Company NamePratt Bros. (Edinburgh) Limited
DirectorKenneth John Hope
Company StatusLiquidation
Company NumberSC010072
CategoryPrivate Limited Company
Incorporation Date31 May 1918(105 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth John Hope
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(81 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address21 Waterfield Road
Edinburgh
EH10 6TG
Scotland
Director NameJames Thomas Newlands
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(71 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleApproved Electrician
Correspondence Address25 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director NameAlbert Steel
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(71 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 1994)
RoleTechnician/Electrician
Correspondence Address28 Piersfield Grove
Edinburgh
Midlothian
EH8 7BX
Scotland
Director NameAndrew Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(71 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 1995)
RoleEstimator/Cost Clerk
Country of ResidenceScotland
Correspondence Address48 Mavisbank
Loanhead
Midlothian
EH20 9DE
Scotland
Secretary NameMrs Patricia M.A. Newlands
NationalityBritish
StatusResigned
Appointed19 May 1989(71 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address25 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Secretary NameDeborah Oldroyd
NationalityBritish
StatusResigned
Appointed18 August 1992(74 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Willow Grove
Craigshill
Livingston
West Lothian
EH54 5NA
Scotland
Director NameMrs Patricia M.A. Newlands
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(77 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleHeadteacher
Correspondence Address25 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director NameDeborah Oldroyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(81 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55 Willow Grove
Craigshill
Livingston
West Lothian
EH54 5NA
Scotland
Director NameAndrew Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(81 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Mavisbank
Loanhead
Midlothian
EH20 9DE
Scotland

Contact

Telephone0131 3333665
Telephone regionEdinburgh

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£347,498
Cash£278,217
Current Liabilities£166,541

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2020 (3 years, 11 months ago)
Next Return Due16 May 2021 (overdue)

Charges

23 February 1979Delivered 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

Filing History

5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,550
(5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,550
(5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 16,550
(5 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 16,550
(5 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 16,550
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16,550
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16,550
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16,550
(5 pages)
31 January 2014Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages)
31 January 2014Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages)
8 August 2013Termination of appointment of Deborah Oldroyd as a secretary (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a secretary (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a director (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a director (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2010Termination of appointment of Andrew Taylor as a director (1 page)
15 June 2010Termination of appointment of Andrew Taylor as a director (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
29 May 2009Return made up to 02/05/09; full list of members (8 pages)
29 May 2009Return made up to 02/05/09; full list of members (8 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
23 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (6 pages)
6 May 2008Return made up to 02/05/08; full list of members (6 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 02/05/06; full list of members (9 pages)
1 June 2006Return made up to 02/05/06; full list of members (9 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 11 east mains holdings ingliston newbridge midlothian EH28 8NB (1 page)
19 July 2005Registered office changed on 19/07/05 from: 11 east mains holdings ingliston newbridge midlothian EH28 8NB (1 page)
3 June 2005Return made up to 02/05/05; full list of members (9 pages)
3 June 2005Return made up to 02/05/05; full list of members (9 pages)
2 June 2004Return made up to 02/05/04; full list of members (9 pages)
2 June 2004Return made up to 02/05/04; full list of members (9 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 02/05/02; full list of members (9 pages)
14 May 2002Return made up to 02/05/02; full list of members (9 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 02/05/01; full list of members (9 pages)
10 May 2001Return made up to 02/05/01; full list of members (9 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 02/05/00; full list of members (10 pages)
19 May 2000Return made up to 02/05/00; full list of members (10 pages)
15 November 1999Registered office changed on 15/11/99 from: east gate royal highland showground newbridge midlothian EH28 8NB (1 page)
15 November 1999Registered office changed on 15/11/99 from: east gate royal highland showground newbridge midlothian EH28 8NB (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Return made up to 02/05/99; full list of members (6 pages)
19 May 1999Return made up to 02/05/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Return made up to 02/05/98; no change of members (4 pages)
29 May 1998Return made up to 02/05/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 July 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 July 1996New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 August 1995Return made up to 02/05/95; no change of members (4 pages)
14 August 1995Return made up to 02/05/95; no change of members (4 pages)
8 September 1981Memorandum and Articles of Association (8 pages)
8 September 1981Memorandum and Articles of Association (8 pages)