Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2005(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 29 October 2019) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Simon Richard Appleton Wyeth |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 June 1997) |
Role | Retail Consultant |
Correspondence Address | Eastfield 20 Blue Waters Drive Paignton Devon TQ4 6JE |
Director Name | Gordon Brodie Murray |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1993) |
Role | Merchant |
Correspondence Address | 2 East Castle Road Edinburgh Midlothian EH10 5AR Scotland |
Director Name | Linda Elizabeth Stevenson Lang |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1989) |
Role | Merchant |
Correspondence Address | Luckiesfauld 16 Switchback Road Bearsden Glasgow Lanarkshire G61 1AB Scotland |
Director Name | Robert Alexander Gavin Douglas Miller |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 29 June 2005) |
Role | Merchant |
Correspondence Address | Bavelaw Castle Balerno Midlothian EH14 7JS Scotland |
Director Name | Dennis John Bryans |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 1996) |
Role | Merchant |
Correspondence Address | Rosedene Kippen Stirlingshire FK8 3DT Scotland |
Secretary Name | Stanley Bernard Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Deanston Gardens Deanston Doune Perthshire FK16 6AZ Scotland |
Director Name | Mr Andrew Gavin Douglas Miller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(66 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2005) |
Role | Merchant |
Correspondence Address | 3f/2, 13 Gayfield Square Edinburgh EH1 3NX Scotland |
Director Name | Kenneth Nicholas Grant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(70 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2004) |
Role | Merchant |
Correspondence Address | Fairhaven 21a Russell Place Edinburgh Midlothian EH5 3HW Scotland |
Director Name | Timothy Philip Daniels |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1996) |
Role | Merchant |
Correspondence Address | Waterside Cottage Mill Lane Westerham Kent TN16 1SG |
Director Name | Mr Anthony Ascher Salem |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Fairacres Roehampton Lane London SW15 5LY |
Secretary Name | Miss Marion Smeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(74 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 130 Lower Granton Road Edinburgh EH5 1EX Scotland |
Secretary Name | Miss Elizabeth Anne Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 B Albany Street Edinburgh Midlothian EH1 3PY Scotland |
Director Name | Miss Elizabeth Anne Barclay |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 B Albany Street Edinburgh Midlothian EH1 3PY Scotland |
Director Name | Mr John Gaffney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2005) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 17 Frogston Avenue Edinburgh EH10 7AQ Scotland |
Director Name | JPSE (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(81 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2007) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | flowersbyarkadius.co.uk |
---|---|
Telephone | 0131 6652703 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.3m at £1 | Moorfoot Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,822,045 |
Current Liabilities | £104,419 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 November 2009 | Delivered on: 3 December 2009 Satisfied on: 30 June 2011 Persons entitled: Robert Peter Douglas Miller and Others Classification: Standard security Secured details: £500,000. Particulars: Abbotsford bar, numbers 3 & 5 rose street, edinburgh. Fully Satisfied |
---|---|
19 October 2006 | Delivered on: 31 October 2006 Satisfied on: 22 April 2011 Persons entitled: Turcan Connell (Trustees) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: A three quarter pro indiviso share in the lower shin fishings. Fully Satisfied |
26 July 2005 | Delivered on: 4 August 2005 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises in princes street, edinburgh MID74835. Fully Satisfied |
20 July 2005 | Delivered on: 30 July 2005 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
2 April 2003 | Delivered on: 15 April 2003 Satisfied on: 22 April 2011 Persons entitled: Thomas Kenneth Murray & George Jonathan Peter Mason Classification: Standard security Secured details: All sums due in terms of the agreement dated 17 may 2002. Particulars: A one fifth pro indiviso share of lower oykel fishings. Fully Satisfied |
