Company NameAchlip Limited
DirectorsJessica Mary Pearson and Colin Mackintosh Robertson
Company StatusActive
Company NumberSC058771
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jessica Mary Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(13 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address6a Dean Terrace
Edinburgh
Midlothian
EH4 1ND
Scotland
Director NameMr Colin Mackintosh Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(13 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleMaster Joiner
Country of ResidenceScotland
Correspondence Address9 West Court, Ravelston House Park
Edinburgh
EH4 3NP
Scotland
Secretary NameMrs Jessica Mary Pearson
NationalityBritish
StatusCurrent
Appointed21 June 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Dean Terrace
Edinburgh
Midlothian
EH4 1ND
Scotland
Secretary NameKetchen & Stevens Ws (Corporation)
StatusResigned
Appointed29 December 1988(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1990)
Correspondence Address55/56 Queen Street
Edinburgh
Midlothian
EH2 3PA
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr C.m. Robertson
50.00%
Ordinary
5k at £1Mrs Jessica Mary Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£923,451
Cash£145,392
Current Liabilities£84,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

22 December 1992Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1982Delivered 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

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 March 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Notification of Colin Mackintosh Robertson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jessica Mary Pearson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of Jessica Mary Pearson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Colin Mackintosh Robertson as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Satisfaction of charge 1 in full (4 pages)
17 August 2016Satisfaction of charge 3 in full (4 pages)
17 August 2016Satisfaction of charge 3 in full (4 pages)
17 August 2016Satisfaction of charge 1 in full (4 pages)
17 August 2016Satisfaction of charge 2 in full (4 pages)
17 August 2016Satisfaction of charge 5 in full (4 pages)
17 August 2016Satisfaction of charge 4 in full (4 pages)
17 August 2016Satisfaction of charge 5 in full (4 pages)
17 August 2016Satisfaction of charge 2 in full (4 pages)
17 August 2016Satisfaction of charge 4 in full (4 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 4 September 2013 (1 page)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Colin Mackintosh Robertson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jessica Mary Pearson on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Director's change of particulars / colin robertson / 01/03/2009 (1 page)
7 July 2009Director's change of particulars / colin robertson / 01/03/2009 (1 page)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Particulars of contract relating to shares (2 pages)
18 January 2007Ad 26/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 January 2007Ad 26/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Particulars of contract relating to shares (2 pages)
18 January 2007Resolutions
  • RES13 ‐ Bonus iss 4,500 x 2 26/09/06
(1 page)
18 January 2007Resolutions
  • RES13 ‐ Bonus iss 4,500 x 2 26/09/06
(1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 21/06/06; full list of members (2 pages)
24 July 2006Return made up to 21/06/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 21/06/05; full list of members (7 pages)
28 July 2005Return made up to 21/06/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Amended accounts made up to 31 March 2003 (5 pages)
27 January 2004Amended accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 21/06/02; full list of members (7 pages)
25 June 2002Return made up to 21/06/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 21/06/01; full list of members (6 pages)
6 August 2001Return made up to 21/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 21/06/00; full list of members (6 pages)
18 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 21/06/99; full list of members (6 pages)
13 July 1999Return made up to 21/06/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 49 west bryson road edinburgh EH11 1EH (1 page)
26 February 1999Registered office changed on 26/02/99 from: 49 west bryson road edinburgh EH11 1EH (1 page)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 June 1997Return made up to 21/06/97; no change of members (4 pages)
30 June 1997Return made up to 21/06/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 21/06/96; full list of members (6 pages)
16 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1995Ad 14/07/95--------- £ si 994@1=994 £ ic 6/1000 (2 pages)
8 August 1995Nc inc already adjusted 14/07/95 (1 page)
8 August 1995Accounts for a small company made up to 31 March 1995 (17 pages)
8 August 1995Ad 14/07/95--------- £ si 994@1=994 £ ic 6/1000 (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (17 pages)
8 August 1995Nc inc already adjusted 14/07/95 (1 page)
8 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 July 1995Return made up to 21/06/95; no change of members (4 pages)
10 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)