Edinburgh
EH3 8EX
Scotland
Director Name | Mr Craig Charles George French |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Gerald Charles Drew |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Bobbing Court Pylehill Mayford Woking Surrey GU22 0SR |
Director Name | James Hazelton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 04 March 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pricewaterhousecoopers 68-73 Queen Street Edinburgh Midlothian EH2 4NH Scotland |
Director Name | John Peter Threlfall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wynyates The Drive Hook Heath Woking Surrey GU22 0JS |
Director Name | Robert Watt Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1989) |
Role | Chartered Accountant |
Correspondence Address | Strathmore 3 Beaufort Drive Kirkintilloch Glasgow Lanarkshire G66 1AY Scotland |
Director Name | Mr Thomas Anthony Tansley |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Chartered Accountant |
Correspondence Address | Ridge End Bayleys Hill Sevenoaks Kent TN14 6HS |
Secretary Name | Robert Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 2 Balmoral Drive Bearsden Glasgow Lanarkshire G61 1DH Scotland |
Director Name | Charles Edward Jacobsen |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(28 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Melfort Avenue Dumbreck Glasgow Lanarkshire G41 5LQ Scotland |
Director Name | David John Clarkson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
Secretary Name | Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | Enfield Reay Avenue Cardross G82 5NT Scotland |
Director Name | Francis Forrest Kidd |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Merchiston Park Edinburgh EH10 4PW Scotland |
Director Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Director Name | Jane Evelyn Hunter Clark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Solicitor |
Correspondence Address | The Beeches East Mains Lauder Berwickshire TD2 6SG Scotland |
Secretary Name | Eric Alan Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(42 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 March 2011) |
Role | Accountant |
Correspondence Address | 68-73 Queen Street Edinburgh Midlothian EH2 4NH Scotland |
Secretary Name | Judith Barbara Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | David Angus Glen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Bothwell Street Glasgow Lanarkshire G2 7EQ Scotland |
Secretary Name | Mr Eric Wishart |
---|---|
Status | Resigned |
Appointed | 21 October 2015(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
98 at £1 | Trustees Of Barbinder Executors & Trustees 98.00% Ordinary |
---|---|
1 at £1 | D.a. Glen 1.00% Ordinary |
1 at £1 | Susannah M. Simpson 1.00% Ordinary |
Latest Accounts | 31 March 1990 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 8 December 2022 (12 months ago) |
---|---|
Next Return Due | 22 December 2023 (2 weeks from now) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 November 2019 | Termination of appointment of David Angus Glen as a director on 7 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Craig Charles George French as a director on 7 November 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
21 December 2018 | Change of details for Barbinder Executors & Trustees as a person with significant control on 20 December 2017 (2 pages) |
23 March 2018 | Termination of appointment of Eric Wishart as a secretary on 20 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages) |
22 October 2015 | Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages) |
22 October 2015 | Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages) |
21 October 2015 | Appointment of Mr Eric Wishart as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Judith Barbara Wightman as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Judith Barbara Wightman as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Eric Wishart as a secretary on 21 October 2015 (2 pages) |
26 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
1 May 2015 | Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 March 2013 | Termination of appointment of James Hazelton as a director (1 page) |
4 March 2013 | Appointment of Mrs Susannah Margaret Simpson as a director (2 pages) |
4 March 2013 | Termination of appointment of James Hazelton as a director (1 page) |
4 March 2013 | Appointment of Mrs Susannah Margaret Simpson as a director (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of David Clarkson as a director (2 pages) |
14 June 2011 | Appointment of David Angus Glen as a director (3 pages) |
14 June 2011 | Termination of appointment of David Clarkson as a director (2 pages) |
14 June 2011 | Appointment of David Angus Glen as a director (3 pages) |
30 March 2011 | Termination of appointment of Eric Wishart as a secretary (2 pages) |
30 March 2011 | Appointment of Judith Barbara Wightman as a secretary (3 pages) |
30 March 2011 | Termination of appointment of Eric Wishart as a secretary (2 pages) |
30 March 2011 | Appointment of Judith Barbara Wightman as a secretary (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for James Hazelton on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Hazelton on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David John Clarkson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David John Clarkson on 19 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 July 1998 | Return made up to 31/12/97; no change of members
|
1 July 1998 | Return made up to 31/12/97; no change of members
|
12 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
6 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 December 1960 | Incorporation (15 pages) |
22 December 1960 | Incorporation (15 pages) |