East Linton
East Lothian
EH40 3EA
Scotland
Secretary Name | Gillian Leslie Sleigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(33 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Fortoun Bank Holdings East Linton East Lothian EH40 3EA Scotland |
Director Name | Mr Russell Dunsmore |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chauffeur |
Country of Residence | Scotland |
Correspondence Address | 1, The Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh Lothian EH12 9DB Scotland |
Director Name | Eric Arthur Carrington |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 33 Riccarton Mains Road Currie Midlothian EH14 5NF Scotland |
Director Name | Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1989) |
Role | Lawyer |
Correspondence Address | 48 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | William Lowrie Sleigh |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 5 Wester Coates Road Edinburgh Midlothian EH12 5LU Scotland |
Secretary Name | William Johnston Beatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 35 Pelstream Avenue Stirling Stirlingshire FK7 0BG Scotland |
Secretary Name | William Lowrie Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(15 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 5 Wester Coates Road Edinburgh Midlothian EH12 5LU Scotland |
Director Name | Joy Bristowe Sleigh |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 5 Wester Coates Road Edinburgh Midlothian EH12 5LU Scotland |
Director Name | William Graham Mowatt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2007) |
Role | Head Chauffeur |
Correspondence Address | 29 Kaims Court Kirton Livingston EH54 7DB Scotland |
Secretary Name | Mr William Lowrie Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Fortoun Bank Holdings East Linton East Lothian EH40 3EA Scotland |
Website | sleigh.co.uk |
---|---|
Telephone | 0131 3399607 |
Telephone region | Edinburgh |
Registered Address | 1, The Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh Lothian EH12 9DB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Year | 2013 |
---|---|
Net Worth | £9,300 |
Cash | £30,473 |
Current Liabilities | £55,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
29 November 2006 | Delivered on: 8 December 2006 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 |
---|
20 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
---|---|
7 February 2020 | Registered office address changed from Unit 11a West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD to 1, the Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh Lothian EH12 9DB on 7 February 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Appointment of Mr Russell Dunsmore as a director on 1 September 2015 (2 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
14 October 2015 | Appointment of Mr Russell Dunsmore as a director on 1 September 2015 (2 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for William Sleigh on 31 August 2010 (2 pages) |
23 September 2010 | Director's details changed for William Sleigh on 31 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from 6 Devon Place Edinburgh EH12 5HJ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 6 Devon Place Edinburgh EH12 5HJ on 26 January 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
6 March 2008 | Secretary appointed gillian leslie sleigh (2 pages) |
6 March 2008 | Secretary appointed gillian leslie sleigh (2 pages) |
6 March 2008 | Appointment terminated secretary william sleigh (1 page) |
6 March 2008 | Appointment terminated secretary william sleigh (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members
|
7 September 2007 | Return made up to 31/08/07; full list of members
|
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members
|
3 November 2005 | Return made up to 31/08/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Return made up to 31/08/01; full list of members
|
25 September 2001 | Return made up to 31/08/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 October 2000 | Return made up to 31/08/00; full list of members
|
12 October 2000 | Return made up to 31/08/00; full list of members
|
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |