10 Temple Back
Bristol
BS1 6FL
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2003(28 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | David Andrew Bennett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 March 2005) |
Role | Solicitor |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr James Wright Mathie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Laggan 17 Dryburn Brae West Linton Peeblesshire EH46 7JG Scotland |
Director Name | David John McNeil |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | St Catherines 7a Royal Terrace Linlithgow West Lothian EH49 6HQ Scotland |
Director Name | William John Scott |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 45 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Director Name | Mr Michael Whitwell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 17 Lindsay Road Horfield Bristol Avon BS7 9NP |
Director Name | Eric Charles Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 2 Wishart Avenue Bonnyrigg Midlothian EH19 3QF Scotland |
Secretary Name | William John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 45 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | John Stewart Fuller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | `Charmaine' Sham Castle Lane Bath Somerset BA2 6JL |
Secretary Name | Robin John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 14 Lady Road Place Newtongrange Dalkeith Midlothian EH22 4SU Scotland |
Director Name | Stephen Russell Curtis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Ms Barbara Ann Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Janis Law |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 2007) |
Role | Solicitor |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Nicholas Daryl Rees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs Debbie Jane Farman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(38 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(41 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 March 2017) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Simon Wickham Filmer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2018) |
Role | None Supplied |
Country of Residence | Virgin Islands, British |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(44 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | The West Of England Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2003) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Just Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(28 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2003) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | oswalds.co.uk |
---|---|
Telephone | 0131 5576966 |
Telephone region | Edinburgh |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Jordans LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £420,598 |
Gross Profit | £224,149 |
Net Worth | £88,044 |
Cash | £161,403 |
Current Liabilities | £153,819 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
---|---|
24 November 2017 | Appointment of Mr Jason Anthony Burgoyne as a director on 21 November 2017 (2 pages) |
7 April 2017 | Termination of appointment of David Rudge as a director on 16 March 2017 (1 page) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 March 2017 | Appointment of Mr Simon Wickham Filmer as a director on 16 March 2017 (2 pages) |
9 January 2017 | Appointment of Mr David Rudge as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Paul John Cooper as a director on 20 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Andrew Scott Cockburn on 10 February 2014 (2 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 June 2013 | Appointment of Mrs Debbie Jane Farman as a director (2 pages) |
31 May 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Mr Paul Michael Townsend on 23 July 2010 (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 October 2008 | Resolutions
|
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
9 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 May 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 January 2004 | New director appointed (2 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director resigned (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 September 1997 | Resolutions
|
8 August 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
3 January 1997 | New director appointed (3 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
26 August 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 March 1995 | Company name changed\certificate issued on 31/03/95 (2 pages) |
20 October 1994 | Resolutions
|
20 June 1994 | Memorandum and Articles of Association (12 pages) |
16 May 1975 | Incorporation (17 pages) |