Dalkeith
Midlothian
Eh22
Director Name | Patricia Anne Alderson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(74 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gilston Lodge Eskbank Road Dalkeith Midlothian EH22 3BU Scotland |
Director Name | Mr Andrew Barrie Alderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(84 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Financial Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 The Green Richmond TW9 1PL |
Director Name | Brian Robert Dickson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 86 Mossgiel Road Glasgow Lanarkshire G43 2DA Scotland |
Director Name | Kenneth Wardlaw Macmillan |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Elterwater Dirleton East Lothian |
Director Name | Bruce Lorimer Montgomery |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 Mansefield Court Livingston Village West Lothian EH54 7BJ Scotland |
Secretary Name | Bruce Lorimer Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 Mansefield Court Livingston Village West Lothian EH54 7BJ Scotland |
Director Name | James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1991) |
Role | Bakery Technologist |
Correspondence Address | 81 Moray Park Dalgety Bay Dunfermline Fife KY11 5UJ Scotland |
Director Name | Andrew Hunter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(66 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | 26 Craigmount Avenue North Edinburgh Midlothian EH12 8DD Scotland |
Director Name | John Valentine Kelly |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(66 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | 11 Blairdennon Crescent Falkirk Stirlingshire FK1 5PE Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Secretary Name | Mrs Susan Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(74 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2010) |
Role | Secretary |
Correspondence Address | 11 Rosedale Grove Rosewell Midlothian EH24 9DQ Scotland |
Director Name | Daniel Munro |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 7 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Mr Stephen Paul Steadman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(80 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 St Georges Close Heybridge Basin Maldon Essex CM9 4RZ |
Director Name | Mr Peter Richard Overton |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(84 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Mr Duncan Macfarlane |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2007(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 24 Bailielands Linlithgow West Lothian EH49 7SU Scotland |
Director Name | Mr William Joseph Adams |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX Scotland |
Director Name | Mr Timothy Peter Alderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX Scotland |
Secretary Name | Mr William Joseph Adams |
---|---|
Status | Resigned |
Appointed | 13 October 2010(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX Scotland |
Director Name | Mr Mark Richard Julius Stevens |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mauldslie Farm House Arniston Estate Gorebridge Midlothian EH23 4TB Scotland |
Director Name | Mr Stephen Charles James Curran |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 January 2012(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX Scotland |
Secretary Name | Mr Andrew Alderson |
---|---|
Status | Resigned |
Appointed | 01 August 2012(90 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 2013) |
Role | Company Director |
Correspondence Address | 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT Scotland |
Secretary Name | Mr Christopher John Barlow |
---|---|
Status | Resigned |
Appointed | 03 June 2013(91 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT Scotland |
Director Name | Mr Anthony Angus Alderson |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(94 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gilston Lodge Eskbank Road Dalkeith EH22 3BU Scotland |
Telephone | 020 86147770 |
---|---|
Telephone region | London |
Registered Address | Gilston Lodge Eskbank Road Dalkeith EH22 3BU Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Year | 2013 |
---|---|
Turnover | £12,680,000 |
Gross Profit | £3,658,000 |
Net Worth | £2,465,000 |
Cash | £684,000 |
Current Liabilities | £3,161,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (2 months ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 1 week from now) |
4 February 1986 | Delivered on: 13 February 1986 Satisfied on: 6 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by scobie & mcinton (technical services) and another. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
---|---|
24 May 1985 | Delivered on: 3 June 1985 Satisfied on: 16 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 fountainbridge. Fully Satisfied |
20 August 1984 | Delivered on: 5 September 1984 Satisfied on: 16 August 1988 Persons entitled: Bernard Peter Alderson and Another Classification: Standard security Secured details: £40,000. Particulars: 70 fountainbridge edinburgh. Fully Satisfied |
25 October 1982 | Delivered on: 3 November 1982 Satisfied on: 16 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 fountainbridge edinburgh. Fully Satisfied |
24 November 1977 | Delivered on: 25 November 1977 Satisfied on: 25 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 46, 48 and 50 elswick road and 1 and 3 elswick row, newcastle upon tyne in the county of tyne and wier. Fully Satisfied |
28 May 1973 | Delivered on: 1 June 1973 Satisfied on: 11 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property 2 hopetoun crescent, edinburgh. Fully Satisfied |
5 August 2011 | Delivered on: 13 August 2011 Satisfied on: 2 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 September 1998 | Delivered on: 16 September 1998 Satisfied on: 25 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 minto street,edinburgh. Fully Satisfied |
6 July 1988 | Delivered on: 13 July 1988 Satisfied on: 25 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 bankhead medway edinburgh. Fully Satisfied |
2 February 1987 | Delivered on: 10 February 1987 Satisfied on: 16 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 84/86 fountainbridge edinburgh. Fully Satisfied |
12 June 1972 | Delivered on: 14 June 1972 Satisfied on: 31 May 2012 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
6 September 2018 | Director's details changed for Mr Andrew Barrie Alderson on 1 April 2017 (2 pages) |
5 April 2018 | Appointment of Mr Anthony Angus Alderson as a director on 1 April 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
8 August 2017 | Registered office address changed from 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT to Gilston Lodge Eskbank Road Dalkeith EH22 3BU on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT to Gilston Lodge Eskbank Road Dalkeith EH22 3BU on 8 August 2017 (1 page) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 November 2014 | Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages) |
21 November 2014 | Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page) |
21 November 2014 | Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages) |
21 November 2014 | Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page) |
21 November 2014 | Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page) |
21 November 2014 | Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages) |
2 May 2014 | Satisfaction of charge 14 in full (1 page) |
2 May 2014 | Satisfaction of charge 14 in full (1 page) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 November 2013 | Satisfaction of charge 13 in full (1 page) |
25 November 2013 | Satisfaction of charge 12 in full (1 page) |
25 November 2013 | Satisfaction of charge 3 in full (1 page) |
25 November 2013 | Satisfaction of charge 12 in full (1 page) |
25 November 2013 | Satisfaction of charge 3 in full (1 page) |
25 November 2013 | Satisfaction of charge 13 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
9 September 2013 | Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page) |
19 July 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
19 July 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Termination of appointment of Duncan Macfarlane as a director (1 page) |
13 June 2013 | Termination of appointment of Stephen Curran as a director (1 page) |
13 June 2013 | Termination of appointment of Mark Stevens as a director (1 page) |
13 June 2013 | Termination of appointment of Duncan Macfarlane as a director (1 page) |
13 June 2013 | Termination of appointment of Timothy Alderson as a director (1 page) |
13 June 2013 | Termination of appointment of Mark Stevens as a director (1 page) |
13 June 2013 | Termination of appointment of Stephen Curran as a director (1 page) |
13 June 2013 | Termination of appointment of Timothy Alderson as a director (1 page) |
29 October 2012 | Appointment of Mr Andrew Alderson as a secretary (1 page) |
29 October 2012 | Termination of appointment of William Adams as a director (1 page) |
29 October 2012 | Termination of appointment of William Adams as a director (1 page) |
29 October 2012 | Termination of appointment of William Adams as a secretary (1 page) |
29 October 2012 | Appointment of Mr Andrew Alderson as a secretary (1 page) |
29 October 2012 | Termination of appointment of William Adams as a secretary (1 page) |
8 June 2012 | Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages) |
1 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
6 January 2012 | Appointment of Mr Stephen Charles James Curran as a director (2 pages) |
6 January 2012 | Appointment of Mr Stephen Charles James Curran as a director (2 pages) |
10 October 2011 | Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page) |
28 September 2011 | Termination of appointment of Peter Overton as a director (1 page) |
28 September 2011 | Termination of appointment of Peter Overton as a director (1 page) |
28 September 2011 | Appointment of Mr Mark Richard Julius Stevens as a director (2 pages) |
28 September 2011 | Appointment of Mr Mark Richard Julius Stevens as a director (2 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (29 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 October 2010 | Termination of appointment of Susan Young as a secretary (1 page) |
15 October 2010 | Appointment of Mr Timothy Peter Alderson as a director (2 pages) |
15 October 2010 | Appointment of Mr Timothy Peter Alderson as a director (2 pages) |
15 October 2010 | Termination of appointment of Susan Young as a secretary (1 page) |
15 October 2010 | Appointment of Mr William Joseph Adams as a secretary (2 pages) |
