Edinburgh
EH16 6SY
Scotland
Director Name | Maureen Connolly |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(51 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 58 Northfield Broadway Edinburgh Midlothian EH8 7PL Scotland |
Director Name | Violet Mary Moncur |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 July 2004) |
Role | Secretary |
Correspondence Address | 32 Beechgrove Avenue Eskbank Dalkeith Midlothian EH22 3HS Scotland |
Director Name | Mr John Douglas Bottomley |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(51 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/7 Wyvern Park Edinburgh EH9 2JY Scotland |
Secretary Name | Violet Mary Moncur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(51 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 32 Beechgrove Avenue Eskbank Dalkeith Midlothian EH22 3HS Scotland |
Secretary Name | Maureen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 58 Northfield Broadway Edinburgh Midlothian EH8 7PL Scotland |
Director Name | Mr Leslie Parkin Lawns |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(67 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Secretary Name | Mr John Douglas Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(68 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Springfords Llp Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Registered Address | 8 Malbet Park Edinburgh EH16 6SY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Year | 2013 |
---|---|
Net Worth | £457,069 |
Cash | £48,732 |
Current Liabilities | £1,471 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Scott Mackie Sneddon on 3 August 2018 (2 pages) |
3 June 2019 | Notification of Scott Mackie Sneddon as a person with significant control on 9 April 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 June 2019 | Cessation of John Douglas Bottomley as a person with significant control on 9 April 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 October 2018 | Termination of appointment of Leslie Parkin Lawns as a director on 23 October 2018 (1 page) |
16 August 2018 | Registered office address changed from 1/7 Wyvern Park Edinburgh EH9 2JY Scotland to 8 Malbet Park Edinburgh EH16 6SY on 16 August 2018 (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 June 2018 | Notification of John Douglas Bottomley as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Termination of appointment of John Douglas Bottomley as a director on 6 February 2018 (1 page) |
16 April 2018 | Cessation of John Douglas Bottomley as a person with significant control on 6 February 2018 (1 page) |
16 April 2018 | Termination of appointment of John Douglas Bottomley as a secretary on 6 February 2018 (1 page) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 March 2017 | Purchase of own shares. (4 pages) |
28 March 2017 | Purchase of own shares. (4 pages) |
28 March 2017 | Cancellation of shares. Statement of capital on 22 February 2017
|
28 March 2017 | Cancellation of shares. Statement of capital on 22 February 2017
|
27 March 2017 | Director's details changed for Mr Scott Mackie Sneddon on 20 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Scott Mackie Sneddon on 20 March 2017 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 January 2016 | Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Scott Mackie Sneddon on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Scott Mackie Sneddon on 1 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page) |
23 November 2015 | Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to 1/7 Wyvern Park Edinburgh EH9 2JY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to 1/7 Wyvern Park Edinburgh EH9 2JY on 23 November 2015 (1 page) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 July 2011 | Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Appointment of Mr Scott Mackie Sneddon as a director (2 pages) |
26 January 2011 | Appointment of Mr Scott Mackie Sneddon as a director (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 December 2009 | Purchase of own shares. (3 pages) |
18 December 2009 | Purchase of own shares. (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 6 john's place edinburgh EH6 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 6 john's place edinburgh EH6 7EL (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
8 May 2006 | £ ic 69500/62000 07/04/06 £ sr 7500@1=7500 (1 page) |
8 May 2006 | £ ic 69500/62000 07/04/06 £ sr 7500@1=7500 (1 page) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 February 2006 | £ ic 75000/69500 20/12/05 £ sr 5500@1=5500 (2 pages) |
2 February 2006 | £ ic 75000/69500 20/12/05 £ sr 5500@1=5500 (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
18 July 2005 | Return made up to 18/06/05; full list of members
|
18 July 2005 | Return made up to 18/06/05; full list of members
|
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 18/06/04; full list of members
|
29 June 2004 | Return made up to 18/06/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 December 2003 (13 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (13 pages) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (1 page) |
16 July 2003 | Return made up to 18/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members (9 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (9 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (9 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (9 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (9 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (9 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
10 September 1993 | Resolutions
|
10 September 1993 | Resolutions
|
11 August 1937 | Incorporation (25 pages) |
11 August 1937 | Incorporation (25 pages) |