Edinburgh
Midlothian
EH4 6AH
Scotland
Secretary Name | Patricia Alison McCulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1988(29 years, 1 month after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Correspondence Address | Keilbeg 47 East Barnton Avenue Edinburgh Midlothian EH4 6AH Scotland |
Director Name | Mr William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Stafford Street Edinburgh Midlothian EH3 7BD Scotland |
Director Name | Mr Graham Elliott Ellis |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(29 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 30 November 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy House Salen Aros Isle Of Mull Argyll |
Telephone | 0131 3362689 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Alexander Sloan 7th Floor 180 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.2k at £0.1 | John Anthony Mcculloch 85.51% Ordinary |
---|---|
100 at £0.1 | Patricia Alison Mcculloch 7.25% Ordinary |
50 at £0.1 | Alexander James Goodwin Mcculloch 3.62% Ordinary |
50 at £0.1 | Suzanne Alison Mcculloch 3.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,113,919 |
Cash | £176,961 |
Current Liabilities | £52,885 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
24 June 1993 | Delivered on: 8 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: All sums due or to become due. Particulars: 31A market street, haddington. Outstanding |
---|---|
8 October 1992 | Delivered on: 15 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31A market street, haddington. Outstanding |
4 February 1992 | Delivered on: 11 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 market street,haddington. Outstanding |
11 June 1993 | Delivered on: 21 June 1993 Satisfied on: 28 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: One crossgate, cupar. Fully Satisfied |
12 March 1987 | Delivered on: 18 March 1987 Satisfied on: 25 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor dwellinghouse 12 randolph place edinburgh. Fully Satisfied |
4 December 1986 | Delivered on: 10 December 1986 Satisfied on: 28 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop with basement 12 randolph place, edinburgh. Fully Satisfied |
8 September 1981 | Delivered on: 23 September 1981 Satisfied on: 9 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND & 3RD floor premises at 162 buchanan street and 48 west george st. Glasgow. Fully Satisfied |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
17 November 2021 | Registered office address changed from C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF Scotland to C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG on 17 November 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
31 March 2021 | Appointment of Mr William George Ritchie Thomson as a director on 18 March 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 March 2018 | Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF on 6 March 2018 (1 page) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 January 2010 | Termination of appointment of Graham Ellis as a director (1 page) |
14 January 2010 | Termination of appointment of Graham Ellis as a director (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st. Vincent street, glasgow G2 5LB. (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st. Vincent street, glasgow G2 5LB. (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
6 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
22 February 1996 | Ad 18/03/95--------- £ si [email protected] (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Ad 18/03/95--------- £ si [email protected] (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |