Edinburgh
EH3 7PE
Scotland
Secretary Name | Ms Margaret Ruth Rolwegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Yogesh Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | John Grant Butchart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7ER |
Secretary Name | John Grant Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7ER |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2001) |
Role | Financier |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Mr Robert David Cormie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehill House 2 Carnethie Street Rosewell Midlothian EH24 9EG Scotland |
Telephone | 0131 4400594 |
---|---|
Telephone region | Edinburgh |
Registered Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ms Margaret Ruth Rolwegan 50.00% Ordinary |
---|---|
1 at £1 | Southwark Investments PLC 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 January 1990 | Delivered on: 2 February 1990 Persons entitled: Low & Bonar PLC Classification: Standard security Secured details: £50,000. Particulars: Ground lying to the northeast of kingsway east in dundee extending to 10 acres and 586 1/1000TH parts of an acre. Outstanding |
---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 January 2023 | Registered office address changed from Whitehill House 2 Carnethie Street Rosewell Midlothian EH24 9EG to 13 Melville Street Edinburgh EH3 7PE on 12 January 2023 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Registered office address changed from 4 Melville Street Lane Edinburgh EH3 7QB Scotland on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 4 Melville Street Lane Edinburgh EH3 7QB Scotland on 30 July 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Yogesh Patel on 31 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Yogesh Patel on 31 October 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 2 straiton view straiton business parc midlothian EH20 9NQ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2 straiton view straiton business parc midlothian EH20 9NQ (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 February 1990 | Partic of mort/charge 1228 (4 pages) |
2 February 1990 | Partic of mort/charge 1228 (4 pages) |