Edinburgh
Midlothian
EH16 6HZ
Scotland
Director Name | Ms Karen Morrison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1993(42 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 13 Greenbank Loan Edinburgh EH10 5SH Scotland |
Secretary Name | Ms Karen Morrison |
---|---|
Status | Current |
Appointed | 17 May 2013(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Greenbank Loan Greenbank Loan Edinburgh EH10 5SH Scotland |
Director Name | Mr Robert William Fraser Young |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(65 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Kirk Park Liberton Edinburgh EH16 6HZ Scotland |
Director Name | Mrs Gillian Johnson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(65 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Hillpark Road Edinburgh EH4 7AW Scotland |
Director Name | Margaret Wightman Nelson |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 1992) |
Role | Housewife |
Correspondence Address | 7 Inverleith Terrace Edinburgh EH3 5NS Scotland |
Director Name | John McGregor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(37 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 1989) |
Role | Property Agent |
Correspondence Address | 51 Liberton Gardens Edinburgh Midlothian EH16 6JT Scotland |
Secretary Name | Mr Andrew Alexander Boyd |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1988(37 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Learmonth Place Edinburgh Midlothian EH4 1AU Scotland |
Director Name | Alfred James Thomson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(39 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 1999) |
Role | Retired Person |
Correspondence Address | 17 Easter Drylaw Gardens Edinburgh Midlothian EH4 2RH Scotland |
Director Name | Irene Margaret Callander |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Silverknowes Drive Edinburgh Midlothian EH4 5LQ Scotland |
Registered Address | 8 Kirk Park Liberton Edinburgh EH16 6HZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
1000 at £1 | Linda Bendle 6.18% Ordinary |
---|---|
800 at £1 | Mrs Dorothy Morrison & Kathleen Gemmell 4.95% Ordinary |
5.1k at £1 | Mrs Karen Morrison-young 31.30% Ordinary |
4.1k at £1 | Mrs Dorothy Morrison 25.50% Ordinary |
2.6k at £1 | Diane Gray 15.85% Ordinary |
2.6k at £1 | Gillian Johnson 15.84% Ordinary |
62 at £1 | Robert Morrison-young 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,542,281 |
Cash | £68,576 |
Current Liabilities | £11,369 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2024 (5 months, 1 week from now) |
1 February 2000 | Delivered on: 8 February 2000 Satisfied on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
26 May 1995 | Delivered on: 7 June 1995 Satisfied on: 17 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
10 October 1963 | Delivered on: 11 October 1963 Persons entitled: Miss Jemima Walter Aitken Classification: Bond and disposition in security Secured details: £650. Particulars: Heritable property; 10 bryson rd, edinburgh. Outstanding |
11 May 1962 | Delivered on: 4 October 1962 Persons entitled: Mrs Mary Laidlaw Classification: Bond and disposition in security Secured details: £600. Particulars: Subjects at no. 3, blackwood crescent and 27 west preston street, edinburgh, in the county of midlothian. Outstanding |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
1 May 2017 | Appointment of Mr Robert William Fraser Young as a director on 4 April 2016 (2 pages) |
1 May 2017 | Appointment of Mrs Gillian Johnson as a director on 4 October 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Termination of appointment of Irene Callander as a director (1 page) |
22 September 2013 | Secretary's details changed for Ms Karen Morrison on 22 September 2013 (2 pages) |
19 May 2013 | Appointment of Ms Karen Morrison as a secretary (1 page) |
19 May 2013 | Director's details changed for Karen Morrison Young on 17 May 2013 (2 pages) |
19 May 2013 | Appointment of Ms Karen Morrison as a secretary (1 page) |
1 April 2013 | Termination of appointment of Andrew Boyd as a secretary (1 page) |
21 March 2013 | Registered office address changed from 55 Queen Street Edinburgh EH2 3PA Scotland on 21 March 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 11 October 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Karen Morrison Young on 11 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Irene Margaret Callander on 11 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Dorothy Morrison on 11 September 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (9 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
30 December 2003 | Dec mort/charge * (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 October 2002 | Return made up to 11/09/02; full list of members (9 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 October 2001 | Return made up to 11/09/01; full list of members (9 pages) |
29 September 2001 | £ ic 20300/16175 23/04/01 £ sr 4125@1=4125 (1 page) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
17 May 2000 | Dec mort/charge * (4 pages) |
8 February 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
21 December 1999 | Director resigned (2 pages) |
11 October 1999 | Return made up to 11/09/99; full list of members
|
15 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
14 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
4 September 1997 | Return made up to 11/09/97; change of members
|
19 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
10 October 1996 | Return made up to 11/09/96; full list of members
|
11 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |