Edinburgh
Midlothian
EH4 1ND
Scotland
Director Name | Mr Colin Mackintosh Robertson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1988(13 years, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Master Joiner |
Country of Residence | Scotland |
Correspondence Address | 9 West Court, Ravelston House Park Edinburgh EH4 3NP Scotland |
Secretary Name | Mrs Jessica Mary Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1990(14 years, 8 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Dean Terrace Edinburgh Midlothian EH4 1ND Scotland |
Secretary Name | Ketchen & Stevens Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1990) |
Correspondence Address | 55/56 Queen Street Edinburgh Midlothian EH2 3PA Scotland |
Registered Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Mr C.m. Robertson 50.00% Ordinary |
---|---|
5k at £1 | Mrs Jessica Mary Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,451 |
Cash | £145,392 |
Current Liabilities | £84,776 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
22 December 1992 | Delivered on: 7 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1F1 21 watson crescent edinburgh. Outstanding |
---|---|
8 December 1989 | Delivered on: 21 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 2F4 and 3F1 at 8 edina street, leith edinburgh. Outstanding |
31 January 1989 | Delivered on: 17 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 brougham st, edinburgh. Outstanding |
30 January 1987 | Delivered on: 11 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 east preston street edinburgh. Outstanding |
19 March 1982 | Delivered on: 7 April 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Seven dwellinghouses at 21 watson crescent edinburgh. Outstanding |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from C/O Helen Lowe & Co 17-21 East Mayfield Edinburgh EH9 1SE to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 3 March 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Notification of Colin Mackintosh Robertson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jessica Mary Pearson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jessica Mary Pearson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Colin Mackintosh Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Satisfaction of charge 1 in full (4 pages) |
17 August 2016 | Satisfaction of charge 3 in full (4 pages) |
17 August 2016 | Satisfaction of charge 3 in full (4 pages) |
17 August 2016 | Satisfaction of charge 1 in full (4 pages) |
17 August 2016 | Satisfaction of charge 2 in full (4 pages) |
17 August 2016 | Satisfaction of charge 5 in full (4 pages) |
17 August 2016 | Satisfaction of charge 4 in full (4 pages) |
17 August 2016 | Satisfaction of charge 5 in full (4 pages) |
17 August 2016 | Satisfaction of charge 2 in full (4 pages) |
17 August 2016 | Satisfaction of charge 4 in full (4 pages) |
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Director's change of particulars / colin robertson / 01/03/2009 (1 page) |
7 July 2009 | Director's change of particulars / colin robertson / 01/03/2009 (1 page) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Particulars of contract relating to shares (2 pages) |
18 January 2007 | Ad 26/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 January 2007 | Ad 26/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Particulars of contract relating to shares (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members
|
4 August 2004 | Return made up to 21/06/04; full list of members
|
27 January 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members
|
24 June 2003 | Return made up to 21/06/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 49 west bryson road edinburgh EH11 1EH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 49 west bryson road edinburgh EH11 1EH (1 page) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Ad 14/07/95--------- £ si 994@1=994 £ ic 6/1000 (2 pages) |
8 August 1995 | Nc inc already adjusted 14/07/95 (1 page) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
8 August 1995 | Ad 14/07/95--------- £ si 994@1=994 £ ic 6/1000 (2 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (17 pages) |
8 August 1995 | Nc inc already adjusted 14/07/95 (1 page) |
8 August 1995 | Resolutions
|
10 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
10 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |