Edinburgh
Midlothian
EH13 0JW
Scotland
Director Name | Ms Ceri Jane Hughes |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(55 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Spylaw Bank Road Edinburgh EH13 0JW Scotland |
Director Name | Mr Donald Stephen Cameron |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(29 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 09 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spylaw Bank Road Edinburgh EH13 0JW Scotland |
Director Name | Elizabeth Askew Cameron |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 1994) |
Role | Personal Assistant |
Correspondence Address | 7 Spylaw Bank Road Edinburgh Midlothian EH13 0JW Scotland |
Secretary Name | Mr Donald Stephen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(29 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spylaw Bank Road Edinburgh EH13 0JW Scotland |
Telephone | 0131 4411336 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7 Spylaw Bank Road Edinburgh EH13 0JW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Year | 2013 |
---|---|
Net Worth | £201,294 |
Cash | £4,176 |
Current Liabilities | £14,726 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 August 2022 (7 months ago) |
---|---|
Next Return Due | 9 September 2023 (5 months, 2 weeks from now) |
23 March 2021 | Delivered on: 7 April 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: First ranking standard security over unit 6 85-87 saughton road north edinburgh. Outstanding |
---|---|
19 February 2021 | Delivered on: 22 February 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 85-87 saughton road north, edinburgh. MID176175. Outstanding |
17 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 April 1972 | Delivered on: 21 April 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 coates gardens edinburgh. Outstanding |
5 August 1970 | Delivered on: 18 August 1970 Satisfied on: 20 May 1997 Persons entitled: British Linen Bank Classification: Bond of cash credit & disposition in security Secured details: £7,500. Particulars: 9, northumberland street, edinburgh 38 morningside rd., Edinburgh (shop) 40 morningside rd., Edinburgh (shop). Fully Satisfied |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
---|---|
30 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
4 August 2021 | Satisfaction of charge 2 in full (1 page) |
13 April 2021 | Satisfaction of charge SC0364020003 in full (1 page) |
13 April 2021 | Satisfaction of charge SC0364020004 in full (1 page) |
7 April 2021 | Registration of charge SC0364020006, created on 23 March 2021 (18 pages) |
22 February 2021 | Registration of charge SC0364020005, created on 19 February 2021 (17 pages) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
11 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 November 2016 | Registration of charge SC0364020004, created on 22 November 2016 (6 pages) |
24 November 2016 | Registration of charge SC0364020003, created on 17 November 2016 (5 pages) |
24 November 2016 | Registration of charge SC0364020003, created on 17 November 2016 (5 pages) |
24 November 2016 | Registration of charge SC0364020004, created on 22 November 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
7 September 2016 | Appointment of Ms Ceri Jane Hughes as a director on 1 May 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
7 September 2016 | Appointment of Ms Ceri Jane Hughes as a director on 1 May 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page) |
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a director on 9 March 2015 (1 page) |
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page) |
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a director on 9 March 2015 (1 page) |
15 September 2015 | Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Donald Stephen Cameron on 19 May 2014 (2 pages) |
30 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Donald Stephen Cameron on 19 May 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
6 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members
|
7 September 2006 | Return made up to 26/08/06; full list of members
|
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members
|
31 August 2001 | Return made up to 26/08/01; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (4 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
2 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
1 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
20 May 1997 | Dec mort/charge * (5 pages) |
20 May 1997 | Dec mort/charge * (5 pages) |
11 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 30 April 1996 (9 pages) |
27 June 1996 | Full accounts made up to 30 April 1996 (9 pages) |
13 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |