Edinburgh
EH3 8HE
Scotland
Director Name | Mr Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Ian Grant Johnson |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Darren John Leahy |
---|---|
Date of Birth | May 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2015(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ian Rollo Steven |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 October 2015) |
Role | Solicitor(Retired) |
Country of Residence | Scotland |
Correspondence Address | 17 Crichton Street Dundee DD1 3AR Scotland |
Director Name | John Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1990) |
Role | Solicitor |
Correspondence Address | 37 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Director Name | Maureen Jane Collison |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(26 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Derek Duncan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | RSB MacDonald (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 October 2015) |
Correspondence Address | 17 Crichton Street Dundee Angus DD1 3AR Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Ian Rollo Steven 50.00% Ordinary |
---|---|
2 at £1 | John Galloway 33.33% Ordinary |
1 at £1 | Mrs Maureen Jane Collison 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123 |
Cash | £6 |
Current Liabilities | £902 |
Latest Accounts | 18 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 18 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 18 June |
Latest Return | 18 March 2022 (1 year ago) |
---|---|
Next Return Due | 1 April 2023 (6 days from now) |
28 July 1988 | Delivered on: 18 August 1988 Satisfied on: 30 June 2012 Persons entitled: Miss Anne Robertson Classification: Standard security Secured details: £6,500. Particulars: Westmost ground floor flat, 329 brook street, broughty ferry, dundee. Fully Satisfied |
---|---|
14 July 1986 | Delivered on: 28 July 1986 Satisfied on: 30 June 2012 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on ground floor or 112/116 king st and 46 dundas st, broughty ferry dundee. Fully Satisfied |
17 September 2021 | Appointment of Mr Ian Grant Johnson as a director on 17 September 2021 (2 pages) |
---|---|
12 April 2021 | Total exemption full accounts made up to 18 June 2020 (6 pages) |
7 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Maureen Jane Collison as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 18 June 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 18 June 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 18 June 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 18 June 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 18 June 2016 (5 pages) |
18 April 2016 | Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 October 2015 | Appointment of Derek Duncan as a director on 13 October 2015 (3 pages) |
20 October 2015 | Termination of appointment of Ian Rollo Steven as a director on 13 October 2015 (2 pages) |
20 October 2015 | Appointment of Lindsays as a secretary on 13 October 2015 (3 pages) |
20 October 2015 | Termination of appointment of Rsb Macdonald as a secretary on 13 October 2015 (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Appointment of Derek Duncan as a director on 13 October 2015 (3 pages) |
20 October 2015 | Termination of appointment of Ian Rollo Steven as a director on 13 October 2015 (2 pages) |
20 October 2015 | Appointment of Lindsays as a secretary on 13 October 2015 (3 pages) |
20 October 2015 | Termination of appointment of Rsb Macdonald as a secretary on 13 October 2015 (2 pages) |
20 October 2015 | Resolutions
|
14 October 2015 | Total exemption small company accounts made up to 18 June 2015 (5 pages) |
14 October 2015 | Appointment of Callum Stuart Kennedy as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Alasdair William Donald Cummings as a director on 13 October 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 18 June 2015 (5 pages) |
14 October 2015 | Appointment of Callum Stuart Kennedy as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Alasdair William Donald Cummings as a director on 13 October 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 November 2014 | Total exemption small company accounts made up to 18 June 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 18 June 2014 (5 pages) |
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 November 2013 | Total exemption small company accounts made up to 18 June 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 18 June 2013 (3 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 18 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 18 June 2012 (4 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Maureen Jane Collison on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Ian Rollo Steven on 12 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Rsb Macdonald on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Maureen Jane Collison on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Ian Rollo Steven on 12 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Rsb Macdonald on 12 April 2012 (2 pages) |
7 July 2011 | Total exemption full accounts made up to 18 June 2011 (7 pages) |
7 July 2011 | Total exemption full accounts made up to 18 June 2011 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 18 June 2010 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 18 June 2010 (7 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
15 October 2009 | Total exemption full accounts made up to 18 June 2009 (7 pages) |
15 October 2009 | Total exemption full accounts made up to 18 June 2009 (7 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
14 April 2009 | Director's change of particulars / ian steven / 18/03/2009 (1 page) |
14 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
14 April 2009 | Director's change of particulars / ian steven / 18/03/2009 (1 page) |
24 March 2009 | Total exemption full accounts made up to 18 June 2008 (7 pages) |
24 March 2009 | Total exemption full accounts made up to 18 June 2008 (7 pages) |
14 May 2008 | Return made up to 18/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 18/03/08; no change of members (7 pages) |
9 February 2008 | Total exemption full accounts made up to 18 June 2007 (7 pages) |
9 February 2008 | Total exemption full accounts made up to 18 June 2007 (7 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 18 June 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 18 June 2006 (7 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 18 June 2005 (7 pages) |
8 March 2006 | Total exemption full accounts made up to 18 June 2005 (7 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 18 June 2004 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 18 June 2004 (7 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 18 June 2003 (7 pages) |
10 March 2004 | Total exemption full accounts made up to 18 June 2003 (7 pages) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
22 March 2003 | Return made up to 18/03/03; full list of members
|
22 March 2003 | Return made up to 18/03/03; full list of members
|
13 March 2003 | Total exemption full accounts made up to 18 June 2002 (7 pages) |
13 March 2003 | Total exemption full accounts made up to 18 June 2002 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 18 June 2001 (7 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
21 March 2002 | Total exemption full accounts made up to 18 June 2001 (7 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 18 June 2000 (7 pages) |
3 April 2001 | Full accounts made up to 18 June 2000 (7 pages) |
15 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 18 June 1999 (7 pages) |
21 March 2000 | Full accounts made up to 18 June 1999 (7 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 18 June 1998 (7 pages) |
26 January 1999 | Full accounts made up to 18 June 1998 (7 pages) |
23 March 1998 | Return made up to 18/03/98; no change of members
|
23 March 1998 | Return made up to 18/03/98; no change of members
|
9 March 1998 | Full accounts made up to 18 June 1997 (7 pages) |
9 March 1998 | Full accounts made up to 18 June 1997 (7 pages) |
20 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 18 June 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 18 June 1996 (6 pages) |
20 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |