Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director Name | Mr Dougal Campbell Davidson Urquhart |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24a Firs Chase West Mersea Colchester Essex CO5 8NG |
Director Name | Mr Callum Ian Urquhart |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Farm Worker |
Country of Residence | Scotland |
Correspondence Address | Fair Oaks Stichill Kelso Roxburghshire TD5 7TA Scotland |
Director Name | Mr Charles Urquhart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82/3 Bruntsfield Place Edinburgh EH10 4HG Scotland |
Director Name | Ronald MacDuff Urquhart |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1992) |
Role | Writer To The Signet |
Correspondence Address | 53 Cramond Glebe Road Edinburgh Midlothian EH4 6NT Scotland |
Director Name | Rosemary Jean Urquhart |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 1993) |
Role | Married Woman |
Correspondence Address | 53 Cramond Glebe Road Edinburgh Midlothian EH4 6NT Scotland |
Director Name | Mr Alexander Douglas Foulis |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 East Barnton Avenue Edinburgh Midlothian EH4 6AH Scotland |
Secretary Name | A & W M Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 27 September 2021) |
Correspondence Address | 16 Heriot Row Edinburgh Midlothian EH3 6HR Scotland |
Telephone | 0131 5562896 |
---|---|
Telephone region | Edinburgh |
Registered Address | 82/3 Bruntsfield Place Edinburgh EH10 4HG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £139,506 |
Gross Profit | £110,745 |
Net Worth | £2,746,886 |
Cash | £27,687 |
Current Liabilities | £50,394 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2024 (6 months from now) |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 hawthornvale edinburgh. Outstanding |
---|---|
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 rodney street edinburgh. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 hawthornvale edinburgh. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 hawthornvale edinburgh. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 bryson road edinburgh. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 rossie place edinburgh. Outstanding |
28 October 2011 | Delivered on: 9 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 hawthornvale edinburgh. Outstanding |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 bruntsfield place edinburgh. Outstanding |
19 August 2008 | Delivered on: 1 September 2008 Satisfied on: 2 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 September 2005 | Delivered on: 6 October 2005 Satisfied on: 8 October 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 April 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
13 March 2020 | Memorandum and Articles of Association (33 pages) |
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Resolutions
|
17 February 2020 | Director's details changed for Mr Charles Urquhart on 17 February 2020 (2 pages) |
13 February 2020 | Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
8 May 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
30 April 2019 | Satisfaction of charge 9 in full (1 page) |
30 April 2019 | Satisfaction of charge 8 in full (1 page) |
30 April 2019 | Satisfaction of charge 6 in full (1 page) |
30 April 2019 | Satisfaction of charge 11 in full (1 page) |
30 April 2019 | Satisfaction of charge 7 in full (1 page) |
30 April 2019 | Satisfaction of charge 5 in full (1 page) |
30 April 2019 | Satisfaction of charge 4 in full (1 page) |
30 April 2019 | Satisfaction of charge 10 in full (1 page) |
2 April 2019 | Director's details changed for Mr Dougal Campbell Davidson Urquhart on 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr Dougal Campbell Davidson Urquhart on 17 January 2019 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
27 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 December 2016 | Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016 (1 page) |
17 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
17 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 April 2016 | Registered office address changed from 16 Heriot Row Edinburgh EH3 6HP to 16 Heriot Row Edinburgh EH3 6HR on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Charles Urquhart on 1 January 2016 (2 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 16 Heriot Row Edinburgh EH3 6HP to 16 Heriot Row Edinburgh EH3 6HR on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Charles Urquhart on 1 January 2016 (2 pages) |
29 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
29 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
10 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
10 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
17 April 2012 | Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages) |
2 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
29 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Charles Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
13 April 2006 | Return made up to 21/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (9 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 October 2005 | Partic of mort/charge * (4 pages) |
6 October 2005 | Partic of mort/charge * (4 pages) |
4 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
4 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (12 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (12 pages) |
13 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
13 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
25 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
31 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
31 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
23 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
23 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (8 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
3 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 March 1998 | Return made up to 21/03/98; full list of members (8 pages) |
17 March 1998 | Return made up to 21/03/98; full list of members (8 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 March 1997 | Return made up to 21/03/97; no change of members (6 pages) |
12 March 1997 | Return made up to 21/03/97; no change of members (6 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
12 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
12 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
27 March 1995 | Memorandum and Articles of Association (10 pages) |