Edinburgh
EH6 7LA
Scotland
Director Name | Mr Barrie John Nicolson |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2008(56 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Secretary Name | Mrs Margaret Patricia Nicolson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 31 May 2008(56 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Gillian Henderson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 November 2004) |
Role | Secretary |
Correspondence Address | 50 Elliot Road Edinburgh EH14 1DZ Scotland |
Director Name | Ronald Henderson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 June 2005) |
Role | Interior & Exterior Decorator |
Correspondence Address | 50 Elliot Road Edinburgh EH14 1DZ Scotland |
Secretary Name | Gillian Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 50 Elliot Road Edinburgh EH14 1DZ Scotland |
Director Name | Kathryn Susan Niblock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(45 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2008) |
Role | Manager |
Correspondence Address | 7 Carnbee Park Edinburgh EH16 6GE Scotland |
Director Name | Andrew Robert Niblock |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(53 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Carnbee Park Edinburgh Midlothian EH16 6GE Scotland |
Secretary Name | Andrew Robert Niblock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(53 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Carnbee Park Edinburgh Midlothian EH16 6GE Scotland |
Director Name | Mr George Nicolson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Duddingston Square West Edinburgh Midlothian EH15 1RS Scotland |
Website | hendersonandpaterson.co.uk |
---|
Registered Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | George Nicolson (Decorators) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2022 (9 months ago) |
---|---|
Next Return Due | 12 July 2023 (3 months, 2 weeks from now) |
25 August 2005 | Delivered on: 2 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 marchmont road, edinburgh. Outstanding |
---|---|
11 June 1996 | Delivered on: 13 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 May 1995 | Delivered on: 23 May 1995 Satisfied on: 21 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 morningside road,edinburgh. Fully Satisfied |
4 March 1982 | Delivered on: 5 March 1982 Satisfied on: 21 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops, 81 morningside road and 16 morningside road, edinburgh. Fully Satisfied |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Change of details for Mr Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
19 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 36 Marchmont Road Edinburgh EH9 1HX to 96-100 Salamander Street Edinburgh EH6 7LA on 17 July 2019 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barrie John Nicolson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barrie John Nicolson as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (1 page) |
4 April 2016 | Satisfaction of charge 3 in full (1 page) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 August 2014 | Director's details changed for Mr Barrie John Nicolson on 28 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Barrie John Nicolson on 28 June 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of George Nicolson as a director (1 page) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of George Nicolson as a director (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
18 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 January 2009 | Director appointed mr george munro nicolson (2 pages) |
22 January 2009 | Director appointed mr ewan gordon nicolson (2 pages) |
22 January 2009 | Director appointed mr barrie john nicolson (2 pages) |
22 January 2009 | Director appointed mr george munro nicolson (2 pages) |
22 January 2009 | Director appointed mr ewan gordon nicolson (2 pages) |
22 January 2009 | Director appointed mr barrie john nicolson (2 pages) |
21 January 2009 | Secretary appointed mrs margaret patricia nicolson (1 page) |
21 January 2009 | Secretary appointed mrs margaret patricia nicolson (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director andrew niblock (1 page) |
15 August 2008 | Appointment terminated director kathryn niblock (1 page) |
15 August 2008 | Appointment terminated secretary andrew niblock (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director andrew niblock (1 page) |
15 August 2008 | Appointment terminated director kathryn niblock (1 page) |
15 August 2008 | Appointment terminated secretary andrew niblock (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
19 June 2005 | Director resigned (1 page) |
19 June 2005 | Director resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members
|
2 July 2001 | Return made up to 28/06/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 16 morningside road edinburgh EH10 4DB (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 16 morningside road edinburgh EH10 4DB (1 page) |
17 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 July 1997 | Return made up to 28/06/97; no change of members
|
1 July 1997 | Return made up to 28/06/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
1 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
13 June 1996 | Partic of mort/charge * (5 pages) |
13 June 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
6 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
23 May 1995 | Partic of mort/charge * (8 pages) |
23 May 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |