Edinburgh
EH12 5AY
Scotland
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 09 October 1996(68 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 28 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Hugo Dewar Edward Donnithorne-Tait |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2016(88 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | James Richard Clark |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2002) |
Role | Wholesale Fruit Merchant |
Correspondence Address | Pentland Knowe 65 Craigmount View Edinburgh EH12 8XQ Scotland |
Director Name | Alan Michael Tait |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 1997) |
Role | Wholesale Fruit Merchant |
Country of Residence | Scotland |
Correspondence Address | Newlands Hillside Portlethen Aberdeenshire AB12 4RB Scotland |
Director Name | Malcolm Ferguson Tait |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(61 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 15 August 2008) |
Role | Retired, Non-Exec. Dir./Chairm |
Correspondence Address | Upper Clovend Lyons Road, Slinfold Horsham West Sussex RH13 0RX |
Director Name | Sydney Tait |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 August 1989(61 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 September 1999) |
Role | Retired |
Correspondence Address | C/O Mrs L Ritchie 31 Drum Brae North Edinburgh EH4 8AT Scotland |
Secretary Name | Malcolm Ferguson Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(61 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 15 August 2008) |
Role | Private Sector |
Correspondence Address | Upper Clovend Lyons Road, Slinfold Horsham West Sussex RH13 0RX |
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 1990(62 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 April 1990) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Alison Christine Donnithorne Tait |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(76 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 March 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 13a Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Website | veitchmoir.com |
---|---|
Telephone | 01403 791988 |
Telephone region | Horsham |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
833 at £0.7 | Hugo Dewar Edward Donnithorne-tait 8.25% Ordinary |
---|---|
833 at £0.7 | James Felix Edmund Donnithorne-tait 8.25% Ordinary |
833 at £0.7 | Sophie Charlotte Rose Donnithorne-tait 8.25% Ordinary |
7.6k at £0.7 | M.a.d. Donnithorne-tait 75.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,472,987 |
Cash | £2,756,768 |
Current Liabilities | £18,786 |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £328,200. Particulars: The crown inn, worthing road, dial post, horsham, west sussex WSX137610. Outstanding |
---|---|
12 November 2003 | Delivered on: 18 November 2003 Satisfied on: 31 January 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
28 January 2021 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
---|---|
25 October 2019 | Resolutions
|
25 October 2019 | Registered office address changed from 13a Alva Street Edinburgh Midlothian EH2 4PH to 56 Palmerston Place Edinburgh EH12 5AY on 25 October 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
12 June 2019 | Satisfaction of charge 2 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 July 2016 | Memorandum and Articles of Association (11 pages) |
19 July 2016 | Memorandum and Articles of Association (11 pages) |
29 June 2016 | Appointment of Hugo Dewar Edward Donnithorne-Tait as a director on 24 April 2016 (2 pages) |
29 June 2016 | Appointment of Hugo Dewar Edward Donnithorne-Tait as a director on 24 April 2016 (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
3 May 2016 | Termination of appointment of Alison Christine Donnithorne Tait as a director on 21 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Alison Christine Donnithorne Tait as a director on 21 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated secretary malcolm tait (1 page) |
30 July 2009 | Appointment terminated secretary malcolm tait (1 page) |
13 March 2009 | Appointment terminated director malcolm tait (1 page) |
13 March 2009 | Appointment terminated director malcolm tait (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
24 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
24 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 February 2007 | Full accounts made up to 31 January 2006 (17 pages) |
27 February 2007 | Full accounts made up to 31 January 2006 (17 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
13 February 2006 | Full accounts made up to 31 January 2005 (16 pages) |
13 February 2006 | Full accounts made up to 31 January 2005 (16 pages) |
26 October 2005 | Return made up to 11/08/05; full list of members
|
26 October 2005 | Return made up to 11/08/05; full list of members
|
30 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
15 November 2004 | Return made up to 11/08/04; full list of members
|
15 November 2004 | Return made up to 11/08/04; full list of members
|
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
1 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: edinburgh fruit market chesser avenue edinburgh EH14 1TP (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: edinburgh fruit market chesser avenue edinburgh EH14 1TP (1 page) |
18 November 2003 | Partic of mort/charge * (6 pages) |
18 November 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members
|
4 September 2003 | Return made up to 11/08/03; full list of members
|
24 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
24 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
5 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
5 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
14 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
14 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
28 September 1999 | £ ic 15000/7575 20/09/99 £ sr [email protected]=7425 (1 page) |
28 September 1999 | £ ic 15000/7575 20/09/99 £ sr [email protected]=7425 (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
18 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
6 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
6 August 1998 | Return made up to 11/08/98; no change of members
|
6 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
6 August 1998 | Return made up to 11/08/98; no change of members
|
11 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
11 August 1997 | Return made up to 11/08/97; full list of members
|
11 August 1997 | Return made up to 11/08/97; full list of members
|
11 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
12 August 1996 | Return made up to 11/08/96; no change of members (6 pages) |
12 August 1996 | Return made up to 11/08/96; no change of members (6 pages) |
12 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |