Leith
Edinburgh
EH6 6AL
Scotland
Director Name | Mrs Kristin Hulda Hannesdottir |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 December 1988(8 years, 1 month after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(27 years after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland |
Director Name | John Forbes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 January 1989) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Eskside House Dalkeith EH22 2AH Scotland |
Director Name | Frederick John Whalley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 January 1993) |
Role | Architectural Technician |
Correspondence Address | Old School House Cleish Kinross |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1992) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
12.5k at £1 | Kristin Hulda Hannesdottir 50.00% Ordinary |
---|---|
12.5k at £1 | Nicholas Groves-raines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£217,655 |
Cash | £268 |
Current Liabilities | £283,693 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
16 January 1986 | Delivered on: 29 January 1986 Satisfied on: 6 May 1988 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over part of premises 72/76 london rd, 3/11 james morrison st glasgow. Fully Satisfied |
---|---|
16 January 1986 | Delivered on: 29 January 1986 Satisfied on: 6 May 1988 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 72/76 london rd, 3/11 james morrison st. Glasgow under exceptions. Fully Satisfied |
25 February 1983 | Delivered on: 3 March 1983 Satisfied on: 26 June 1986 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 approx. 0.695 acre at 65 calton road, edinburgh. Fully Satisfied |
29 December 1981 | Delivered on: 7 January 1982 Satisfied on: 6 September 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: Tenements known as 10, 12, 14, 16 and 18 robertson's close edinburgh. Fully Satisfied |
29 April 2006 | Delivered on: 5 May 2006 Satisfied on: 3 September 2014 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 |
23 August 1991 | Delivered on: 5 September 1991 Satisfied on: 22 April 2006 Persons entitled: Kilmarnock and Loudoun District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.282 acres of the lands and estate of annanhill, kilmarnock. Fully Satisfied |
13 July 1987 | Delivered on: 23 July 1987 Satisfied on: 20 April 2006 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: The whole assets of the company. Fully Satisfied |
15 July 1987 | Delivered on: 15 July 1987 Satisfied on: 30 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17-21 blackfriars st. Edinburgh. Fully Satisfied |
17 December 1981 | Delivered on: 30 December 1981 Satisfied on: 20 April 2006 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. Fully Satisfied |
3 September 2014 | Delivered on: 8 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects 11 james morrison street, glasgow, G1 5PE and 76 london road, glasgow, G1 5PE registered in the land register of scotland under title number GLA187523. Outstanding |
13 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-11 james morrison street & 72-76 london road, glasgow GLA4053 GLA187523. Outstanding |
5 January 2024 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
17 December 2021 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 1 Customs Wharf Leith Edinburgh EH6 6AL on 17 December 2021 (1 page) |
17 December 2021 | Secretary's details changed for As Company Services Limited on 17 December 2021 (1 page) |
7 December 2021 | Satisfaction of charge SC0731650018 in full (1 page) |
8 September 2021 | Director's details changed for Mrs Kristin Hulda Hannesdottir on 8 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Mrs Kristin Hulda Hannesdottir on 8 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Nicholas Robert Pellew Groves-Raines on 8 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Nicholas Robert Pellew Groves-Raines on 8 September 2021 (2 pages) |
30 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
21 January 2021 | Change of details for Groves-Raines Architects Limited as a person with significant control on 4 March 2020 (2 pages) |
21 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
14 August 2019 | Cessation of Nicholas Robert Pellew Groves-Raines as a person with significant control on 1 July 2019 (1 page) |
14 August 2019 | Notification of Groves-Raines Architects Limited as a person with significant control on 1 July 2019 (2 pages) |
14 August 2019 | Cessation of Kristin Hulda Hannesdottir as a person with significant control on 1 July 2019 (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
10 February 2018 | Satisfaction of charge 17 in full (4 pages) |
12 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 January 2017 | Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 January 2017 | Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
8 September 2014 | Registration of charge SC0731650018, created on 3 September 2014 (5 pages) |
8 September 2014 | Registration of charge SC0731650018, created on 3 September 2014 (5 pages) |
8 September 2014 | Registration of charge SC0731650018, created on 3 September 2014 (5 pages) |
3 September 2014 | Satisfaction of charge 16 in full (1 page) |
3 September 2014 | Satisfaction of charge 16 in full (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 January 2012 | Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 January 2010 | Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Dec mort/charge * (2 pages) |
22 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 December 2004 | Return made up to 22/12/04; full list of members
|
10 December 2004 | Return made up to 22/12/04; full list of members
|
5 August 2004 | Registered office changed on 05/08/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
17 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
19 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
9 October 1998 | Company name changed steinhus LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed steinhus LIMITED\certificate issued on 12/10/98 (2 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 December 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 December 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
17 February 1981 | Memorandum of association (5 pages) |
17 February 1981 | Memorandum of association (5 pages) |
19 November 1980 | Incorporation (13 pages) |
19 November 1980 | Incorporation (13 pages) |