Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Susan Ferrier Duncan Millar |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(53 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr James Malcolm Campbell Lumsden |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2008(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Gerard Francis Henry |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2002) |
Role | Land Agent |
Correspondence Address | Glenmiln House Campsie Glen Glasgow G65 7AP Scotland |
Director Name | Anne Georgina Marshall |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Kilbucho Place Broughton Biggar ML12 6JQ Scotland |
Director Name | Mr David Allister John Noble |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Mitchells Roberton (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1989(37 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 May 2008) |
Correspondence Address | George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
125 at £1 | Trustees Of David C. Marshalls Trust 83.33% Ordinary |
---|---|
25 at £1 | John Julian Marshall 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002,293 |
Cash | £137,245 |
Current Liabilities | £37,806 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (3 weeks, 6 days from now) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 April 2020 | Notification of Roderick Macduff Urquart as a person with significant control on 6 April 2016 (2 pages) |
13 November 2019 | Termination of appointment of David Allister John Noble as a director on 8 October 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 July 2016 | Memorandum and Articles of Association (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Memorandum and Articles of Association (5 pages) |
12 July 2016 | Resolutions
|
17 June 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
17 June 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Allister John Noble on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Julian Marshall on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Ferrier Duncan Millar on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Malcolm Campbell Lumsden on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 April 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / david noble / 01/04/2009 (2 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / david noble / 01/04/2009 (2 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 June 2008 | Director appointed james malcolm campbell lumsden (2 pages) |
27 June 2008 | Director appointed james malcolm campbell lumsden (2 pages) |
6 June 2008 | Director appointed david noble (2 pages) |
6 June 2008 | Director appointed david noble (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Memorandum and Articles of Association (5 pages) |
3 June 2008 | Memorandum and Articles of Association (5 pages) |
3 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated secretary mitchells roberton (1 page) |
2 June 2008 | Secretary appointed gillespie macandrew secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary mitchells roberton (1 page) |
2 June 2008 | Secretary appointed gillespie macandrew secretaries LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from george house 36 north hanover street glasgow G1 2AD (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from george house 36 north hanover street glasgow G1 2AD (1 page) |
7 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / john marshall / 01/11/2007 (1 page) |
7 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / john marshall / 01/11/2007 (1 page) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 July 2007 | Return made up to 13/04/07; no change of members
|
24 July 2007 | Return made up to 13/04/07; no change of members
|
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members
|
8 May 2006 | Return made up to 13/04/06; full list of members
|
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
7 April 1998 | Return made up to 13/04/98; full list of members (5 pages) |
7 April 1998 | Return made up to 13/04/98; full list of members (5 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
2 May 1995 | Return made up to 13/04/95; full list of members
|
2 May 1995 | Return made up to 13/04/95; full list of members
|
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 April 1994 | Return made up to 13/04/94; full list of members (5 pages) |
15 April 1994 | Return made up to 13/04/94; full list of members (5 pages) |
20 April 1993 | Return made up to 13/04/93; no change of members (6 pages) |
20 April 1993 | Return made up to 13/04/93; no change of members (6 pages) |
26 May 1992 | Return made up to 24/05/92; no change of members (4 pages) |
26 May 1992 | Return made up to 24/05/92; no change of members (4 pages) |
4 June 1991 | Return made up to 24/05/91; full list of members (7 pages) |
4 June 1991 | Return made up to 24/05/91; full list of members (7 pages) |
27 April 1990 | Return made up to 09/04/90; full list of members (6 pages) |
27 April 1990 | Return made up to 09/04/90; full list of members (6 pages) |
4 August 1989 | Return made up to 24/07/89; full list of members (6 pages) |
4 August 1989 | Return made up to 24/07/89; full list of members (6 pages) |
10 November 1988 | Return made up to 15/09/88; full list of members (6 pages) |
10 November 1988 | Return made up to 15/09/88; full list of members (6 pages) |
18 August 1987 | Return made up to 13/08/87; full list of members (6 pages) |
18 August 1987 | Return made up to 13/08/87; full list of members (6 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (6 pages) |
6 June 1986 | Return made up to 05/06/86; full list of members (6 pages) |
14 February 1986 | Annual return made up to 31/12/85 (6 pages) |
14 February 1986 | Annual return made up to 31/12/85 (6 pages) |
22 August 1984 | Annual return made up to 20/06/84 (3 pages) |
22 August 1984 | Annual return made up to 20/06/84 (3 pages) |
17 August 1984 | Annual return made up to 31/12/83 (3 pages) |
17 August 1984 | Annual return made up to 31/12/83 (3 pages) |
20 September 1983 | Annual return made up to 31/12/82 (7 pages) |
20 September 1983 | Annual return made up to 31/12/82 (7 pages) |
28 January 1983 | Annual return made up to 31/12/81 (7 pages) |
28 January 1983 | Annual return made up to 31/12/81 (7 pages) |
4 November 1981 | Annual return made up to 31/12/80 (7 pages) |
4 November 1981 | Annual return made up to 31/12/80 (7 pages) |
18 August 1980 | Annual return made up to 31/12/79 (7 pages) |
18 August 1980 | Annual return made up to 31/12/79 (7 pages) |
31 January 1979 | Annual return made up to 14/12/78 (7 pages) |
31 January 1979 | Annual return made up to 14/12/78 (7 pages) |
18 May 1978 | Annual return made up to 21/04/78 (8 pages) |
18 May 1978 | Annual return made up to 21/04/78 (8 pages) |
11 January 1978 | Annual return made up to 14/12/77 (8 pages) |
11 January 1978 | Annual return made up to 14/12/77 (8 pages) |
12 April 1952 | Incorporation (16 pages) |
12 April 1952 | Incorporation (16 pages) |