Edinburgh
EH3 5PG
Scotland
Director Name | Ms Barbara Dianne Goalen Simpson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 31 January 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 20 Glassford Road Strathaven Lanarkshire ML10 6LL Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1989(59 years, 9 months after company formation) |
Appointment Duration | 30 years (closed 31 January 2019) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mrs Marion W Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 1991) |
Role | Company Director |
Correspondence Address | Ruthvenfield House Huntingtower Perth Ph1 3 |
Director Name | Mabel Margaret Gray |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 1996) |
Role | Property Dealer |
Correspondence Address | 7 Clark Avenue Edinburgh Midlothian EH5 3AX Scotland |
Director Name | Gladys Elliott Inglis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(59 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 February 2010) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 1 Easter Park Drive Edinburgh EH4 6JR Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
253 at £1 | David Norward James Inglis 9.37% Ordinary |
---|---|
244 at £1 | Abbe Catherine Lepelley 9.04% Ordinary |
244 at £1 | Harriett Goalen Balloch 9.04% Ordinary |
244 at £1 | Matthew Norward Inglis 9.04% Ordinary |
139 at £1 | Fergus Simpson 5.15% Ordinary |
832 at £1 | Barbara Dianne Goalen Simpson 30.81% Ordinary |
541 at £1 | Vivian Ruth Taylor Siderfin 20.04% Ordinary |
65 at £1 | Carolyn J. Wilson 2.41% Ordinary |
65 at £1 | Richard I.h Goalen 2.41% Ordinary |
22 at £1 | Marlon M. Grant 0.81% Ordinary |
22 at £1 | Rupert S. Goalen 0.81% Ordinary |
9 at £1 | Sarah C Edgar's Estate 0.33% Ordinary |
7 at £1 | Mr Ian R. Goalen 0.26% Ordinary |
7 at £1 | Veronica M. Bell 0.26% Ordinary |
6 at £1 | Mr Donald J. Bell 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,785 |
Cash | £160,517 |
Current Liabilities | £27,791 |
Latest Accounts | 28 May 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
22 July 2005 | Delivered on: 5 August 2005 Satisfied on: 3 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor flatted dwellinghouse known as 31 dublin street lane north in the city of edinburgh and county of midlothian. Fully Satisfied |
---|---|
9 June 1999 | Delivered on: 23 June 1999 Satisfied on: 30 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/3 gentles entry, holyrood road, edinburgh. Fully Satisfied |
20 May 1987 | Delivered on: 3 June 1987 Satisfied on: 8 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 regent terrace mews edinburgh. Fully Satisfied |
31 July 2017 | Total exemption full accounts made up to 28 May 2017 (8 pages) |
---|---|
13 February 2017 | Accounts for a small company made up to 28 May 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 January 2016 | Accounts for a small company made up to 28 May 2015 (7 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 February 2015 | Director's details changed for Barbara Dianne Goalen Simpson on 13 January 2015 (2 pages) |
19 January 2015 | Accounts for a small company made up to 28 May 2014 (7 pages) |
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 December 2013 | Accounts for a small company made up to 28 May 2013 (8 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Accounts for a small company made up to 28 May 2012 (8 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Accounts for a small company made up to 28 May 2011 (7 pages) |
19 April 2011 | Termination of appointment of Gladys Inglis as a director (1 page) |
18 February 2011 | Accounts for a small company made up to 28 May 2010 (7 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
5 February 2010 | Accounts for a small company made up to 28 May 2009 (7 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Secretary's details changed for Whitelaw Wells on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Barbara Dianne Goalen Simpson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gladys Elliott Inglis on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (11 pages) |
14 January 2010 | Director's details changed for Mr David Norward James Inglis on 14 January 2010 (2 pages) |
21 August 2009 | Director appointed barbara dianne goalen simpson (2 pages) |
24 February 2009 | Accounts for a small company made up to 28 May 2008 (7 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
14 March 2008 | Accounts for a small company made up to 28 May 2007 (7 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
18 January 2008 | Director's particulars changed (1 page) |
19 February 2007 | Accounts for a small company made up to 28 May 2006 (7 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (11 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members (11 pages) |
19 January 2006 | Accounts for a small company made up to 28 May 2005 (7 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (11 pages) |
8 November 2004 | Accounts for a small company made up to 28 May 2004 (6 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (11 pages) |
3 October 2003 | Accounts for a small company made up to 28 May 2003 (6 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members
|
19 December 2002 | Accounts for a small company made up to 28 May 2002 (6 pages) |
8 January 2002 | Return made up to 14/01/02; full list of members (10 pages) |
20 December 2001 | Accounts for a small company made up to 28 May 2001 (6 pages) |
5 January 2001 | Return made up to 14/01/01; full list of members (10 pages) |
28 December 2000 | Accounts for a small company made up to 28 May 2000 (6 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (10 pages) |
7 January 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
23 June 1999 | Partic of mort/charge * (6 pages) |
12 January 1999 | Return made up to 14/01/99; full list of members (5 pages) |
4 December 1998 | Accounts for a small company made up to 28 May 1998 (6 pages) |
10 February 1998 | Accounts for a small company made up to 28 May 1997 (5 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (5 pages) |
23 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 28 May 1996 (5 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 28 May 1995 (4 pages) |
11 March 1987 | Return made up to 10/03/87; full list of members (6 pages) |
16 April 1929 | Incorporation (19 pages) |