Edinburgh
Midlothian
EH12 8RG
Scotland
Director Name | Mr William Sinclair Harvey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1989(38 years, 4 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 64 Hillview Terrace Edinburgh EH12 8RG Scotland |
Secretary Name | Mr William Sinclair Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Hillview Terrace Edinburgh EH12 8RG Scotland |
Director Name | Mrs Eileen Brown Harvey |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Srn |
Country of Residence | Scotland |
Correspondence Address | 17/13 Roseburn Maltings Edinburgh EH12 5LJ Scotland |
Director Name | Mrs Margaret Kinloch McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1991) |
Role | Married Woman |
Correspondence Address | 19 Inch View Kinghorn Burntisland Fife KY3 9SH Scotland |
Director Name | Findlay Sinclair Harvey |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(38 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17/13 Roseburn Maltings Edinburgh EH12 8LJ Scotland |
Secretary Name | Mrs Margaret Kinloch McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 19 Inch View Kinghorn Burntisland Fife KY3 9SH Scotland |
Telephone | 0131 3323660 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,581 |
Cash | £36,190 |
Current Liabilities | £11,505 |
Latest Accounts | 31 January 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 April 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 8 May 2020 (overdue) |
24 April 1972 | Delivered on: 25 April 1972 Satisfied on: 6 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse,muirieston road,edinburgh. Shop,92 comiston road, edinburgh. Shop,1 craiglea drive,edinburgh. 4 pentland view,currie. 5 pentland view,currie. Superiority of 297 st. John's road, corstorphine. 1 kingsknowe park,edinburgh. 30 and 32 bridge road,colinton. 82 st. John's road,corstorphine. 29/33 roseburn terrace,edinburgh. 13 south trinity road,edinburgh. 101C and 103 colinton road,edinburgh. 295 st. JOHN7S road,corstorphine, edinburgh. Pertinents and rights of access. Fully Satisfied |
---|---|
4 July 1969 | Delivered on: 7 July 1969 Satisfied on: 6 May 1993 Persons entitled: The Royal Bank of Scotland LTD Classification: Disposition in further security Secured details: For further securing £40,000. Particulars: 1 kingsknowe park,edinburgh. 30 & 32 bridge road,colinton,edinburgh. 82 st. John's road,edinburgh. 29/33 roseburn terrace,edinburgh. 13 south trinity road,edinburgh. 101C and 103 colinton road,edinburgh. 295 st. John's road,edinburgh. Fully Satisfied |
11 June 1969 | Delivered on: 13 June 1969 Satisfied on: 6 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Disposition in further security Secured details: For further securing £40,000. Particulars: 1 kingsknowe park, edinburgh 30 & 32 bridge rd., Alniton, edinburgh 82 st. John's rd., Edinburgh 29/33 roseburn terrace, edinburgh 13 south trinity rd., Edinburgh 101C & 103 colinton rd., Edinburgh 295 st. John's rd., Edinburgh. Fully Satisfied |
12 February 1969 | Delivered on: 12 February 1969 Satisfied on: 6 May 1993 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & disposition in security Secured details: £40,000 (£20,000 having been previously secured). Particulars: Warehouse, marieston road, edinburgh shop 92 comiston road & 1 craiglea drive, edinburgh shop, 4 pentland avenue, currie, midlothian shop 5 pentland avenue, currie superiority of 297 st. John's road, corstorphine, edinburgh. Fully Satisfied |
15 April 2020 | Resolutions
|
---|---|
15 April 2020 | Registered office address changed from 64 Hillview Terrace Edinburgh EH12 8RG to 7-11 Melville Street Edinburgh EH3 7PE on 15 April 2020 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 December 2015 | Termination of appointment of Findlay Sinclair Harvey as a director on 18 November 2015 (1 page) |
22 December 2015 | Appointment of Mrs Eileen Brown Harvey as a director on 18 November 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Eileen Brown Harvey as a director on 18 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Findlay Sinclair Harvey as a director on 18 November 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Findlay Sinclair Harvey on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Findlay Sinclair Harvey on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Claire Grant on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for William Sinclair Harvey on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for William Sinclair Harvey on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Claire Grant on 24 April 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 April 2009 | Director and secretary's change of particulars / william harvey / 15/04/2009 (1 page) |
15 April 2009 | Director and secretary's change of particulars / william harvey / 15/04/2009 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members
|
26 April 2006 | Return made up to 24/04/06; full list of members
|
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members
|
13 May 2002 | Return made up to 24/04/02; full list of members
|
6 March 2002 | Memorandum and Articles of Association (18 pages) |
6 March 2002 | Memorandum and Articles of Association (18 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
27 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
22 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
25 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
9 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
26 February 1951 | Incorporation (22 pages) |
26 February 1951 | Incorporation (22 pages) |