Biggar
Lanarkshire
ML12 6AL
Scotland
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Anne Georgina Marshall |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 21 December 2005) |
Role | Housewife |
Correspondence Address | Kilbucho Place Broughton Biggar ML12 6JQ Scotland |
Director Name | David Crawford Marshall |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Kilbucho Place Broughton Biggar ML12 6JQ Scotland |
Secretary Name | Anne Georgina Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Kilbucho Place Broughton Biggar ML12 6JQ Scotland |
Secretary Name | Mitchells Roberton Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 December 2018) |
Correspondence Address | George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | John Julian Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,509,947 |
Cash | £13,863 |
Current Liabilities | £161,270 |
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 | 29 December 2022 (3 months ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 2 weeks from now) |
27 May 2013 | Delivered on: 29 May 2013 Persons entitled: Dc & Jj Marshall LLP Classification: A registered charge Particulars: Rachan mill broughton biggar peebles-shire PBL77. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2013 | Delivered on: 23 May 2013 Persons entitled: Dc & Jj Marshall LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
---|---|
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
30 March 2021 | Secretary's details changed for Chiene + Tait Llp on 30 March 2021 (1 page) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
7 January 2020 | Change of details for John Julian Marshall as a person with significant control on 30 June 2019 (2 pages) |
7 January 2020 | Director's details changed for John Julian Marshall on 30 June 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 December 2018 | Appointment of Chiene + Tait Llp as a secretary on 17 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Mitchells Roberton Ltd as a secretary on 17 December 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
12 April 2018 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 August 2017 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 61 Dublin Street Edinburgh EH3 6NL on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 61 Dublin Street Edinburgh EH3 6NL on 25 August 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
15 November 2016 | Director's details changed for John Julian Marshall on 15 November 2009 (2 pages) |
15 November 2016 | Director's details changed for John Julian Marshall on 15 November 2009 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2016 | Secretary's details changed for Mitchells Roberton on 30 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Mitchells Roberton on 30 December 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Registration of charge 0316380002 (8 pages) |
29 May 2013 | Registration of charge 0316380002 (8 pages) |
23 May 2013 | Registration of charge 0316380001 (13 pages) |
23 May 2013 | Registration of charge 0316380001 (13 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 May 2008 | Gbp ic 10000/6000\01/05/08\gbp sr [email protected]=4000\ (2 pages) |
29 May 2008 | Gbp ic 10000/6000\01/05/08\gbp sr [email protected]=4000\ (2 pages) |
27 March 2008 | Return made up to 29/12/07; no change of members (6 pages) |
27 March 2008 | Return made up to 29/12/07; no change of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members
|
30 January 2007 | Return made up to 29/12/06; full list of members
|
1 June 2006 | Return made up to 29/12/05; full list of members
|
1 June 2006 | Return made up to 29/12/05; full list of members
|
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
24 June 2004 | Return made up to 29/12/03; full list of members
|
24 June 2004 | Return made up to 29/12/03; full list of members
|
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
1 August 2003 | Full accounts made up to 31 January 2002 (9 pages) |
1 August 2003 | Full accounts made up to 31 January 2002 (9 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
31 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 May 2001 | Return made up to 29/12/00; full list of members (6 pages) |
11 May 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 January 2000 (13 pages) |
10 April 2000 | Full accounts made up to 31 January 1999 (12 pages) |
10 April 2000 | Full accounts made up to 31 January 1999 (12 pages) |
28 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
23 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 January 1997 | Return made up to 29/12/96; no change of members
|
21 January 1997 | Return made up to 29/12/96; no change of members
|
27 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
17 February 1995 | Return made up to 29/12/94; no change of members (5 pages) |
17 February 1995 | Return made up to 29/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 April 1994 | Return made up to 29/12/93; no change of members (4 pages) |
7 April 1994 | Return made up to 29/12/93; no change of members (4 pages) |
5 May 1993 | Return made up to 29/12/92; full list of members (5 pages) |
5 May 1993 | Return made up to 29/12/92; full list of members (5 pages) |
16 March 1992 | Return made up to 29/12/91; no change of members (4 pages) |
16 March 1992 | Return made up to 29/12/91; no change of members (4 pages) |
16 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
16 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
7 August 1990 | Resolutions
|
7 August 1990 | Resolutions
|
10 April 1990 | Return made up to 29/12/89; full list of members (6 pages) |
10 April 1990 | Return made up to 29/12/89; full list of members (6 pages) |
23 February 1989 | Return made up to 30/12/88; full list of members (6 pages) |
23 February 1989 | Return made up to 30/12/88; full list of members (6 pages) |
30 December 1988 | Return made up to 27/11/87; full list of members (6 pages) |
30 December 1988 | Return made up to 27/11/87; full list of members (6 pages) |
3 July 1987 | Return made up to 29/08/86; full list of members (6 pages) |
3 July 1987 | Return made up to 29/08/86; full list of members (6 pages) |
26 June 1987 | Full accounts made up to 31 January 1987 (9 pages) |
26 June 1987 | Full accounts made up to 31 January 1987 (9 pages) |
16 January 1986 | Annual return made up to 29/08/85 (4 pages) |
16 January 1986 | Annual return made up to 29/08/85 (4 pages) |
15 January 1985 | Annual return made up to 29/04/84 (3 pages) |
15 January 1985 | Annual return made up to 29/04/84 (3 pages) |
9 August 1984 | Annual return made up to 29/08/83 (3 pages) |
9 August 1984 | Annual return made up to 29/08/83 (3 pages) |
19 May 1983 | Annual return made up to 30/08/82 (8 pages) |
19 May 1983 | Annual return made up to 30/08/82 (8 pages) |
18 May 1983 | Annual return made up to 31/08/81 (7 pages) |
18 May 1983 | Annual return made up to 31/08/81 (7 pages) |
9 December 1981 | Annual return made up to 29/08/80 (7 pages) |
9 December 1981 | Annual return made up to 29/08/80 (7 pages) |
10 July 1980 | Annual return made up to 29/08/79 (7 pages) |
10 July 1980 | Annual return made up to 29/08/79 (7 pages) |
6 July 1978 | Annual return made up to 29/05/78 (8 pages) |
6 July 1978 | Annual return made up to 29/05/78 (8 pages) |
23 July 1977 | Annual return made up to 23/04/76 (8 pages) |
23 July 1977 | Annual return made up to 23/04/76 (8 pages) |
7 June 1977 | Annual return made up to 29/04/77 (9 pages) |
7 June 1977 | Annual return made up to 29/04/77 (9 pages) |
3 July 1956 | Incorporation (14 pages) |
3 July 1956 | Certificate of incorporation (1 page) |
3 July 1956 | Incorporation (14 pages) |
3 July 1956 | Certificate of incorporation (1 page) |