Innerleithen
EH44 6PS
Scotland
Director Name | Alexander Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Innkeeper |
Correspondence Address | 23 St Marys Street Edinburgh Midlothian EH1 1TA Scotland |
Director Name | John Henderson Walker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 19 December 2015) |
Role | Innkeeper |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Cardrona Peebles EH44 6PS Scotland |
Secretary Name | John Henderson Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 19 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Cardrona Peebles EH44 6PS Scotland |
Director Name | Mr James Neil St Clair Jameson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(19 years after company formation) |
Appointment Duration | 25 years, 12 months (resigned 28 May 2015) |
Role | Planning Appeals Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways 17b Bayswell Park Dunbar East Lothian EH42 1AE Scotland |
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Neil St. Clair Jameson 50.00% Ordinary |
---|---|
1 at £1 | John Henderson Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,943 |
Cash | £7,080 |
Current Liabilities | £89,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 December 1990 | Delivered on: 7 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 17 st mary's street, edinburgh 19, 21, 23, 25 & 27 st mary's street, edinburgh. Outstanding |
---|---|
6 September 1990 | Delivered on: 25 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A st mary's street edinburgh. Outstanding |
6 September 1990 | Delivered on: 25 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 houses at 2 dunbars close edinburgh. Outstanding |
6 July 1989 | Delivered on: 14 July 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street edinburgh. Outstanding |
31 May 1983 | Delivered on: 17 June 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Several areas in milton road edinburgh. Outstanding |
30 October 1980 | Delivered on: 31 October 1980 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. Outstanding |
30 January 1978 | Delivered on: 2 February 1978 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 acres of land at milton road, edinburgh. Outstanding |
30 January 1978 | Delivered on: 2 February 1978 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the shop premises comprising no 46 high street, edinburgh. Outstanding |
20 October 1994 | Delivered on: 26 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley bar numbers 3 & 5 st mary street, edinburgh together with court yard pertaining thereto lying to the east of worlds end close, edinburgh. Outstanding |
20 January 1978 | Delivered on: 27 January 1978 Persons entitled: The British Linen Bank LTD Classification: Assignation Secured details: All sums due or to become due not exceeding £75,000. Particulars: All rental payments under leases by the company of 46 high street edinburgh units 1 to 5, the 3 northmost units, 6.727 acre and 2, 348.75 square feet all at mitton road, edinburgh. Outstanding |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
11 February 2017 | Satisfaction of charge 3 in full (4 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
11 February 2017 | Satisfaction of charge 5 in full (4 pages) |
11 February 2017 | Satisfaction of charge 3 in full (4 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 6 (5 pages) |
11 February 2017 | Satisfaction of charge 7 in full (4 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
11 February 2017 | All of the property or undertaking no longer forms part of charge 6 (5 pages) |
11 February 2017 | Satisfaction of charge 5 in full (4 pages) |
11 February 2017 | Satisfaction of charge 7 in full (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Satisfaction of charge 10 in full (1 page) |
28 June 2016 | Satisfaction of charge 9 in full (1 page) |
28 June 2016 | Satisfaction of charge 8 in full (1 page) |
28 June 2016 | Satisfaction of charge 8 in full (1 page) |
28 June 2016 | Satisfaction of charge 10 in full (1 page) |
28 June 2016 | Satisfaction of charge 9 in full (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 May 2016 | Termination of appointment of John Henderson Walker as a director on 19 December 2015 (2 pages) |
26 May 2016 | Termination of appointment of John Henderson Walker as a director on 19 December 2015 (2 pages) |
20 May 2016 | Termination of appointment of John Henderson Walker as a secretary on 19 December 2015 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Appointment of Geraldine Lucy Walker as a director on 18 May 2016 (3 pages) |
20 May 2016 | Appointment of Geraldine Lucy Walker as a director on 18 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of John Henderson Walker as a secretary on 19 December 2015 (2 pages) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Termination of appointment of James Neil St Clair Jameson as a director on 28 May 2015 (1 page) |
2 October 2015 | Termination of appointment of James Neil St Clair Jameson as a director on 28 May 2015 (1 page) |
13 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for John Henderson Walker on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Neil St Clair Jameson on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Henderson Walker on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Neil St Clair Jameson on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
6 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
6 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 7 forres street edinburgh EH3 6BJ (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 7 forres street edinburgh EH3 6BJ (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
14 September 1990 | Resolutions
|
14 September 1990 | Memorandum and Articles of Association (9 pages) |
14 September 1990 | Resolutions
|
14 September 1990 | Memorandum and Articles of Association (9 pages) |