Edinburgh
EH3 9QG
Scotland
Director Name | Inese Jurevics |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 April 1996(25 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Systems Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(25 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Euphen Flora Alexander |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 1990) |
Role | Co Director |
Correspondence Address | Brae House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Alan Daniel Barritt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 50 Willow Way Darras Hall Newcastle Upon Tyne NE20 9RF |
Director Name | Keith Martin Cockburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 1993) |
Role | Mechanical Engineer |
Correspondence Address | 3 Antonine Court Boness West Lothian EH51 0ND Scotland |
Director Name | Peter Molison Colvin-Smith |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1991) |
Role | Co Director |
Correspondence Address | Ashkirk House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | George Herbert Young |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1993) |
Role | Co Director |
Correspondence Address | 34 Beech Crescent Larbert Stirlingshire FK5 3EY Scotland |
Secretary Name | Alan Daniel Barritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 50 Willow Way Darras Hall Newcastle Upon Tyne NE20 9RF |
Director Name | Mr Frank Peter Standen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2005) |
Role | Service Manager |
Correspondence Address | The Bark Pots Benthall Beadnell Chathill Northumberland NE67 5BQ |
Telephone | 0191 2674758 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
9.9k at £0.2 | Inese Jurevics 5.40% Ordinary |
---|---|
57.7k at £0.2 | Eleanor Alexine Saunders 31.53% Ordinary |
57.7k at £0.2 | Euphen Cecilia Darker 31.53% Ordinary |
57.7k at £0.2 | Harry Alexander Colvin-smith 31.53% Ordinary |
52 at £0.2 | Mr Frank Peter Standen 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,571 |
Current Liabilities | £83,668 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 20 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2018 (overdue) |
3 September 2001 | Delivered on: 5 September 2001 Satisfied on: 22 May 2002 Persons entitled: Fce Bank 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. Fully Satisfied |
---|---|
22 February 1988 | Delivered on: 4 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by colvin-smith (pipework) LTD and another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
4 November 1976 | Delivered on: 24 November 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: Credit balances on any account in the name of the company. Outstanding |
12 April 1976 | Delivered on: 19 April 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by north eastern motors (scotland) LTD and/or colvin-smith (pipework) LTD. Particulars: All sums on credit account of the company. Outstanding |
14 March 1975 | Delivered on: 19 March 1975 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. Part Satisfied |
4 November 2019 | Order of court - dissolution void (1 page) |
---|---|
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
6 August 2018 | Order of court for early dissolution (1 page) |
5 December 2017 | Registered office address changed from Ashkirk House Ashkirk Selkirk TD7 4NY to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 December 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Registered office address changed from Ashkirk House Ashkirk Selkirk TD7 4NY to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 December 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Secretary's details changed for Brian Pentland on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Harry Alexander Colvin-Smith on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Inese Jurevics on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Brian Pentland on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Inese Jurevics on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Harry Alexander Colvin-Smith on 25 March 2013 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
2 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
26 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
22 May 2002 | Dec mort/charge * (4 pages) |
22 May 2002 | Dec mort/charge * (4 pages) |
20 March 2002 | Return made up to 20/03/02; full list of members
|
20 March 2002 | Return made up to 20/03/02; full list of members
|
20 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
20 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
6 December 2001 | Statement of affairs (20 pages) |
6 December 2001 | Ad 22/09/00--------- £ si [email protected] (2 pages) |
6 December 2001 | Ad 22/09/00--------- £ si [email protected] (2 pages) |
6 December 2001 | Statement of affairs (20 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
15 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Nc inc already adjusted 22/09/00 (1 page) |
3 October 2000 | Nc inc already adjusted 22/09/00 (1 page) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 April 1999 | Return made up to 20/03/99; no change of members (7 pages) |
15 April 1999 | Return made up to 20/03/99; no change of members (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
1 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
14 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned;director resigned (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Secretary resigned;director resigned (2 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
24 March 1996 | Return made up to 20/03/96; full list of members
|
24 March 1996 | Return made up to 20/03/96; full list of members
|
27 April 1990 | £ ic 38050/26050 11/04/90 £ sr 12000@1=12000 (1 page) |
27 April 1990 | £ ic 38050/26050 11/04/90 £ sr 12000@1=12000 (1 page) |
4 December 1970 | Incorporation (14 pages) |