Balerno
Midlothian
EH14 7ER
Scotland
Secretary Name | Mr Leslie Parkin Lawns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(59 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 June 2021) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 39 Marchbank Drive Balerno Midlothian EH14 7ER Scotland |
Director Name | Alexander Leslie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 1999) |
Role | Secretary |
Correspondence Address | 47 Orchard Road Edinburgh Midlothian EH4 2EU Scotland |
Director Name | William Pettie Prophet |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1996) |
Role | Shipbroker |
Correspondence Address | 11 Lingerwood Walk Newtongrange Dalkeith Midlothian EH22 4QW Scotland |
Director Name | Henry Wilson Wallace |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2000) |
Role | Shipbroker |
Correspondence Address | Butterdean Cottage Gladsmuir Tranent East Lothian EH33 1ED Scotland |
Director Name | Mr John Douglas Bottomley |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(43 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Secretary Name | Alexander Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 1999) |
Role | Company Director |
Correspondence Address | 47 Orchard Road Edinburgh Midlothian EH4 2EU Scotland |
Secretary Name | John McDowall Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(53 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 6 Prora Cottages North Berwick East Lothian EH39 5LN Scotland |
Director Name | Mr Richard Vincent Alexander |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(54 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2005) |
Role | Chartered Shipbroker |
Country of Residence | Scotland |
Correspondence Address | 31 Silverknowes Grove Edinburgh Midlothian EH4 5LZ Scotland |
Director Name | Mr Alan Taylor Williamson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(54 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2005) |
Role | Shipping & Forwarding Agent |
Country of Residence | Scotland |
Correspondence Address | 1 Durham Grove Edinburgh Midlothian EH15 1PX Scotland |
Director Name | Mr David Henderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2005) |
Role | Shipping Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Mitchell Place Falkirk Stirlingshire FK1 5PJ Scotland |
Director Name | John McDowall Dawson |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2005) |
Role | Accountant |
Correspondence Address | 6 Prora Cottages North Berwick East Lothian EH39 5LN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
11k at £1 | John Douglas Bottomley 70.06% Ordinary |
---|---|
4.7k at £1 | Leslie P. Lawns 29.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,681 |
Cash | £55,683 |
Current Liabilities | £1,161 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 December 2001 | Delivered on: 18 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 south shore road, grangemouth. Outstanding |
---|---|
6 April 1983 | Delivered on: 12 April 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 9680 square yards at western harbour, leith, midlothian. Outstanding |
6 September 1977 | Delivered on: 15 September 1977 Persons entitled: Peter Saddler & Co LTD Classification: Standard security Secured details: £20,000. Particulars: 6 john's place, leith. Outstanding |
5 May 2004 | Delivered on: 12 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 john's place, leith, edinburgh. Outstanding |
30 October 2001 | Delivered on: 9 November 2001 Satisfied on: 17 February 2007 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. Fully Satisfied |
21 August 2002 | Delivered on: 29 August 2002 Satisfied on: 27 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 st. John's place, leith, edinburgh. Fully Satisfied |
27 July 1972 | Delivered on: 1 August 1972 Satisfied on: 22 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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. Fully Satisfied |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 January 2016 | Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages) |
24 January 2016 | Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 January 2016 (1 page) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2010 | Director's details changed for Leslie Parkin Lawns on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Douglas Bottomley on 31 May 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Purchase of own shares. (3 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 6 john's place leith edinburgh EH6 7EP (1 page) |
17 February 2007 | Dec mort/charge * (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members
|
14 September 2005 | Resolutions
|
14 September 2005 | \00A3 ic 25000/20000 22/08/05 sr 5000@1=5000 (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Resolutions
|
7 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (4 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
16 July 2003 | Return made up to 31/05/03; full list of members
|
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
24 January 2003 | New director appointed (2 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (22 pages) |
29 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
22 May 2002 | Dec mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
7 March 2001 | Director resigned (1 page) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Return made up to 31/05/99; full list of members
|
27 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
6 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
5 November 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (23 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
5 August 1992 | Resolutions
|
30 August 1990 | Resolutions
|
29 August 1990 | Resolution passed on (1 page) |
3 August 1972 | Particulars of mortgage/charge (5 pages) |
31 December 1945 | Incorporation (24 pages) |