97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Alasdair Duncan Buchanan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 07 March 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Nick White |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Drummond Miller & Co Ws (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 1989(51 years, 9 months after company formation) |
Appointment Duration | 33 years, 8 months (closed 07 March 2023) |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Robert Gellatly Ritchie |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 1996) |
Role | Writer To The Signet |
Correspondence Address | Flat 7 Dove Court 16 Albert Terrace Edinburgh Midlothian EH10 5EA Scotland |
Director Name | Charles Kitchener White |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 1991) |
Role | Estate Agent |
Correspondence Address | 193-195 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Andrew Berry Williamson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 1995) |
Role | Retired |
Correspondence Address | Laindenn Cottage Lennel Coldstream Berwickshire TD12 4EU Scotland |
Registered Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
12.3k at £1 | Caroline Hill 9.83% Ordinary |
---|---|
12.3k at £1 | Stuart Dearden 9.83% Ordinary |
10k at £1 | Frances E. Dey 8.02% Ordinary |
8k at £1 | Dr Andrew H. Mcintosh 6.42% Ordinary |
7.6k at £1 | Mrs Gwen R. Williamson 6.10% Ordinary |
- | OTHER 5.38% - |
6.6k at £1 | Mrs Ruth Parkin 5.30% Ordinary |
5.1k at £1 | Charles H.d White 4.07% Ordinary |
5k at £1 | Ann Bateman 4.01% Ordinary |
5k at £1 | Elaine Stessl 4.01% Ordinary |
5k at £1 | Mrs Evelyn Watson 3.97% Ordinary |
4.7k at £1 | Dr J.d. Splitt 3.79% Ordinary |
4.6k at £1 | Mrs Marjory B. Daly 3.71% Ordinary |
4k at £1 | Mrs Violet T. Frost 3.21% Ordinary |
2.5k at £1 | Patricia Calder 2.01% Ordinary |
15.5k at £1 | Executors Of J.a.p. Splitt & Turcan Connell 12.44% Ordinary |
2.3k at £1 | Alexander G. Ferguson 1.81% Ordinary |
2k at £1 | Mrs Katherine D. Shann 1.60% Ordinary |
2k at £1 | Richard E. Tatton 1.60% Ordinary |
1.8k at £1 | Jonathan A.k Ritchie 1.44% Ordinary |
1.8k at £1 | Mrs E.h. Watson 1.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,647,125 |
Cash | £136,313 |
Current Liabilities | £91,434 |
Latest Accounts | 27 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 June |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £16,000 and all sums due or to become due. Particulars: 22 edina place (eastmost house 1ST) edinburgh. Outstanding |
---|---|
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £26,500 and all sums due or to become due. Particulars: 2 nicolson square (ist flat) edinburgh. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £40,500 and all sums due or to become due. Particulars: 3 nicolson square, edinburgh. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £9000, and all sums due or to become due. Particulars: 68 straiton road, straiton, edinburgh. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £16,000 and all sums due or to become due. Particulars: 66 straiton road, straiton, edinburgh. Outstanding |
18 January 1993 | Delivered on: 28 January 1993 Persons entitled: Newcastle Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat PF3, 9 caledonian road, edinburgh. Outstanding |
30 July 1992 | Delivered on: 18 August 1992 Persons entitled: Newcastle Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 103A granton road, edinburgh. Outstanding |
28 June 1994 | Delivered on: 4 July 1994 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. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £18,500 and all sums due or to become due. Particulars: 16 north junction street (northmost house 2ND flat), leith, edinburgh. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £16,000 and all sums due or to become due. Particulars: 40 angle park terrace (ist flat west) edinburgh. Outstanding |
30 July 1992 | Delivered on: 18 August 1992 Persons entitled: Newcastle Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 fair-a-far cottages, whitehouse road, edinburgh. Outstanding |
8 March 2021 | Register inspection address has been changed to Drummond Miller Glenorchy House 20 Union Street Edinburgh EH1 3LR (2 pages) |
---|---|
3 March 2021 | Satisfaction of charge 5 in full (1 page) |
3 March 2021 | Satisfaction of charge 8 in full (1 page) |
3 March 2021 | Satisfaction of charge 5 in part (1 page) |
3 March 2021 | Satisfaction of charge 1 in full (1 page) |
3 March 2021 | Satisfaction of charge 10 in full (1 page) |
3 March 2021 | Satisfaction of charge 4 in full (1 page) |
3 March 2021 | Satisfaction of charge 9 in full (1 page) |
3 March 2021 | Satisfaction of charge 6 in part (1 page) |
3 March 2021 | Satisfaction of charge 11 in full (1 page) |
3 March 2021 | Satisfaction of charge 7 in full (1 page) |
3 March 2021 | Satisfaction of charge 2 in full (1 page) |
3 March 2021 | Satisfaction of charge 6 in full (1 page) |
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
19 February 2020 | Current accounting period extended from 27 December 2019 to 27 June 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 27 December 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
4 March 2019 | Accounts for a small company made up to 27 December 2017 (13 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
4 January 2018 | Accounts for a small company made up to 27 December 2016 (6 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Satisfaction of charge 12 in full (1 page) |
30 November 2017 | Satisfaction of charge 12 in full (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 June 2017 | Director's details changed for Mr Charles Hall Demier White on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Charles Hall Demier White on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Nick White as a director on 25 January 2016 (2 pages) |
2 June 2017 | Director's details changed for Alasdair Duncan Buchanan on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Nick White as a director on 25 January 2016 (2 pages) |
2 June 2017 | Director's details changed for Alasdair Duncan Buchanan on 2 June 2017 (2 pages) |
10 January 2017 | Accounts for a small company made up to 27 December 2015 (8 pages) |
10 January 2017 | Accounts for a small company made up to 27 December 2015 (8 pages) |
8 August 2016 | Director's details changed for Mr Charles Hall Demier White on 1 January 2016 (2 pages) |
8 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Mr Charles Hall Demier White on 1 January 2016 (2 pages) |
5 January 2016 | Accounts for a small company made up to 27 December 2014 (6 pages) |
5 January 2016 | Accounts for a small company made up to 27 December 2014 (6 pages) |
13 July 2015 | Secretary's details changed for Drummond Miller & Co Ws on 25 July 2014 (1 page) |
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Drummond Miller & Co Ws on 25 July 2014 (1 page) |
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 March 2015 | Accounts for a small company made up to 27 December 2013 (6 pages) |
24 March 2015 | Accounts for a small company made up to 27 December 2013 (6 pages) |
31 August 2014 | Registered office address changed from , 32 Moray Place, Edinburgh, EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from 32 Moray Place Edinburgh EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 August 2014 (1 page) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 June 2014 | Auditor's resignation (1 page) |
12 June 2014 | Auditor's resignation (1 page) |
2 October 2013 | Accounts for a small company made up to 27 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 27 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
23 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
23 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Accounts for a small company made up to 27 December 2011 (6 pages) |
1 November 2012 | Accounts for a small company made up to 27 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a small company made up to 27 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 27 December 2010 (6 pages) |
17 August 2011 | Director's details changed for Alasdair Duncan Buchanan on 31 January 2011 (2 pages) |
17 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Alasdair Duncan Buchanan on 31 January 2011 (2 pages) |
28 October 2010 | Accounts for a small company made up to 27 December 2009 (7 pages) |
28 October 2010 | Accounts for a small company made up to 27 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Drummond Miller & Co Ws on 7 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Alasdair Duncan Buchanan on 7 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
23 October 2009 | Accounts for a small company made up to 27 December 2008 (7 pages) |
23 October 2009 | Accounts for a small company made up to 27 December 2008 (7 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (13 pages) |
7 July 2009 | Director's change of particulars / alasdair buchanan / 01/06/2009 (1 page) |
7 July 2009 | Return made up to 07/06/09; full list of members (13 pages) |
7 July 2009 | Director's change of particulars / alasdair buchanan / 01/06/2009 (1 page) |
30 October 2008 | Accounts for a small company made up to 27 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 27 December 2007 (6 pages) |
31 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
31 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
14 November 2007 | Accounts for a small company made up to 27 December 2006 (6 pages) |
14 November 2007 | Accounts for a small company made up to 27 December 2006 (6 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 27 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 27 December 2005 (8 pages) |
13 June 2006 | Return made up to 07/06/06; no change of members (7 pages) |
13 June 2006 | Return made up to 07/06/06; no change of members (7 pages) |
31 January 2006 | Accounts for a small company made up to 27 December 2004 (6 pages) |
31 January 2006 | Accounts for a small company made up to 27 December 2004 (6 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
9 August 2004 | Accounts for a small company made up to 27 December 2003 (4 pages) |
9 August 2004 | Accounts for a small company made up to 27 December 2003 (4 pages) |
16 July 2004 | Return made up to 07/06/04; no change of members (7 pages) |
16 July 2004 | Return made up to 07/06/04; no change of members (7 pages) |
8 December 2003 | Accounts for a small company made up to 27 December 2002 (5 pages) |
8 December 2003 | Accounts for a small company made up to 27 December 2002 (5 pages) |
31 July 2003 | Return made up to 07/06/03; no change of members (7 pages) |
31 July 2003 | Return made up to 07/06/03; no change of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 27 December 2001 (5 pages) |
15 October 2002 | Accounts for a small company made up to 27 December 2001 (5 pages) |
5 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 27 December 2000 (5 pages) |
4 September 2001 | Accounts for a small company made up to 27 December 2000 (5 pages) |
18 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
31 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
31 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
31 May 2000 | Accounts for a small company made up to 27 December 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 27 December 1999 (5 pages) |
26 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
26 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 27 December 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 27 December 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 27 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 27 December 1997 (6 pages) |
24 September 1998 | Return made up to 07/06/98; no change of members (4 pages) |
24 September 1998 | Return made up to 07/06/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 27 December 1996 (7 pages) |
25 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 27 December 1996 (7 pages) |
25 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 27 December 1995 (6 pages) |
23 July 1996 | Return made up to 07/06/96; no change of members
|
23 July 1996 | Accounts for a small company made up to 27 December 1995 (6 pages) |
23 July 1996 | Return made up to 07/06/96; no change of members
|
8 August 1995 | Return made up to 07/06/95; no change of members
|
8 August 1995 | Accounts for a small company made up to 27 December 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 27 December 1994 (6 pages) |
8 August 1995 | Return made up to 07/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
2 December 1988 | Accounts for a small company made up to 27 December 1987 (5 pages) |
25 September 1987 | Accounts for a small company made up to 27 December 1986 (4 pages) |
14 July 1987 | 88(3)Contract (3 pages) |
14 July 1987 | 88(3)Contract (3 pages) |
13 July 1987 | Not of inc to £125000 (1 page) |
13 July 1987 | Resolutions
|
13 July 1987 | Resolutions
|
13 July 1987 | Not of inc to £125000 (1 page) |
1 December 1986 | Full accounts made up to 27 December 1985 (5 pages) |
8 June 1979 | Resolutions
|
8 June 1979 | Resolutions
|
18 September 1937 | Incorporation (16 pages) |
18 September 1937 | Incorporation (16 pages) |