Edinburgh
EH3 6BG
Scotland
Director Name | Mr Evan Alisdair McGregor |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1989(33 years, 1 month after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 33 Lomond Road Edinburgh Midlothian EH5 3JN Scotland |
Secretary Name | Mr Hamish Roy George McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1989(33 years, 1 month after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linklater Ca 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Hamish Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1989) |
Role | Co Director |
Correspondence Address | Aberlyn Charlestown Dunfermline Fife KY11 3DP Scotland |
Director Name | Neil Victor Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1990) |
Role | Co Director |
Correspondence Address | 18 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Director Name | Cairns Gudmund Stanners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 1990) |
Role | Co Director |
Correspondence Address | 51 Riccarton Road Linlithgow West Lothian EH49 6HX Scotland |
Registered Address | 8 Linklatersca Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
8.8k at £1 | Trustees Of Mr E.a. Mcgregor Trust 20.35% Ordinary |
---|---|
8.8k at £1 | Trustees Of Mr H.r.g. Mcgregor Trust 20.35% Ordinary |
8.8k at £1 | Trustees Of Mrs E.a. Mcgregor Trust 20.35% Ordinary |
8.8k at £1 | Trustees Of Mrs E.m. Mcgregor Trust 20.35% Ordinary |
8k at £1 | L. Rutherford Trust 18.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,679,915 |
Cash | £53,086 |
Current Liabilities | £56,940 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
26 July 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Secretary's details changed for Mr Hamish Roy George Mcgregor on 20 June 2021 (1 page) |
29 June 2021 | Director's details changed for Mr Hamish Roy George Mcgregor on 16 June 2021 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page) |
9 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 March 2015 | Director's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (1 page) |
7 October 2014 | Registered office address changed from C/O Linklatersca Ltd 6 Darnaway Street Edinburgh Great Britain to C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from C/O Linklatersca Ltd 6 Darnaway Street Edinburgh Great Britain to C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from C/O Linklatersca Ltd 6 Darnaway Street Edinburgh Great Britain to C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG on 7 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 49 Cramond Glebe Road Edinburgh EH4 6NT to C/O Linklatersca Ltd 6 Darnaway Street Edinburgh on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 49 Cramond Glebe Road Edinburgh EH4 6NT to C/O Linklatersca Ltd 6 Darnaway Street Edinburgh on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 49 Cramond Glebe Road Edinburgh EH4 6NT to C/O Linklatersca Ltd 6 Darnaway Street Edinburgh on 6 October 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Hamish Roy George Mcgregor on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Evan Alisdair Mcgregor on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Hamish Roy George Mcgregor on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Evan Alisdair Mcgregor on 30 June 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 June 1995 | Return made up to 30/06/95; no change of members
|
22 June 1995 | Return made up to 30/06/95; no change of members
|
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
16 October 1990 | Memorandum and Articles of Association (6 pages) |
16 October 1990 | Memorandum and Articles of Association (6 pages) |