Edinburgh
EH1 3RS
Scotland
Director Name | Ms Irene Conn Archer |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(85 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Secretary Name | Miss Sandra Moncur |
---|---|
Status | Current |
Appointed | 01 April 2017(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Director Name | John Blyde |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1988(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1990) |
Role | Marketing Director |
Correspondence Address | 12 Broughton Place Edinburgh Midlothian EH1 3RX Scotland |
Director Name | Mr Gilbert Baird Archer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(58 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Succoth Park Edinburgh EH12 6BX Scotland |
Director Name | John Blyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(58 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 January 1990) |
Role | Company Director |
Correspondence Address | 12 Eton Terrace Edinburgh Midlothian EH4 1QD Scotland |
Director Name | Fred Harray |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Anzio Villa Kirkwall |
Director Name | Patricia Margaret Melville |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | 27 Stuart Wynd Corstorphine Edinburgh Midlothian EH12 8XU Scotland |
Secretary Name | Patricia Margaret Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1989(58 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 27 Stuart Wynd Corstorphine Edinburgh Midlothian EH12 8XU Scotland |
Director Name | John Harrison Macfie |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 July 2006) |
Role | Writer To The Signet |
Correspondence Address | The Hirsel 6 Coates Cottages Coates, Longniddry East Lothian EH32 0PL Scotland |
Secretary Name | Angela June Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Director Name | James Wilson Stockan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 April 2003) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Victoria Street Stromness Orkney Isle Of Orkney KW16 3BU Scotland |
Director Name | Angela June Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(69 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Secretary Name | Ruth Liness Lothian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 82/3 West Ferryfield Edinburgh Midlothian EH5 2PU Scotland |
Director Name | Mr Edward Wight |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(72 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2013) |
Role | Production & Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Secretary Name | Angela June Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Director Name | Ms Irene Conn Archer |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2015) |
Role | Non Executive Director |
Country of Residence | France |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Director Name | Mrs Irene Archer |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2017) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Secretary Name | Mrs Irene Archer |
---|---|
Status | Resigned |
Appointed | 01 April 2013(82 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Website | stockans.com |
---|---|
Telephone | 01856 850873 |
Telephone region | Orkney |
Registered Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
56.5k at £1 | Gilbert B. Archer 43.55% Ordinary |
---|---|
25k at £1 | Irene Archer 19.26% Ordinary |
24.1k at £1 | Irene C. Archer 18.59% Ordinary |
24.1k at £1 | Mrs Catriona Fraser 18.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,468,853 |
Cash | £617,938 |
Current Liabilities | £23,204 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (1 month, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Secretary's details changed for Miss Sandra Moncur on 4 November 2019 (1 page) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
14 September 2017 | Notification of Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Change of details for Mrs Catriona Fraser as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page) |
14 September 2017 | Change of details for Mrs Catriona Fraser as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Notification of Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Irene Archer as a director on 17 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Irene Archer as a director on 17 August 2017 (1 page) |
14 September 2017 | Notification of Irene Conn Archer as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
3 April 2017 | Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Irene Archer as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Irene Archer as a secretary on 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 March 2016 | Appointment of Miss Irene Conn Archer as a director on 9 March 2016 (2 pages) |
21 March 2016 | Appointment of Miss Irene Conn Archer as a director on 9 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 August 2015 | Termination of appointment of Irene Conn Archer as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Irene Conn Archer as a director on 31 August 2015 (1 page) |
9 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
9 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 April 2013 | Appointment of Ms Irene Conn Archer as a director (2 pages) |
4 April 2013 | Appointment of Mrs Catriona Fraser as a director (2 pages) |
4 April 2013 | Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mrs Irene Archer as a director (2 pages) |
4 April 2013 | Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mrs Irene Archer as a secretary (1 page) |
4 April 2013 | Appointment of Mrs Irene Archer as a secretary (1 page) |
4 April 2013 | Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mrs Irene Archer as a director (2 pages) |
4 April 2013 | Appointment of Ms Irene Conn Archer as a director (2 pages) |
4 April 2013 | Appointment of Mrs Catriona Fraser as a director (2 pages) |
2 April 2013 | Termination of appointment of Angela Price as a director (1 page) |
2 April 2013 | Termination of appointment of Angela Price as a secretary (1 page) |
2 April 2013 | Termination of appointment of Angela Price as a secretary (1 page) |
2 April 2013 | Termination of appointment of Angela Price as a director (1 page) |
2 April 2013 | Termination of appointment of Edward Wight as a director (1 page) |
2 April 2013 | Termination of appointment of Edward Wight as a director (1 page) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 January 2012 | Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 April 2010 | Auditor's resignation (1 page) |
12 April 2010 | Auditor's resignation (1 page) |
22 February 2010 | Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (2 pages) |
19 January 2010 | Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edward Wight on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edward Wight on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Angela June Price on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angela June Price on 17 January 2010 (2 pages) |
3 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
5 July 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
19 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
19 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
14 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (9 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (9 pages) |
7 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
7 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 17/01/03; full list of members
|
14 January 2003 | Return made up to 17/01/03; full list of members
|
3 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 January 2002 | Return made up to 17/01/02; full list of members
|
18 January 2002 | Return made up to 17/01/02; full list of members
|
27 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
28 December 2000 | Secretary's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 17/01/00; full list of members
|
26 January 2000 | Return made up to 17/01/00; full list of members
|
7 January 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
7 January 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
7 January 1999 | Return made up to 17/01/99; no change of members (5 pages) |
7 January 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
7 January 1999 | Return made up to 17/01/99; no change of members (5 pages) |
7 January 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
9 January 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
9 January 1998 | Return made up to 17/01/98; full list of members (7 pages) |
9 January 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
9 January 1998 | Return made up to 17/01/98; full list of members (7 pages) |
19 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
19 January 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
19 January 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
19 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
10 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
10 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |