30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr George Murdoch Peter Shaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2002(21 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | George Macpherson Shaw |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 1999) |
Role | Surveyor |
Correspondence Address | 3 Hillpark Gardens Edinburgh Midlothian EH4 7AJ Scotland |
Director Name | Kirsteen Ewing Shaw |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillpark Gardens Edinburgh Midlothian EH4 7AJ Scotland |
Secretary Name | Ian Alan Herbert McPake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1990(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Director Name | Ian Alan Herbert McPake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Secretary Name | Ranken & Reid Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 1990) |
Correspondence Address | 7 Albyn Place Edinburgh Midlothian EH2 4NG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2002) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
23.5k at £0.01 | Kirsteen Ewing Shaw 61.75% Ordinary |
---|---|
7.3k at £0.01 | George Murdoch Peter Shaw 19.12% Ordinary |
7.3k at £0.01 | Susan Christina Horner 19.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,925 |
Current Liabilities | £32,394 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
3 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Kirsteen Ewing Shaw as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Kirsteen Ewing Shaw as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages) |
9 May 2017 | Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages) |
9 May 2017 | Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages) |
9 May 2017 | Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Director's details changed for Kirsteen Ewing Shaw on 1 April 2016 (2 pages) |
31 May 2016 | Director's details changed for Kirsteen Ewing Shaw on 1 April 2016 (2 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
27 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members
|
13 July 2006 | Return made up to 15/06/06; full list of members
|
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
13 July 2005 | Return made up to 15/06/05; full list of members
|
13 July 2005 | Return made up to 15/06/05; full list of members
|
4 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 February 2005 | £ nc 100/400 30/09/04 (2 pages) |
22 February 2005 | Particulars of contract relating to shares (4 pages) |
22 February 2005 | Ad 30/09/04--------- £ si [email protected]=178 £ ic 2/180 (2 pages) |
22 February 2005 | Particulars of contract relating to shares (4 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | S-div 30/09/04 (2 pages) |
22 February 2005 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 180/380 (2 pages) |
22 February 2005 | Ad 30/09/04--------- £ si [email protected]=178 £ ic 2/180 (2 pages) |
22 February 2005 | S-div 30/09/04 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 180/380 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 100/400 30/09/04 (2 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 37 queen street edinburgh EH2 1JX (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 37 queen street edinburgh EH2 1JX (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (1 page) |
2 September 1999 | Accounts made up to 30 September 1998 (10 pages) |
2 September 1999 | Accounts made up to 30 September 1998 (10 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
18 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
18 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
8 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
30 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
29 July 1996 | Accounts made up to 30 September 1995 (7 pages) |
29 July 1996 | Accounts made up to 30 September 1995 (7 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members (5 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (6 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (6 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
5 March 1991 | Memorandum and Articles of Association (2 pages) |
5 March 1991 | Memorandum and Articles of Association (2 pages) |
1 April 1980 | Incorporation (13 pages) |
1 April 1980 | Incorporation (13 pages) |