20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mrs Louise Margaret Dinnage |
---|---|
Date of Birth | November 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(86 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde & Co Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
Director Name | Kenneth Thomas George Atkins |
---|---|
Date of Birth | December 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1992) |
Role | Managing Director Britag Industries Ltd |
Correspondence Address | 2 Mount Parade York YO2 4AP |
Director Name | John Stewart Lawson Baker |
---|---|
Date of Birth | December 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 1991) |
Role | Manager Ici Agro-Chemicals Uk Sales |
Correspondence Address | Norfolk Lodge 114 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Richard Norman Eckersall |
---|---|
Date of Birth | June 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 15-17 Lanark Road West Currie Midlothian EH14 5ES Scotland |
Director Name | Paul Marsden |
---|---|
Date of Birth | February 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1991) |
Role | Managing Director Of Ici Fertilizers |
Correspondence Address | The Croft Clack Lane, Osmotherly Northallerton North Yorkshire DL6 3PP |
Director Name | Robert Mackenzie Cowan Reid |
---|---|
Date of Birth | February 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1991) |
Role | Commercial Manager |
Correspondence Address | Jalala 18 West Harbour Road Charlestown Dunfermline Fife KY11 3ET Scotland |
Secretary Name | Ian Alexander Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 February 1990) |
Role | Company Director |
Correspondence Address | 77 Nether Currie Crescent Currie Midlothian EH14 5JH Scotland |
Secretary Name | Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 4 Liddesdale Place Edinburgh Midlothian EH3 5JW Scotland |
Director Name | Deryk Irving King |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Handley Cross Leven Bank Yarm Cleveland TS15 9JL |
Secretary Name | Mr David Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(62 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mr Geoffrey George Attrill |
---|---|
Date of Birth | April 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 1998) |
Role | Solicitor |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Lynda Clark |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Official |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1993) |
Role | Lawyer |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Lynda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 2 Melton Road Runcorn Cheshire WA7 4AH |
Director Name | Nigel Robert Paton |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(65 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | 19 Broadwell Court Newcastle Upon Tyne Tyne & Wear NE3 1YS |
Director Name | Mr John Lawrence Kay |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1998) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Wabun Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL |
Director Name | Andrew Keith Gwynne-Jones |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(65 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | Ellinor House Front Street Hutton Henry Hartlepool Cleveland TS27 4RH |
Director Name | Thomas Anthony Shovlin |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(69 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 1998) |
Role | Accountant |
Correspondence Address | 23 Forest Lane Kirklevington Yarm Cleveland TS15 9LX |
Director Name | Malcolm Tonge |
---|---|
Date of Birth | January 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(69 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 65 Belmont Avenue Brookfield Middlesbrough Cleveland TS5 8EW |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Margaret Wilhelmina Grosset |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Mr Mark Devin |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(71 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2000) |
Role | Companies Assistant |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Companies Administrator |
Correspondence Address | 139 Amhurst Road London E8 2AW |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Scott MacDonald Irvine |
---|---|
Date of Birth | February 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2004) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Scott MacDonald Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2004) |
Role | Secretary |
Correspondence Address | 69 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Emma Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2007) |
Role | Secretary |
Correspondence Address | The Coach House 173a Merton Road London SW19 1EE |
Secretary Name | George St John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | The Manse Main Street Bythorn Cambridgeshire PE28 0QR |
Director Name | Elizabeth Ann Horlock |
---|---|
Date of Birth | October 1979 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(78 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 1 Barringer Court London Street, Godmanchester Huntingdon Cambs PE29 2HU |
Secretary Name | Elizabeth Ann Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(78 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 1 Barringer Court London Street, Godmanchester Huntingdon Cambs PE29 2HU |
Secretary Name | Lynette Jean Cherryl Carter |
---|---|
Status | Resigned |
Appointed | 14 June 2017(88 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2015) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(79 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2017) |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Registered Address | Clyde & Co Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 April 2021 (2 months, 3 weeks from now) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
16 June 2017 | Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
1 October 2016 | Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of David Allan Turner as a director on 20 April 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 March 2015 | Appointment of Dr Michael Smalley as a director on 25 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Registered office address changed from C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page) |
9 August 2013 | Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Appointment of David Allan Turner as a director (2 pages) |
31 December 2009 | Termination of appointment of Penelope Cheatle as a director (1 page) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages) |
2 October 2009 | Resolutions
|
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page) |
18 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary elizabeth horlock (1 page) |
18 June 2008 | Director appointed O.H. director LIMITED (2 pages) |
18 June 2008 | Appointment terminated director elizabeth horlock (1 page) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Return made up to 20/03/05; full list of members (7 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Return made up to 20/03/04; no change of members (4 pages) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Return made up to 20/03/02; no change of members (5 pages) |
17 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 September 2000 | Director resigned (1 page) |
2 September 2000 | Secretary resigned;director resigned (1 page) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Return made up to 20/03/00; full list of members (5 pages) |
26 May 2000 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
29 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
12 December 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
16 September 1998 | Memorandum and Articles of Association (21 pages) |
15 September 1998 | Resolutions
|
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Return made up to 20/03/97; full list of members
|
13 May 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Return made up to 20/03/96; change of members (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 April 1995 | Return made up to 20/03/95; full list of members
|
19 October 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (22 pages) |
19 December 1928 | Certificate of incorporation (1 page) |