Edinburgh
Midlothian
EH4 2AR
Scotland
Director Name | Mr Ian John Paterson-Brown |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(85 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
Director Name | Mr Christopher Barclay Paterson-Brown |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(88 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
Secretary Name | Mr Fraser John Morris |
---|---|
Status | Current |
Appointed | 01 January 2021(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
Director Name | Mr Keith Wishart Paterson-Brown |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 4/1 The Cedars Colinton Road Edinburgh Midlothian EH13 0PL Scotland |
Director Name | David Fraser Wishart |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 5 Belgrave Crescent Edinburgh Midlothian EH4 3AQ Scotland |
Director Name | George Brian Hood Wishart |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 8 Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Secretary Name | David Fraser Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 5 Belgrave Crescent Edinburgh Midlothian EH4 3AQ Scotland |
Secretary Name | George Brian Hood Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 8 Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Nicola Claire Wishart |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(69 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 19 Bellevue Crescent Edinburgh Midlothian EH3 6NE Scotland |
Director Name | Kathrine Gail Wishart |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(74 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 16 December 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse Darlingfield Gordon TD3 6LE Scotland |
Secretary Name | Robert Reid Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(79 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | Uk/Scotland |
Correspondence Address | 53a Edinburgh Road Musselburgh Midlothian EH21 6EE Scotland |
Website | wishart.co.uk |
---|---|
Telephone | 0141 3753740 |
Telephone region | Glasgow |
Registered Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
39.4k at £1 | Dfw 1928 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,861,596 |
Cash | £565,294 |
Current Liabilities | £109,986 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 August 2022 (7 months ago) |
---|---|
Next Return Due | 11 September 2023 (5 months, 2 weeks from now) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Kenneth Wishart Paterson Brown, as Trustee of the Picardy Trust Retirement Benefits Scheme St Cross Trustees Limited, as Trustee of the Picardy Trust Retirement Benefits Scheme Classification: A registered charge Particulars: All and whole the subjects known as and forming 41 st. Clair street, edinburgh, EH6 8LB registered in the land register of scotland under title number MID15440. Outstanding |
---|---|
27 December 2001 | Delivered on: 7 January 2002 Satisfied on: 15 June 2012 Persons entitled: The City of Edinburgh Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.395 hectares situated on the east side of st clair street, edinburgh. Fully Satisfied |
27 May 1980 | Delivered on: 29 May 1980 Satisfied on: 24 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse and office accommodation at st. Clair street, edinburgh. Fully Satisfied |
27 February 1980 | Delivered on: 7 March 1980 Satisfied on: 3 December 1990 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 |
30 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
---|---|
12 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
12 January 2021 | Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 November 2016 | Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 November 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 June 2014 | Termination of appointment of Keith Paterson-Brown as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Paterson-Brown as a director (1 page) |
19 December 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 December 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
16 December 2013 | Termination of appointment of Kathrine Wishart as a director
|
16 December 2013 | Termination of appointment of Nicola Wishart as a director (1 page) |
16 December 2013 | Termination of appointment of Kathrine Wishart as a director
|
16 December 2013 | Termination of appointment of Nicola Wishart as a director (1 page) |
25 November 2013 | Appointment of Mr Ian John Paterson-Brown as a director (2 pages) |
25 November 2013 | Appointment of Mr Ian John Paterson-Brown as a director (2 pages) |
21 November 2013 | Memorandum and Articles of Association (6 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (6 pages) |
21 November 2013 | Resolutions
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 August 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 June 2011 | Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Kathrine Gail Wishart on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Nicola Claire Wishart on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Keith Wishart Paterson-Brown on 28 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Kathrine Gail Wishart on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Nicola Claire Wishart on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Keith Wishart Paterson-Brown on 28 August 2010 (2 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (6 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (6 pages) |
24 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
19 September 2008 | Director's change of particulars / keith paterson-brown / 16/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / keith paterson-brown / 16/09/2008 (1 page) |
2 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
12 July 2007 | £ ic 59429/39429 29/06/07 £ sr [email protected]=20000 (1 page) |
12 July 2007 | £ ic 59429/39429 29/06/07 £ sr [email protected]=20000 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
26 June 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
19 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
21 September 2005 | Location of register of members (1 page) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (10 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (10 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (10 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (10 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Partic of mort/charge * (6 pages) |
7 January 2002 | Partic of mort/charge * (6 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (9 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (9 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (9 pages) |
30 August 2000 | Return made up to 28/08/00; full list of members (9 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
16 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
3 April 1996 | Memorandum and Articles of Association (7 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Memorandum and Articles of Association (7 pages) |
3 April 1996 | Resolutions
|
2 April 1996 | Company name changed D.F. wishart & company LIMITED\certificate issued on 02/04/96 (3 pages) |
2 April 1996 | Company name changed D.F. wishart & company LIMITED\certificate issued on 02/04/96 (3 pages) |
27 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
27 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
30 June 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
30 June 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
15 November 1994 | Return made up to 14/09/94; full list of members
|
15 November 1994 | Return made up to 14/09/94; full list of members
|
17 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
17 September 1993 | Return made up to 14/09/93; no change of members (4 pages) |
6 October 1992 | Return made up to 14/09/92; no change of members (5 pages) |
6 October 1992 | Return made up to 14/09/92; no change of members (5 pages) |
23 September 1991 | Return made up to 14/09/91; full list of members (7 pages) |
23 September 1991 | Return made up to 14/09/91; full list of members (7 pages) |
4 October 1990 | Memorandum and Articles of Association (8 pages) |
4 October 1990 | Resolutions
|
4 October 1990 | Memorandum and Articles of Association (8 pages) |
4 October 1990 | Resolutions
|
25 September 1990 | Return made up to 14/09/90; full list of members (6 pages) |
25 September 1990 | Return made up to 14/09/90; full list of members (6 pages) |
12 September 1989 | Return made up to 01/09/89; full list of members (6 pages) |
12 September 1989 | Return made up to 01/09/89; full list of members (6 pages) |
5 January 1989 | Return made up to 09/12/88; full list of members (6 pages) |
5 January 1989 | Return made up to 09/12/88; full list of members (6 pages) |
12 August 1987 | Return made up to 07/08/87; full list of members (6 pages) |
12 August 1987 | Return made up to 07/08/87; full list of members (6 pages) |
20 August 1986 | Return made up to 13/08/86; full list of members (6 pages) |
20 August 1986 | Return made up to 13/08/86; full list of members (6 pages) |
2 April 1929 | Certificate of incorporation (2 pages) |
2 April 1929 | Certificate of incorporation (2 pages) |
2 April 1928 | Certificate of incorporation (2 pages) |
2 April 1928 | Certificate of incorporation (2 pages) |