Edinburgh
EH8 9EJ
Scotland
Secretary Name | Neil Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Nicolson Street Edinburgh EH8 9EJ Scotland |
Director Name | Heather Julia Whitehead |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 114 Nicolson Street Edinburgh EH8 9EJ Scotland |
Director Name | George Herd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 78 Main Street Cairneyhill Dunfermline Fife KY12 8QU Scotland |
Director Name | John McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 5 Aberdour Road Burntisland Fife KY3 0EL Scotland |
Director Name | Ian Whitehead |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 8 Atholl Place Edinburgh Midlothian EH3 8HP Scotland |
Director Name | Alexander McDowall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2002) |
Role | Service Manager |
Correspondence Address | 18 Bearford Place Haddington East Lothian EH41 4NQ Scotland |
Website | www.source-electronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6670884 |
Telephone region | Edinburgh |
Registered Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,992 |
Cash | £149 |
Current Liabilities | £191,420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
6 July 1995 | Delivered on: 17 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises at 114 nicolson street, edinburgh. Outstanding |
---|---|
29 July 1994 | Delivered on: 5 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company whether trading in its principal name or under the trading name of telecare. Particulars: 35 canmore street, dunfermline, fife (upper or first floor subjects). Outstanding |
28 March 1991 | Delivered on: 17 April 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: Shop at 37 canmore street, dunfermline fife. Outstanding |
28 March 1991 | Delivered on: 17 April 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: Unit 4 dales yard 17 dickson court elgin street industrial estate, elgin st, dunfermline. Outstanding |
25 February 1991 | Delivered on: 4 March 1991 Satisfied on: 15 February 2011 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. Fully Satisfied |
19 October 1990 | Delivered on: 6 November 1990 Satisfied on: 31 May 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with buildings and erections thereon situated at the south corner of canmore street. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 13 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 dales yard 17 dickson court elgin street industrial estate dunfermline. Fully Satisfied |
20 May 1998 | Delivered on: 26 May 1998 Satisfied on: 6 June 2002 Persons entitled: Hitachi Credit (UK) 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 |
15 July 1986 | Delivered on: 1 August 1986 Satisfied on: 10 June 1991 Persons entitled: Clydesdale Bank Public Limited Company 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 |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
22 March 2019 | Director's details changed for Neil Whitehead on 18 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Heather Julia Whitehead on 18 March 2019 (2 pages) |
12 February 2019 | Purchase of own shares. (2 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Notification of Neil Whitehead as a person with significant control on 6 April 2018 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Secretary's details changed for Neil Whitehead on 19 December 2009 (1 page) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Heather Julia Whitehead on 19 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Neil Whitehead on 19 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Neil Whitehead on 19 December 2009 (1 page) |
11 January 2010 | Director's details changed for Neil Whitehead on 19 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Heather Julia Whitehead on 19 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (5 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (5 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 June 2002 | Dec mort/charge * (3 pages) |
6 June 2002 | Dec mort/charge * (3 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 December 2000 | New director appointed (1 page) |
27 December 2000 | New director appointed (1 page) |
22 December 2000 | Company name changed whitehead (dunfermline) holdings LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed whitehead (dunfermline) holdings LIMITED\certificate issued on 27/12/00 (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1998 | Partic of mort/charge * (5 pages) |
26 May 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Return made up to 31/12/97; no change of members
|
21 April 1998 | Return made up to 31/12/97; no change of members
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|