Edinburgh
Midlothian
EH4 3BR
Scotland
Secretary Name | Mr George Douglas Mair |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Belford Road Edinburgh Midlothian EH4 3BR Scotland |
Director Name | Mr Scott James Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Dryden Loan Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HR Scotland |
Director Name | Margaret Redmund Seenan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1991) |
Role | Secretary |
Correspondence Address | 3 Drylaw Gardens Edinburgh Midlothian EH4 2AT Scotland |
Director Name | Iain Macbeth Walsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 1998) |
Role | Refrigeration Engineer |
Correspondence Address | 110 Comiston Road Edinburgh Midlothian EH10 5QL Scotland |
Director Name | Raymond Edward Leslie Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1999) |
Role | Refrigeration Manager |
Correspondence Address | 88 Baberton Mains Drive Edinburgh Lothian EH14 3BT Scotland |
Website | peterswan.co.uk |
---|---|
Telephone | 0131 4480880 |
Telephone region | Edinburgh |
Registered Address | 3 Dryden Loan Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HR Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2013 |
---|---|
Net Worth | £209,361 |
Cash | £96,262 |
Current Liabilities | £122,145 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months from now) |
24 December 1981 | Delivered on: 5 January 1982 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. Outstanding |
---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 October 2013 | Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages) |
18 October 2013 | Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 dryden loan bilston glen industrial estate loanhead midlothian EH20 9H (1 page) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 dryden loan bilston glen industrial estate loanhead midlothian EH20 9H (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 September 2004 | Return made up to 27/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: block 4,unit 2 peffermill industrial estate kingshaugh edinburgh EH16 5UY (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: block 4,unit 2 peffermill industrial estate kingshaugh edinburgh EH16 5UY (1 page) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
7 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |