Edinburgh
EH2 4LH
Scotland
Director Name | Mr Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Michael Stewart McGregor |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(47 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2011(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Sir Frederick Douglas David Thomson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holylee Walkerburn Peeblesshire EH43 6BD Scotland |
Director Name | David William Brown Walker |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Janus Lodge Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(13 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Michael John Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Mr Peter Ronald Howard Thomson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32/5 St Bernard Crescent Edinburgh Lothians EH4 1NS Scotland |
Secretary Name | Charles Whiteford Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Succoth Place Edinburgh EH12 6BL Scotland |
Secretary Name | Roselyn Ann Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 108 Princes Street Edinburgh EH2 3AA Scotland |
Website | egtholdings.com |
---|
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | E G Thomson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,897 |
Current Liabilities | £1,897 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
16 January 1976 | Delivered on: 5 February 1976 Persons entitled: The Ben Line Classification: Agreement containing 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 |
---|---|
18 December 1974 | Delivered on: 23 December 1974 Persons entitled: The Benkline Steamers L,Td 29 Bernard St. Leith Edinburgh Classification: Standard security Secured details: For securing £235,000. Particulars: Area of ground on west side of st. Mary's street, edinburgh described in standard security by the debtors to the creditors dated 18TH recorded grs midlothian 23/12/74. Outstanding |
18 December 1974 | Delivered on: 20 December 1974 Persons entitled: The Benline Steamers LTD 29 Bernard St. Leith Edinburgh Classification: Standard security Secured details: For securing £235,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 November 2021 | Termination of appointment of William Ronald Erskine Thomson as a director on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 July 2020 | Director's details changed for Mr Charles Whiteford Young on 14 July 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Charles Whiteford Young on 20 April 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
30 November 2016 | Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
30 November 2016 | Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
12 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Roselyn Hardie as a secretary (1 page) |
24 June 2011 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Roselyn Hardie as a secretary (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated director peter thomson (1 page) |
19 September 2008 | Appointment terminated director peter thomson (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (3 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (3 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 July 1997 | Company name changed caledonian terminal securities ( st. Mary's) LIMITED\certificate issued on 22/07/97 (2 pages) |
21 July 1997 | Company name changed caledonian terminal securities ( st. Mary's) LIMITED\certificate issued on 22/07/97 (2 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |