Edinburgh
EH10 6AD
Scotland
Secretary Name | Michael Aidan Christopher Tasker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Braid Road Edinburgh EH10 6AD Scotland |
Director Name | Mrs Kenna Margaret Tasker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 28 Braid Road Edinburgh EH10 6AD Scotland |
Director Name | Stewart Young Marshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 October 2012) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Park Road Dalkeith Midlothian EH3 6LA Scotland |
Director Name | Colin Moray Tasker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 Fettes Rise Edinburgh Lothian EH4 1QH Scotland |
Secretary Name | Colin Moray Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 Fettes Rise Edinburgh Lothian EH4 1QH Scotland |
Telephone | 0131 3152567 |
---|---|
Telephone region | Edinburgh |
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £77,640 |
Gross Profit | £77,640 |
Net Worth | £1,625,643 |
Cash | £10,048 |
Current Liabilities | £682,051 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
10 December 2012 | Delivered on: 19 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 brymner street greenock REN35436. Outstanding |
---|---|
10 December 2012 | Delivered on: 19 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-10 (even) brymner street greenock REN94035. Outstanding |
28 November 2012 | Delivered on: 30 November 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 July 2011 | Delivered on: 27 July 2011 Satisfied on: 30 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 June 2010 | Delivered on: 26 June 2010 Satisfied on: 4 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The first and attic floor dwellinghouse above the ground floor at 89 west princes street, helensburgh, title number DMB12270. Fully Satisfied |
27 November 2009 | Delivered on: 3 December 2009 Satisfied on: 4 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement 87 west princes street helensburgh dmb 53624. Fully Satisfied |
16 January 2007 | Delivered on: 20 January 2007 Satisfied on: 7 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2, 4, 6, 8 and 10 brymner street, greenock REN94035 and 14 brymner street, greenock REN35436. Fully Satisfied |
13 November 2003 | Delivered on: 21 November 2003 Satisfied on: 30 November 2012 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 |
16 February 2024 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
28 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
6 July 2017 | Notification of Afton Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Afton Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Afton Group Holdings Ltd as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
18 February 2015 | Secretary's details changed for Michael Aidan Christopher Tasker on 18 March 2012 (1 page) |
18 February 2015 | Director's details changed for Mrs Kenna Margaret Tasker on 18 March 2012 (2 pages) |
18 February 2015 | Director's details changed for Michael Aidan Christopher Tasker on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Michael Aidan Christopher Tasker on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Kenna Margaret Tasker on 18 March 2012 (2 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Secretary's details changed for Michael Aidan Christopher Tasker on 18 March 2012 (1 page) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 October 2012 | Termination of appointment of Stewart Marshall as a director (1 page) |
4 October 2012 | Termination of appointment of Stewart Marshall as a director (1 page) |
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Termination of appointment of Colin Tasker as a director (1 page) |
30 March 2011 | Appointment of Mrs Kenna Margaret Tasker as a director (2 pages) |
30 March 2011 | Termination of appointment of Colin Tasker as a director (1 page) |
30 March 2011 | Appointment of Mrs Kenna Margaret Tasker as a director (2 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
24 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 March 2010 | Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (9 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (9 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
20 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
5 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
5 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
12 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members
|
11 March 2004 | Return made up to 11/02/04; full list of members
|
21 November 2003 | Partic of mort/charge * (6 pages) |
21 November 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Return made up to 11/02/03; full list of members
|
27 May 2003 | Return made up to 11/02/03; full list of members
|
14 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2001 | Return made up to 11/02/01; full list of members
|
5 April 2001 | Return made up to 11/02/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
14 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
25 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Return made up to 20/02/98; full list of members
|
23 March 1998 | Return made up to 20/02/98; full list of members
|
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 13 alva street edinburgh EH2 4PH (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 13 alva street edinburgh EH2 4PH (1 page) |
7 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
9 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 January 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
26 January 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
22 June 1993 | Particulars of contract relating to shares (3 pages) |
22 June 1993 | Particulars of contract relating to shares (3 pages) |
15 April 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
15 April 1993 | Return made up to 20/02/93; full list of members
|
15 April 1993 | Return made up to 20/02/93; full list of members
|
15 April 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
3 July 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
3 July 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
26 February 1991 | Return made up to 20/02/91; no change of members (6 pages) |
26 February 1991 | Return made up to 20/02/91; no change of members (6 pages) |
26 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
26 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
26 March 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
26 March 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
20 April 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
20 April 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
27 September 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
27 September 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |