Currie
EH14 5AA
Scotland
Secretary Name | James Hay Crockett |
---|---|
Status | Current |
Appointed | 13 July 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 82 Riccarton Mains Road Currie EH14 5AA Scotland |
Director Name | Michael J Fuchs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Director Surveyor |
Correspondence Address | 52 Mansfield Road Balerno Midlothian EH14 7LF Scotland |
Director Name | Ross Frederick Munro |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years after company formation) |
Appointment Duration | 18 years (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 15 Provost Haugh Currie Midlothian EH14 5DD Scotland |
Secretary Name | Ross Frederick Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 93 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1989(10 years after company formation) |
Appointment Duration | 31 years, 6 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Telephone | 01592 757116 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 82 Riccarton Mains Road Currie EH14 5AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Riccarton Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,096 |
Cash | £10,236 |
Current Liabilities | £47,185 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
10 November 1998 | Delivered on: 16 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
10 February 1983 | Delivered on: 10 February 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 22.5 acres on north east side of curriehill station road, currie. Outstanding |
6 November 1981 | Delivered on: 17 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
12 January 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
31 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of Alexander Douglas Moffat as a secretary on 13 July 2021 (1 page) |
23 July 2021 | Appointment of James Hay Crockett as a secretary on 13 July 2021 (2 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
12 July 2021 | Satisfaction of charge 3 in full (1 page) |
12 July 2021 | Satisfaction of charge 1 in full (1 page) |
18 June 2021 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 82 Riccarton Mains Road Currie EH14 5AA on 18 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 30 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 30 December 2010 (2 pages) |
23 October 2010 | Registered office address changed from Riccarton Garden Centre Riccarton Mains Road Currie EH14 5AA on 23 October 2010 (1 page) |
23 October 2010 | Registered office address changed from Riccarton Garden Centre Riccarton Mains Road Currie EH14 5AA on 23 October 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 March 2010 | Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Sidonie Anne Elisabeth Munro on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members
|
13 December 2005 | Return made up to 11/12/05; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
12 August 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
25 March 2003 | Return made up to 11/12/02; full list of members (6 pages) |
25 March 2003 | Return made up to 11/12/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
4 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
17 December 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 December 1999 | Full accounts made up to 31 October 1998 (14 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
25 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 November 1998 | Partic of mort/charge * (6 pages) |
16 November 1998 | Partic of mort/charge * (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |