Lasswade
Midlothian
EH18 1HT
Scotland
Director Name | Mrs Mary Janet Gairn |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2006(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Kevock Road Lasswade EH18 1HT Scotland |
Secretary Name | Mr Clive Alistair Gairn |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 October 2006(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 2 Kevock Road Lasswade Midlothian EH18 1HT Scotland |
Director Name | Ian Alexander Hancock |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 October 2006) |
Role | Printer |
Correspondence Address | 51 Craigleith Avenue North Berwick East Lothian EH39 4EH Scotland |
Director Name | Archibald Drummond Leslie |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 October 2006) |
Role | Printer |
Correspondence Address | 5 Ferguson Gardens Musselburgh Midlothian EH21 6XF Scotland |
Director Name | George Gordon Williamson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 July 2004) |
Role | Accountant |
Correspondence Address | Wendover Gullane East Lothian EH31 2BE Scotland |
Secretary Name | Margaret Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 51 Craigleith Avenue North Berwick East Lothian EH39 4EH Scotland |
Website | tantallonpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4401072 |
Telephone region | Edinburgh |
Registered Address | Unit 20 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
887 at £1 | Clive Alistair Gairn 50.00% Ordinary |
---|---|
887 at £1 | Mary Janet Gairn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,127 |
Cash | £2,539 |
Current Liabilities | £43,626 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 October 2023 (2 months ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 2 weeks from now) |
9 October 1972 | Delivered on: 13 October 1972 Satisfied on: 3 October 2006 Persons entitled: Mrs Marjory Anne Ferguson Classification: Standard security Secured details: £7,500. Particulars: Printing works, 5 may terrace, north berwick. Fully Satisfied |
---|
18 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
29 January 2021 | Registered office address changed from Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Unit 20 Dryden Road Loanhead EH20 9LZ on 29 January 2021 (1 page) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 October 2018 | Withdrawal of a person with significant control statement on 15 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
15 October 2018 | Notification of Mary Janet Gairn as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Notification of Clive Alistair Gairn as a person with significant control on 15 October 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 October 2016 | Registered office address changed from Unit 3 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB to Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Unit 3 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB to Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 21 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Clive Alistair Gairn on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Clive Alistair Gairn on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mary Janet Gairn on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mary Janet Gairn on 29 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
13 October 2006 | Return made up to 07/10/06; full list of members
|
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | Return made up to 07/10/06; full list of members
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members
|
1 November 2005 | Return made up to 07/10/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members
|
14 October 2002 | Return made up to 07/10/02; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: heugh road north berwick EH39 5PS (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: heugh road north berwick EH39 5PS (1 page) |
16 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
14 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 October 1998 | Return made up to 07/10/98; no change of members
|
1 October 1998 | Return made up to 07/10/98; no change of members
|
19 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
16 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
7 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
19 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
31 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |