Edinburgh
EH4 7SX
Scotland
Director Name | Gordon James Hislop |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 66 Hillhouse Road Edinburgh EH4 5BL Scotland |
Director Name | Robert Miller |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 1 Saughton Mains Loan Edinburgh Midlothian EH11 3PP Scotland |
Secretary Name | Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 1 Saughton Mains Loan Edinburgh Midlothian EH11 3PP Scotland |
Secretary Name | Ms Margaret Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hillpark Terrace Edinburgh EH4 7SX Scotland |
Secretary Name | Messrs McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(36 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 June 2012) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(52 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2013) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Telephone | 0131 2259846 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Margaret Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,039 |
Cash | £3,455 |
Current Liabilities | £8,758 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 1 week from now) |
14 May 1984 | Delivered on: 4 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at miller place lane, edinburgh. Outstanding |
---|---|
22 April 1965 | Delivered on: 22 April 1965 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and disposition in security Secured details: All moneys due or to become due from thecompany to the chargee but not exceeding £2,500 of principal. Particulars: Subjects at (1) millar place lane, edinburgh and (2) shop at 3 millar crescent, edinburgh. Outstanding |
23 August 1965 | Delivered on: 27 August 1965 Satisfied on: 24 October 1991 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit and floating charge Secured details: All sums of money due or to become due to the bank on current accounts together with interest. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
3 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 May 2013 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
16 May 2013 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
15 May 2013 | Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS on 15 May 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Appointment of Blackadders Llp as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
6 November 2012 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Blackadders Llp as a secretary (2 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Margaret Miller on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Margaret Miller on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members
|
14 October 2002 | Return made up to 30/09/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
20 August 2001 | Company name changed welsh & kivlin LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed welsh & kivlin LIMITED\certificate issued on 20/08/01 (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 6 st colme street edinburgh EH3 6AD (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 6 st colme street edinburgh EH3 6AD (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 November 1997 | Return made up to 30/09/97; full list of members
|
20 November 1997 | Return made up to 30/09/97; full list of members
|
8 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | £ ic 100/70 12/02/97 £ sr 30@1=30 (1 page) |
24 February 1997 | £ ic 100/70 12/02/97 £ sr 30@1=30 (1 page) |
24 February 1997 | Resolutions
|
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Memorandum and Articles of Association (4 pages) |
24 December 1996 | Memorandum and Articles of Association (4 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
26 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
26 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 7 rutland square edinburgh EH1 2EX (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 7 rutland square edinburgh EH1 2EX (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |