Company NameWilliam R. Allan (Scotland) Limited
Company StatusActive
Company NumberSC048937
CategoryPrivate Limited Company
Incorporation Date8 July 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRobert Barclay Bowie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1989(17 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Accountant
Country of ResidenceScotland
Correspondence AddressMill Lade House
5 Mill Farm
Aberdour
Fife
KY3 0RG
Scotland
Director NameNigel Keith Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kipling Place
St Neots
Huntingdon
Cambridgeshire
PE19 3RG
Director NameMrs Lesley Kay Bowie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Lade House 5 Mill Farm
Aberdour
Fife
KY38 0RG
Scotland
Secretary NameQueensferry Square Limited (Corporation)
StatusCurrent
Appointed22 January 2007(35 years, 6 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameJanet Balfour Allan
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 May 1999)
RoleRetired School Teacher
Correspondence AddressBenrinnes
The Glebe
Aberdour
KY3 0UN
Scotland
Director NameWilliam Reid Allan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2001)
RoleTimber Agent
Correspondence AddressBenrinnes
The Glebe
Aberdour
KY3 0UN
Scotland
Director NameGeorge Archibald Henry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 1996)
RoleSolicitor
Correspondence Address6 Midmar Drive
Edinburgh
Midlothian
EH10 6BT
Scotland
Director NameJohn Hogg Litster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 1998)
RoleTimber Agent
Correspondence Address31 Boswall Road
Edinburgh
EH5 3RP
Scotland
Secretary NameGeorge Archibald Henry
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address6 Midmar Drive
Edinburgh
Midlothian
EH10 6BT
Scotland
Director NameAndrew Newton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 September 2020)
RoleTimber Agent
Country of ResidenceScotland
Correspondence Address73 Boness Road
Grangemouth
Stirlingshire
FK3 9BJ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1999(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2007)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.earlydaysnursery.org.uk
Telephone0131 2266184
Telephone regionEdinburgh

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£269,906
Cash£163,563
Current Liabilities£281,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 February 2011Delivered on: 5 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 36 palmerston place edinburgh.
Outstanding
24 June 1974Delivered on: 24 June 1974
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.
Outstanding

Filing History

4 January 2024Secretary's details changed for Queensferry Square Limited on 5 May 2023 (1 page)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 June 2022Second filing of Confirmation Statement dated 31 December 2020 (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/06/2022
(3 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Appointment of Mrs Lesley Kay Bowie as a director on 1 November 2020 (2 pages)
30 September 2020Termination of appointment of Andrew Newton as a director on 30 September 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 275,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 275,000
(6 pages)
13 January 2016Secretary's details changed for Queensferry Square Limited on 22 December 2014 (1 page)
13 January 2016Secretary's details changed for Queensferry Square Limited on 22 December 2014 (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 275,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 275,000
(6 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 275,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 275,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages)
16 January 2013Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages)
16 January 2013Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Nigel Keith Wilson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Barclay Bowie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Newton on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Newton on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Queensferry Square Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Nigel Keith Wilson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Barclay Bowie on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Queensferry Square Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Secretary resigned (2 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (2 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Return made up to 31/12/05; full list of members (3 pages)
11 April 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
2 March 2006Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 January 2002Return made up to 31/12/01; change of members (8 pages)
17 January 2002Return made up to 31/12/01; change of members (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 November 1999Ad 14/10/99--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages)
8 November 1999Ad 14/10/99--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
7 October 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
9 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999Auditor's resignation (1 page)
9 June 1999Auditor's resignation (1 page)
9 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 January 1997Return made up to 31/12/96; change of members (7 pages)
29 January 1997Return made up to 31/12/96; change of members (7 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 July 1974Particulars of property mortgage/charge (3 pages)
8 July 1974Particulars of property mortgage/charge (3 pages)