborah Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(74 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Willow Grove Craigshill Livingston West Lothian EH54 5NA Scotland |
Director Name | Mrs Patricia M.A. Newlands |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1999) |
Role | Headteacher |
Correspondence Address | 25 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Director Name | Deborah Oldroyd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(81 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 55 Willow Grove Craigshill Livingston West Lothian EH54 5NA Scotland |
Director Name | Andrew Taylor |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Mavisbank Loanhead Midlothian EH20 9DE Scotland |
Telephone | 0131 3333665 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £347,498 |
Cash | £278,217 |
Current Liabilities | £166,541 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2020 (2 years, 10 months ago) |
---|---|
Next Return Due | 16 May 2021 (overdue) |
23 February 1979 | Delivered on: 28 February 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2021 | Satisfaction of charge 1 in full (1 page) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages) |
8 August 2013 | Termination of appointment of Deborah Oldroyd as a director (1 page) |
8 August 2013 | Termination of appointment of Deborah Oldroyd as a secretary (1 page) |
8 August 2013 | Termination of appointment of Deborah Oldroyd as a director (1 page) |
8 August 2013 | Termination of appointment of Deborah Oldroyd as a secretary (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
15 June 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
24 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 11 east mains holdings ingliston newbridge midlothian EH28 8NB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 11 east mains holdings ingliston newbridge midlothian EH28 8NB (1 page) |
3 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (10 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (10 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: east gate royal highland showground newbridge midlothian EH28 8NB (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: east gate royal highland showground newbridge midlothian EH28 8NB (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 June 1997 | Return made up to 02/05/97; no change of members
|
27 June 1997 | Return made up to 02/05/97; no change of members
|
8 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 02/05/96; full list of members
|
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 02/05/96; full list of members
|
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 August 1995 | Return made up to 02/05/95; no change of members (4 pages) |
14 August 1995 | Return made up to 02/05/95; no change of members (4 pages) |
8 September 1981 | Memorandum and Articles of Association (8 pages) |
8 September 1981 | Memorandum and Articles of Association (8 pages) |