Eskbank
Dalkeith
Midlothian
EH22 3FA
Scotland
Director Name | James Stewart Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1990) |
Role | Engineer |
Correspondence Address | 69 Pirnieried Place Edinburgh |
Director Name | Mr Andrew Stewart Hepburn |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 January 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 65 Ravelston Dykes Edinburgh Midlothian EH12 6HD Scotland |
Director Name | Ross Stewart Hepburn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 August 2015) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craigleith Rise Edinburgh Midlothian EH4 3TR Scotland |
Secretary Name | Ross Stewart Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2008) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craigleith Rise Edinburgh Midlothian EH4 3TR Scotland |
Director Name | Ms Williamina Shaw Rodger |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 97 Oak Place Mayfield Dalkeith Midlothian EH22 5NB Scotland |
Director Name | Mr David William Edmonds |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stone Avenue Mayfield Dalkeith Midlothian EH22 5PD Scotland |
Director Name | Julie Craig |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 1 Bond Street Somerton Park South Australia 5044 Australia |
Director Name | Mr Michael Hogg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Railway Worker |
Country of Residence | United Kingdom |
Correspondence Address | 29a Stone Place Mayfield Dalkeith Midlothian EH22 5PW Scotland |
Director Name | Mr Robert Hogg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Bogwood Road Mayfield Dalkeith Midlothian EH22 5DZ Scotland |
Director Name | Brian Tannerhill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Birkenside Gorebridge Midlothian EH23 4JB Scotland |
Director Name | Mr Christopher John Shaw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glencairn 13 Waverley Road Eskbank Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Mr Albert Shaw |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackcot Avenue Mayfield Midlothian EH22 5RY Scotland |
Director Name | Mr Alan Paterson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Senior Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 32 Castle Avenue Port Seton EH32 0ES Scotland |
Director Name | Mr Scott Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Telecoms Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Denholm Avenue Musselburgh East Lothian EH21 6TY Scotland |
Director Name | Ms Barbara Ramsay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leighton Crescent Easthouses Dalkeith Midlothian EH22 4DX Scotland |
Secretary Name | Mr Christopher John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glencairn 13 Waverley Road Eskbank Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Craigton Terrace Aberdeen AB15 7RN Scotland |
Director Name | Mr Sean Stuart McArthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2010(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2013) |
Role | Managing Director Major Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Avenue Ellon Aberdeenshire AB41 9EP Scotland |
Director Name | Eric Archibald Ferguson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Secretary Name | Eric Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Harley House 56 Ann Street Stonehaven AB39 2DB Scotland |
Director Name | Mr William Charles Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(33 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | Mr William Charles Maclean |
---|---|
Status | Resigned |
Appointed | 01 January 2012(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | George Clark Still |
---|---|
Status | Resigned |
Appointed | 01 April 2014(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 27 Rosehill Crescent Aberdeen AB24 4JN Scotland |
Director Name | Mr George Clark Still |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Website | hepburngroup.co.uk |
---|
Registered Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
55.5k at £1 | Richard Irvin & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,604,246 |
Cash | £1,012,856 |
Current Liabilities | £391,425 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2010 | Delivered on: 9 April 2010 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 |
---|---|
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 9 April 2010 Persons entitled: Rbs Invoice Finance Limited 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 |
20 July 2000 | Delivered on: 4 August 2000 Satisfied on: 2 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at west harbour road, granton. Fully Satisfied |
16 March 1994 | Delivered on: 22 March 1994 Satisfied on: 31 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
28 January 1988 | Delivered on: 16 February 1988 Satisfied on: 6 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13-16 west harbour road, granton, edinburgh. Fully Satisfied |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
---|---|
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 September 2015 | Termination of appointment of Ross Stewart Hepburn as a director on 14 August 2015 (1 page) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 April 2014 | Termination of appointment of William Maclean as a secretary (1 page) |
16 April 2014 | Appointment of George Clark Still as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
8 January 2014 | Termination of appointment of Sean Mcarthur as a director (1 page) |
29 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 May 2013 | Termination of appointment of Gordon Walker as a director (1 page) |
12 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
15 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
13 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Director's details changed for Sean Stuart Mcarthur on 1 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Eric Archibald Ferguson on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Director's details changed for Eric Archibald Ferguson on 1 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Sean Stuart Mcarthur on 1 January 2011 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Resignation of auditor (1 page) |
13 April 2010 | Appointment of Eric Archibald Ferguson as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Robert Hogg as a director (2 pages) |
12 April 2010 | Appointment of Joseph Murdoch as a director (3 pages) |
12 April 2010 | Termination of appointment of Barbara Ramsay as a director (2 pages) |
12 April 2010 | Termination of appointment of Alan Paterson as a director (2 pages) |
12 April 2010 | Appointment of Eric Archibald Ferguson as a director (3 pages) |
12 April 2010 | Appointment of Sean Stuart Mcarthur as a director (3 pages) |
12 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
12 April 2010 | Termination of appointment of Williamina Rodger as a director (2 pages) |
12 April 2010 | Termination of appointment of Brian Tannerhill as a director (2 pages) |
12 April 2010 | Termination of appointment of Julie Craig as a director (2 pages) |
12 April 2010 | Termination of appointment of Albert Shaw as a director (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Registered office address changed from Mcsence Business Enterprise Park 32 Sycamore Road Mayfield Dalkeith Midlothian EH225TA on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Scott Paterson as a director (2 pages) |
12 April 2010 | Termination of appointment of Michael Hogg as a director (2 pages) |
12 April 2010 | Termination of appointment of Christopher Shaw as a director (2 pages) |
12 April 2010 | Termination of appointment of Christopher Shaw as a secretary (2 pages) |
12 April 2010 | Termination of appointment of David Edmonds as a director (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
7 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (9 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 January 2009 | Return made up to 24/08/08; full list of members (9 pages) |
15 January 2009 | Director's change of particulars / brian tannerhill / 01/12/2008 (1 page) |
15 January 2009 | Return made up to 24/08/07; full list of members (4 pages) |
8 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 February 2008 | New director appointed (3 pages) |
13 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Registered office changed on 08/02/08 from: 62 west harbour road edinburgh midlothian EH5 1PW (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Nc inc already adjusted 30/01/08 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Ad 30/01/08--------- £ si 44400@1=44400 £ ic 11127/55527 (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Dec mort/charge * (2 pages) |
14 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
10 September 2007 | Ad 08/06/07--------- £ si [email protected]=27 £ ic 10000/10027 (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Ad 08/06/07--------- £ si 1100@1=1100 £ ic 10027/11127 (2 pages) |
10 September 2007 | Nc inc already adjusted 08/06/07 (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
16 May 2006 | Alterations to a floating charge (5 pages) |
11 May 2006 | Alterations to a floating charge (5 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
23 August 2005 | Return made up to 24/08/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 August 2003 | Return made up to 24/08/03; full list of members
|
12 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 October 2001 | Return made up to 24/08/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Return made up to 24/08/00; full list of members
|
4 August 2000 | Partic of mort/charge * (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Return made up to 24/08/99; full list of members
|
6 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
6 October 1998 | New secretary appointed (2 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Return made up to 24/08/96; full list of members (6 pages) |
10 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
21 November 1994 | New director appointed (2 pages) |
7 October 1988 | New director appointed (2 pages) |
17 November 1983 | Accounts made up to 31 March 1982 (11 pages) |
10 May 1978 | Incorporation (20 pages) |