15 November 1968 | Delivered on: 3 December 1968 Satisfied on: 12 April 2005 Persons entitled: Standard Property Investment Company LTD Classification: Bond of corroboration & disposition in security Secured details: £750,000. Particulars: Nos 48/52 princes street & 2/20 st. David street & 53/57 princes street, edinburgh. Fully Satisfied |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr Robert Peter Douglas Miller on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Dm Company Services Limited on 6 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Dm Company Services Limited on 6 June 2010 (1 page) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (14 pages) |
26 January 2009 | Director's change of particulars / robert douglas miller / 26/01/2009 (1 page) |
26 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 August 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 August 2006 | Return made up to 06/06/06; full list of members
|
23 June 2006 | £ nc 2607400/2262400 31/05/06 (1 page) |
23 June 2006 | Resolutions
|
10 May 2006 | Accounting reference date shortened from 06/04/06 to 31/12/05 (1 page) |
21 February 2006 | Group of companies' accounts made up to 6 April 2005 (33 pages) |
21 February 2006 | Group of companies' accounts made up to 6 April 2005 (33 pages) |
4 November 2005 | Resolutions
|
4 August 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (4 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
8 July 2005 | Return made up to 06/06/05; full list of members (26 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
2 June 2005 | Company name changed jenners, princes street, edinbur gh LIMITED\certificate issued on 02/06/05 (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Accounting reference date extended from 31/01/05 to 06/04/05 (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Dec mort/charge * (2 pages) |
15 June 2004 | Group of companies' accounts made up to 1 February 2004 (25 pages) |
15 June 2004 | Group of companies' accounts made up to 1 February 2004 (25 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
25 June 2003 | Group of companies' accounts made up to 2 February 2003 (24 pages) |
25 June 2003 | Group of companies' accounts made up to 2 February 2003 (24 pages) |
25 June 2003 | Return made up to 06/06/03; full list of members (16 pages) |
15 April 2003 | Partic of mort/charge * (9 pages) |
1 July 2002 | Group of companies' accounts made up to 27 January 2002 (21 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members (17 pages) |
27 July 2001 | New director appointed (2 pages) |
12 June 2001 | Full group accounts made up to 28 January 2001 (18 pages) |
12 June 2001 | Return made up to 06/06/01; change of members
|
2 April 2001 | Director's particulars changed (1 page) |
8 June 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
8 June 2000 | Return made up to 06/06/00; full list of members
|
14 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
30 June 1999 | Return made up to 06/06/99; change of members (8 pages) |
4 February 1999 | Secretary's particulars changed (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (10 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 06/06/97; full list of members
|
18 June 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
17 June 1997 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
25 June 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
25 June 1996 | Return made up to 06/06/96; full list of members
|
7 May 1996 | New director appointed (2 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members (22 pages) |
27 June 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
4 July 1994 | Return made up to 06/06/94; full list of members (14 pages) |
17 June 1993 | Return made up to 06/06/93; full list of members (14 pages) |
26 January 1993 | £ ic 2283978/2262400 20/01/93 £ sr 21578@1=21578 (1 page) |
19 January 1993 | Resolutions
|
19 January 1993 | Memorandum and Articles of Association (58 pages) |
15 June 1992 | Return made up to 06/06/92; change of members (7 pages) |
15 June 1991 | Return made up to 06/06/91; full list of members (12 pages) |
19 June 1990 | Return made up to 06/06/90; full list of members (10 pages) |
4 July 1989 | Return made up to 07/06/89; full list of members (15 pages) |
5 July 1988 | Return made up to 08/06/88; full list of members (10 pages) |
27 June 1988 | Letter to confirm re-reg 220688 (2 pages) |
22 June 1988 | Resolutions
|
22 June 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 1988 | Resolutions
|
22 June 1988 | Memorandum and Articles of Association (66 pages) |
4 June 1988 | 123BY £420000 to £2187400 250388 (1 page) |
4 June 1988 | Resolutions
|
26 May 1988 | Resolutions
|
13 July 1987 | Return made up to 09/06/87; change of members (12 pages) |
14 August 1986 | Return made up to 11/06/86; full list of members (10 pages) |
15 November 1982 | Accounts made up to 31 January 1982 (18 pages) |
13 October 1982 | Accounts made up to 31 January 1983 (14 pages) |
3 December 1968 | Particulars of mortgage/charge (4 pages) |
3 December 1968 | Particulars of mortgage/charge (4 pages) |
1 May 1924 | Incorporation (41 pages) |