15 October 2010 | Appointment of Mr William Joseph Adams as a secretary (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Peter Alderson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Duncan Macfarlane on 30 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Peter Richard Overton on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Peter Alderson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Andrew Barrie Alderson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Andrew Barrie Alderson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Duncan Macfarlane on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Richard Overton on 30 May 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 January 2010 | Appointment of Mr William Joseph Adams as a director (2 pages) |
7 January 2010 | Appointment of Mr William Joseph Adams as a director (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed scobie & mcintosh (bakery engineers) LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed scobie & mcintosh (bakery engineers) LIMITED\certificate issued on 21/12/09
|
3 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from hays business centre 4/2 hay avenue edinburgh EH16 4AQ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from hays business centre 4/2 hay avenue edinburgh EH16 4AQ (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
3 June 2008 | Secretary's change of particulars / susan young / 30/05/2008 (2 pages) |
3 June 2008 | Secretary's change of particulars / susan young / 30/05/2008 (2 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
12 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 October 2005 | Return made up to 30/05/05; full list of members (9 pages) |
12 October 2005 | Return made up to 30/05/05; full list of members (9 pages) |
5 January 2005 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
5 January 2005 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
15 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members
|
20 June 2002 | Return made up to 30/05/02; full list of members
|
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
31 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
31 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
4 September 2000 | Return made up to 30/05/00; full list of members
|
4 September 2000 | Return made up to 30/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 August 1999 | Return made up to 30/05/99; full list of members
|
11 August 1999 | Return made up to 30/05/99; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
16 September 1998 | Partic of mort/charge * (6 pages) |
16 September 1998 | Partic of mort/charge * (6 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
20 July 1998 | New secretary appointed (2 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
30 May 1997 | Return made up to 30/05/97; no change of members
|
30 May 1997 | Return made up to 30/05/97; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
4 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
31 January 1996 | Full accounts made up to 31 December 1994 (23 pages) |
31 January 1996 | Full accounts made up to 31 December 1994 (23 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
10 January 1996 | Company name changed scobie & mcintosh LIMITED\certificate issued on 11/01/96 (2 pages) |
10 January 1996 | Company name changed scobie & mcintosh LIMITED\certificate issued on 11/01/96 (2 pages) |
3 May 1994 | Director resigned;new director appointed (2 pages) |
3 May 1994 | Director resigned;new director appointed (2 pages) |
21 June 1993 | Return made up to 30/05/93; full list of members
|
21 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
21 June 1993 | Return made up to 30/05/93; full list of members
|
21 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
3 June 1992 | Return made up to 30/05/92; no change of members (7 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
3 June 1992 | Return made up to 30/05/92; no change of members (7 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (19 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (19 pages) |
16 November 1990 | Return made up to 07/11/90; full list of members (11 pages) |
16 November 1990 | Return made up to 07/11/90; full list of members (11 pages) |
28 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
28 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
7 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
7 December 1989 | Return made up to 11/10/89; full list of members (12 pages) |
7 December 1989 | Return made up to 11/10/89; full list of members (12 pages) |
7 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
21 November 1988 | Return made up to 11/11/88; full list of members (6 pages) |
21 November 1988 | Return made up to 11/11/88; full list of members (6 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
4 November 1987 | Return made up to 28/10/87; full list of members (6 pages) |
4 November 1987 | Return made up to 28/10/87; full list of members (6 pages) |
4 November 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
4 November 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
22 December 1986 | Resolutions
|
22 December 1986 | Resolutions
|
14 November 1986 | Return made up to 08/10/86; full list of members (6 pages) |
14 November 1986 | Return made up to 08/10/86; full list of members (6 pages) |
14 November 1986 | Accounts for a small company made up to 31 December 1985 (23 pages) |
14 November 1986 | Accounts for a small company made up to 31 December 1985 (23 pages) |
13 February 1986 | Memorandum and Articles of Association (13 pages) |
13 February 1986 | Memorandum and Articles of Association (13 pages) |
14 June 1922 | Certificate of incorporation (2 pages) |
14 June 1922 | Certificate of incorporation (2 pages) |