Company NameGeoffrey (Tailor) Highland Crafts Limited
DirectorsGeoffrey Nicholsby and Lorna Marion Nicholsby
Company StatusLiquidation
Company NumberSC037721
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGeoffrey Nicholsby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1988(26 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleTailor
Country of ResidenceScotland
Correspondence AddressDuntarvie Castle Winchburgh
Broxburn
West Lothian
EH52 6QA
Scotland
Director NameLorna Marion Nicholsby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1988(26 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuntarvie Castle Winchburgh
Broxburn
West Lothian
EH52 6QA
Scotland
Secretary NameGeoffrey Nicholsby
NationalityBritish
StatusCurrent
Appointed25 November 1988(26 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuntarvie Castle Winchburgh
Broxburn
West Lothian
EH52 6QA
Scotland
Director NameMr Neil Wm Manderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1995)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address32 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1PZ
Scotland
Director NameMr Kwok Leung Tsui
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(27 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 West Caiystane Road
Edinburgh
Midlothian
EH10 6RS
Scotland

Contact

Websitegeoffreykilts.co.uk
Telephone01506 892930
Telephone regionBathgate

Location

Registered AddressC/O Middlebrooks Business Recovery & Advice Ltd
14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

23.5k at £1Geoffrey Nicholsby
50.00%
Ordinary
23.5k at £1Lorna Nicholsby
50.00%
Ordinary

Financials

Year2014
Net Worth£929,914
Cash£13,305
Current Liabilities£792,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Charges

17 April 1991Delivered on: 24 April 1991
Satisfied on: 25 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 high st, edinburgh 1ST floor flat 53 high st, edinburgh 2ND or top floor flat 53 high st. Edinburgh ground at 61 high st, edinburgh.
Fully Satisfied
15 March 1991Delivered on: 26 March 1991
Satisfied on: 21 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 December 1989Delivered on: 27 December 1989
Satisfied on: 10 June 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 high st edinburgh.
Fully Satisfied
21 July 1988Delivered on: 3 August 1988
Satisfied on: 6 November 1989
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 April 1988Delivered on: 21 April 1988
Satisfied on: 27 November 1990
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 57/59 high street, edinburgh, first and 2ND floor flat at 53 high street, edinburgh and ground at 61 high street edinburgh.
Fully Satisfied
31 January 2012Delivered on: 9 February 2012
Satisfied on: 27 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 January 2009Delivered on: 3 February 2009
Satisfied on: 27 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 October 2005Delivered on: 20 October 2005
Satisfied on: 31 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 12 October 2005
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 high street, edinburgh.
Fully Satisfied
27 February 2003Delivered on: 3 March 2003
Satisfied on: 12 October 2005
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 12 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 June 1999Delivered on: 21 June 1999
Satisfied on: 12 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 high street, edinburgh, 53 high street, edinburgh and 61 high street, edinburgh.
Fully Satisfied
6 June 1991Delivered on: 19 June 1991
Satisfied on: 21 June 1999
Persons entitled: 3 I PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1982Delivered on: 7 April 1982
Satisfied on: 12 August 1994
Persons entitled: I C F C LTD

Classification: Standard security
Secured details: £120,000.
Particulars: Subjects at 53/55/57/59/61, high street, edinburgh midlothian.
Fully Satisfied
18 May 2015Delivered on: 23 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 23 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 309, 311 and 313 suachiehall street, glasgow.
Outstanding
9 October 2014Delivered on: 14 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Satisfaction of charge SC0377210020 in full (4 pages)
1 September 2017Satisfaction of charge SC0377210021 in full (4 pages)
1 September 2017Satisfaction of charge SC0377210021 in full (4 pages)
1 September 2017Satisfaction of charge SC0377210020 in full (4 pages)
12 April 2017Registered office address changed from 57-59 High St Edinburgh EH1 1SR to Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 57-59 High St Edinburgh EH1 1SR to Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA on 12 April 2017 (1 page)
6 March 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 May 2015Registration of charge SC0377210020, created on 18 May 2015 (7 pages)
23 May 2015Registration of charge SC0377210020, created on 18 May 2015 (7 pages)
23 May 2015Registration of charge SC0377210021, created on 18 May 2015 (5 pages)
23 May 2015Registration of charge SC0377210021, created on 18 May 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 47,000
(4 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 47,000
(4 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 47,000
(4 pages)
14 October 2014Registration of charge SC0377210019, created on 9 October 2014 (5 pages)
14 October 2014Registration of charge SC0377210019, created on 9 October 2014 (5 pages)
14 October 2014Registration of charge SC0377210019, created on 9 October 2014 (5 pages)
27 August 2014Satisfaction of charge 18 in full (4 pages)
27 August 2014Satisfaction of charge 18 in full (4 pages)
27 August 2014Satisfaction of charge 17 in full (4 pages)
27 August 2014Satisfaction of charge 17 in full (4 pages)
31 May 2014Satisfaction of charge 16 in full (4 pages)
31 May 2014Satisfaction of charge 16 in full (4 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 47,000
(4 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 47,000
(4 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 47,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Director's details changed for Lorna Marion Nicholsby on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Geoffrey Nicholsby on 18 December 2009 (1 page)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Geoffrey Nicholsby on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Geoffrey Nicholsby on 18 December 2009 (1 page)
18 December 2009Director's details changed for Lorna Marion Nicholsby on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Geoffrey Nicholsby on 18 December 2009 (2 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 December 2008Return made up to 08/12/07; no change of members (2 pages)
15 December 2008Director and secretary's change of particulars / geoffrey nicholsby / 09/12/2008 (1 page)
15 December 2008Director's change of particulars / lorna nicholsby / 09/12/2008 (1 page)
15 December 2008Return made up to 08/12/08; no change of members (4 pages)
15 December 2008Director and secretary's change of particulars / geoffrey nicholsby / 09/12/2008 (1 page)
15 December 2008Return made up to 08/12/07; no change of members (2 pages)
15 December 2008Director's change of particulars / lorna nicholsby / 09/12/2008 (1 page)
15 December 2008Return made up to 08/12/08; no change of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 08/12/06; full list of members (7 pages)
18 December 2006Return made up to 08/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 08/12/05; full list of members (7 pages)
12 December 2005Return made up to 08/12/05; full list of members (7 pages)
20 October 2005Partic of mort/charge * (5 pages)
20 October 2005Partic of mort/charge * (5 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
18 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 December 2003Return made up to 08/12/03; full list of members (7 pages)
30 September 2003Full accounts made up to 31 March 2003 (15 pages)
30 September 2003Full accounts made up to 31 March 2003 (15 pages)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
11 March 2003Partic of mort/charge * (6 pages)
11 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
4 April 2000Full accounts made up to 31 March 1999 (16 pages)
4 April 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
25 November 1999Dec mort/charge * (4 pages)
25 November 1999Dec mort/charge * (4 pages)
21 June 1999Dec mort/charge * (5 pages)
21 June 1999Dec mort/charge * (5 pages)
21 June 1999Dec mort/charge * (5 pages)
21 June 1999Partic of mort/charge * (5 pages)
21 June 1999Partic of mort/charge * (5 pages)
21 June 1999Partic of mort/charge * (5 pages)
21 June 1999Partic of mort/charge * (5 pages)
21 June 1999Dec mort/charge * (5 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
23 November 1998Full accounts made up to 31 March 1998 (29 pages)
23 November 1998Full accounts made up to 31 March 1998 (29 pages)
9 July 1998Full accounts made up to 31 March 1997 (13 pages)
9 July 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Return made up to 08/12/97; no change of members (4 pages)
28 January 1998Return made up to 08/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 08/12/95; full list of members (6 pages)
5 December 1995Return made up to 08/12/95; full list of members (6 pages)
29 March 1988G123 inc cap by £20000 - 280388 (1 page)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988G123 inc cap by £20000 - 280388 (1 page)
15 June 1962Incorporation (16 pages)
15 June 1962Incorporation (16 pages)