Edinburgh
EH2 3BN
Scotland
Director Name | Mr Andrew James Pringle |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Data Research Scientist |
Country of Residence | Ireland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Miss Fiona Jane Hunte |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Missionary |
Country of Residence | Albania |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Secretary Name | Miss Fiona Jane Hunte |
---|---|
Status | Current |
Appointed | 22 July 2020(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mrs Susan Jackson |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Ladysmith Road Edinburgh Midlothian EH9 3EY Scotland |
Director Name | Robert Pringle |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 22 July 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Abergeldie Road Aberdeen Aberdeenshire AB1 6ED Scotland |
Director Name | Hilary Runcieman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(42 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bruachnanros Morar Inverness-Shire |
Director Name | Jane Pringle |
---|---|
Date of Birth | May 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2001) |
Role | Company Director |
Correspondence Address | 1 Queens Crescent Edinburgh Midlothian EH9 2AZ Scotland |
Secretary Name | Jane Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | 1 Queens Crescent Edinburgh Midlothian EH9 2AZ Scotland |
Secretary Name | Mrs Susan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(48 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Ladysmith Road Edinburgh Midlothian EH9 3EY Scotland |
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
500 at £67.23 | Douglas Runcieman 8.33% Ordinary |
---|---|
500 at £67.23 | Fiona Runcieman 8.33% Ordinary |
1000 at £67.23 | Alastair Jackson 16.67% Ordinary |
1000 at £67.23 | Andrew Pringle 16.67% Ordinary |
1000 at £67.23 | Hilary Runcieman 16.67% Ordinary |
1000 at £67.23 | Kirsty Jackson 16.67% Ordinary |
1000 at £67.23 | Martin Pringle 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,167 |
Cash | £22,515 |
Current Liabilities | £16,091 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 3 weeks from now) |
13 July 1982 | Delivered on: 20 July 1982 Satisfied on: 18 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of dougal cameron LTD. Fully Satisfied |
---|---|
17 July 1963 | Delivered on: 17 July 1963 Persons entitled: The British Linen Bank Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £2,000 of principal. Particulars: Shop no 51 bread street, edinburgh. Outstanding |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
---|---|
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 August 2020 | Notification of Alastair Jackson as a person with significant control on 6 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Miss Fiona Jane Hunte as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Susan Jackson as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Cessation of Robert Tyson Pringle as a person with significant control on 30 June 2020 (1 page) |
22 July 2020 | Termination of appointment of Robert Pringle as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Andrew James Pringle as a director on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Susan Jackson as a director on 22 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Hilary Runcieman as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Alastair Jackson as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Miss Fiona Jane Hunte as a director on 22 July 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Susan Jackson on 2 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Susan Jackson on 2 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Susan Jackson on 2 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 devonshire road aberdeen aberdeenshire AB10 6XN (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 devonshire road aberdeen aberdeenshire AB10 6XN (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Return made up to 30/06/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 30/06/99; full list of members
|
29 June 1999 | Return made up to 30/06/99; full list of members
|
22 June 1999 | Registered office changed on 22/06/99 from: 1 queens crescent edinburgh EH9 2AZ (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 queens crescent edinburgh EH9 2AZ (1 page) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members
|
3 July 1997 | Return made up to 30/06/97; full list of members
|
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 September 1996 | Secretary resigned (1 page) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 30/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 30/06/95; no change of members (6 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |