Edinburgh
Midlothian
EH5 3RJ
Scotland
Secretary Name | Mrs Sandra Simpson Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1989(25 years, 5 months after company formation) |
Appointment Duration | 33 years (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Boswall Road Edinburgh Midlothian EH5 3RJ Scotland |
Director Name | Gemma Jane Scott |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(38 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 22 March 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Dean Terrace Edinburgh EH4 1ND Scotland |
Director Name | Mr Robert Walter Handley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
Director Name | Mr Robert Walter Handley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2002) |
Role | Chairman/Director |
Country of Residence | Scotland |
Correspondence Address | 7 Boswall Road Edinburgh Midlothian EH5 3RJ Scotland |
Director Name | John Charles Robertson |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Allander Mill Road Nairn Nairnshire IV12 5EL Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
7.6k at £1 | R.w. Handley 52.48% Ordinary |
---|---|
500 at £1 | J.c. Robertson 3.45% Ordinary |
3.6k at £1 | E.m.f. Henderson 25.10% Ordinary |
2.8k at £1 | Mrs S.s. Handley 18.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,129 |
Cash | £141,371 |
Current Liabilities | £1,720 |
Latest Accounts | 31 March 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 1987 | Delivered on: 22 July 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole area of ground lying in the parish and former burgh and county of nairn. Outstanding |
---|---|
16 March 1981 | Delivered on: 6 April 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.59 acres with the house allander, mill road, county of nairn. Outstanding |
23 June 1975 | Delivered on: 7 July 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in merryton gardens, nairn "aurora" lochloy rd nairn. Outstanding |
15 May 1975 | Delivered on: 21 May 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in merryton gardens, nairn "aurora" lochlay rd. Nairn. Outstanding |
5 June 1987 | Delivered on: 24 June 1987 Satisfied on: 12 May 2007 Persons entitled: The Royal Bank of Scotland 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 |
22 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Robert Walter Handley as a director on 1 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 May 2007 | Dec mort/charge * (2 pages) |
12 May 2007 | Dec mort/charge * (2 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Registered office changed on 21/12/97 from: merryton joinery works forres road nairn iv 125 (1 page) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Registered office changed on 21/12/97 from: merryton joinery works forres road nairn iv 125 (1 page) |
4 April 1997 | Return made up to 06/03/97; no change of members
|
4 April 1997 | Return made up to 06/03/97; no change of members
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 April 1996 | Return made up to 06/03/96; full list of members
|
3 April 1996 | Return made up to 06/03/96; full list of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
28 September 1963 | Incorporation (18 pages) |