Stowmarket
Suffolk
IP14 1RE
Director Name | Mr Andrew Middleton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Stuart William Sinclair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Mr Colin Johnstone |
---|---|
Status | Current |
Appointed | 09 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Frederick Arthur Ainslie |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 16 Campbell Park Crescent Edinburgh Midlothian EH13 0HT Scotland |
Director Name | Donald Alexander McNeill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 1992) |
Role | Service Engineer |
Correspondence Address | 56 Northfield Farm Avenue Edinburgh Midlothian EH8 7QN Scotland |
Director Name | Samuel James McLoughlin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Succoth Park Edinburgh Midlothian EH12 6BX Scotland |
Secretary Name | Frederick Arthur Ainslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1991) |
Role | Company Director |
Correspondence Address | 16 Campbell Park Crescent Edinburgh Midlothian EH13 0HT Scotland |
Director Name | Susan Mackay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/4 Margaret Rose Avenue Frogston Road West Edinburgh EH10 7EG Scotland |
Secretary Name | Patricia Thornton Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 74 South Gyle Park Edinburgh Midlothian EH12 9EW Scotland |
Secretary Name | Michael Jack Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 09 September 2016) |
Role | Chartered Accountant |
Correspondence Address | 30 Grange Road Edinburgh Midlothian EH9 1UL Scotland |
Director Name | Mr Michael Jack Forbes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(52 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Grange Road Edinburgh EH9 1UL Scotland |
Director Name | Mr Kenneth Williamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Gary Allan Kerr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Website | www.scotiauk.com |
---|---|
Telephone | 0131 2282295 |
Telephone region | Edinburgh |
Registered Address | 4 Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £3,237,683 |
Gross Profit | £1,493,219 |
Net Worth | £1,530,950 |
Cash | £309,119 |
Current Liabilities | £395,643 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
13 January 1999 | Delivered on: 26 January 1999 Satisfied on: 27 October 2000 Persons entitled: Royal Bank Invoice Finance Limited 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 |
---|---|
25 March 1980 | Delivered on: 28 March 1980 Satisfied on: 20 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and basement 39 slateford road, edinburgh shop at 41 slateford rd edinburgh basement cellar at 45 slateford rd, edinburgh. Fully Satisfied |
18 August 1983 | Delivered on: 23 August 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop or show-room premises number two castle terrace edinburgh office premises on basement ground and first floors, known as number four castle terrace, edinburgh. Outstanding |
25 August 1976 | Delivered on: 9 September 1976 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 October 2023 | Full accounts made up to 30 April 2023 (26 pages) |
---|---|
27 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Mr Colin Johnstone as a director on 17 April 2023 (2 pages) |
17 October 2022 | Full accounts made up to 30 April 2022 (26 pages) |
26 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
14 October 2021 | Full accounts made up to 30 April 2021 (26 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
27 August 2021 | Notification of Morag Joy Kinghorn as a person with significant control on 18 August 2021 (2 pages) |
27 August 2021 | Change of details for Mr James Gordon Mcloughlin as a person with significant control on 18 August 2021 (2 pages) |
27 August 2021 | Cessation of Carine Joy Mcloughlin as a person with significant control on 18 August 2021 (1 page) |
16 April 2021 | Termination of appointment of Gary Allan Kerr as a director on 16 April 2021 (1 page) |
1 October 2020 | Full accounts made up to 30 April 2020 (25 pages) |
28 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
5 June 2020 | Termination of appointment of Kenneth Williamson as a director on 29 May 2020 (1 page) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 30 April 2019 (25 pages) |
25 October 2018 | Full accounts made up to 30 April 2018 (23 pages) |
20 September 2018 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 30 April 2017 (25 pages) |
18 July 2017 | Full accounts made up to 30 April 2017 (25 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
15 September 2016 | Termination of appointment of Michael Jack Forbes as a director on 9 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Andrew Middleton as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Andrew Middleton as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Kenneth Williamson as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Colin Johnstone as a secretary on 9 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Michael Jack Forbes as a director on 9 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Gary Allan Kerr as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stuart William Sinclair as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Gary Allan Kerr as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Kenneth Williamson as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stuart William Sinclair as a director on 8 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Colin Johnstone as a secretary on 9 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016 (1 page) |
12 September 2016 | Full accounts made up to 30 April 2016 (26 pages) |
12 September 2016 | Full accounts made up to 30 April 2016 (26 pages) |
18 December 2015 | Termination of appointment of Susan Mackay as a director on 11 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Michael Jack Forbes as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Susan Mackay as a director on 11 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Michael Jack Forbes as a director on 17 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
4 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
7 October 2014 | Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages) |
7 October 2014 | Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages) |
7 October 2014 | Termination of appointment of Samuel James Mcloughlin as a director on 24 January 2014 (1 page) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Samuel James Mcloughlin as a director on 24 January 2014 (1 page) |
7 October 2014 | Director's details changed for Susan Mackay on 6 February 2014 (2 pages) |
7 October 2014 | Director's details changed for Susan Mackay on 6 February 2014 (2 pages) |
7 October 2014 | Director's details changed for Susan Mackay on 6 February 2014 (2 pages) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages) |
13 August 2014 | Full accounts made up to 30 April 2014 (19 pages) |
13 August 2014 | Full accounts made up to 30 April 2014 (19 pages) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for James Gordon Mcloughlin on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for James Gordon Mcloughlin on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Samuel James Mcloughlin on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Samuel James Mcloughlin on 1 October 2013 (2 pages) |
17 July 2013 | Full accounts made up to 30 April 2013 (36 pages) |
17 July 2013 | Full accounts made up to 30 April 2013 (36 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (18 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (18 pages) |
20 September 2011 | Registered office address changed from 2/4 Castle Terrace Edinburgh EH1 2DP on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Registered office address changed from 2/4 Castle Terrace Edinburgh EH1 2DP on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
13 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Samuel James Mcloughlin on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Samuel James Mcloughlin on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for James Gordon Mcloughlin on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Susan Mackay on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for James Gordon Mcloughlin on 15 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Susan Mackay on 15 September 2010 (2 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / james mcloughlin / 15/09/2009 (1 page) |
15 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / james mcloughlin / 15/09/2009 (1 page) |
14 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
14 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (4 pages) |
27 July 2007 | Full accounts made up to 30 April 2007 (17 pages) |
27 July 2007 | Full accounts made up to 30 April 2007 (17 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (4 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (4 pages) |
20 July 2006 | Full accounts made up to 30 April 2006 (17 pages) |
20 July 2006 | Full accounts made up to 30 April 2006 (17 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (4 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (4 pages) |
10 August 2005 | Full accounts made up to 30 April 2005 (16 pages) |
10 August 2005 | Full accounts made up to 30 April 2005 (16 pages) |
17 September 2004 | Return made up to 15/09/04; full list of members
|
17 September 2004 | Return made up to 15/09/04; full list of members
|
21 July 2004 | Full accounts made up to 30 April 2004 (16 pages) |
21 July 2004 | Full accounts made up to 30 April 2004 (16 pages) |
13 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
13 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
26 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
26 September 2001 | Return made up to 15/09/01; full list of members
|
26 September 2001 | Return made up to 15/09/01; full list of members
|
31 July 2001 | Full accounts made up to 30 April 2001 (15 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (15 pages) |
27 October 2000 | Dec mort/charge * (4 pages) |
27 October 2000 | Dec mort/charge * (4 pages) |
27 September 2000 | Return made up to 15/09/00; full list of members
|
27 September 2000 | Return made up to 15/09/00; full list of members
|
11 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
3 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
26 January 1999 | Partic of mort/charge * (6 pages) |
26 January 1999 | Partic of mort/charge * (6 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
7 September 1998 | Return made up to 15/09/98; no change of members
|
7 September 1998 | Return made up to 15/09/98; no change of members
|
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
1 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
16 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
16 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
2 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
2 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
12 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
12 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 30 April 1995 (15 pages) |
31 August 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
9 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 October 1990 | Resolutions
|
9 October 1990 | Resolutions
|
9 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 September 1990 | Re-registration of Memorandum and Articles (6 pages) |
15 August 1963 | Incorporation (13 pages) |
15 August 1963 | Incorporation (13 pages) |