Edinburgh
EH1 3RS
Scotland
Secretary Name | Miss Sandra Moncur |
---|---|
Status | Current |
Appointed | 01 April 2017(36 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Director Name | Mrs Catriona Fraser |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Director Name | Mr Stewart George Crichton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Director Name | Patricia Margaret Melville |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 27 Stuart Wynd Corstorphine Edinburgh Midlothian EH12 8XU Scotland |
Director Name | Mr Gilbert Baird Archer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Succoth Park Edinburgh EH12 6BX Scotland |
Secretary Name | Patricia Margaret Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 27 Stuart Wynd Corstorphine Edinburgh Midlothian EH12 8XU Scotland |
Secretary Name | Angela June Garay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Director Name | John Harrison Macfie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2006) |
Role | Writer To The Signet |
Correspondence Address | The Hirsel 6 Coates Cottages Coates, Longniddry East Lothian EH32 0PL Scotland |
Secretary Name | Ruth Liness Lothian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 82/3 West Ferryfield Edinburgh Midlothian EH5 2PU Scotland |
Secretary Name | Angela June Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Director Name | Angela June Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 High Street Bonnyrigg Midlothian EH19 2ET Scotland |
Director Name | Mr John O'Donnell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(32 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Belleisle Frankscroft Peebles EH45 9DX Scotland |
Director Name | Mr Edward Wight |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(32 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
Website | stockans.com |
---|---|
Telephone | 01856 850873 |
Telephone region | Orkney |
Registered Address | 10 Broughton Place Lane Edinburgh EH1 3RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
87.6k at £1 | Tods Of Orkney LTD 100.00% Ordinary |
---|---|
1 at £1 | Gilbert B. Archer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,846 |
Cash | £152,449 |
Current Liabilities | £491,192 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
21 May 1982 | Delivered on: 3 June 1982 Satisfied on: 27 October 1986 Persons entitled: Highlands and Islands Development Board Classification: Instrument of charge Secured details: £50,000. Particulars: Whole of the property including uncalled capital. Fully Satisfied |
---|
13 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Secretary's details changed for Miss Sandra Moncur on 4 November 2019 (1 page) |
1 July 2019 | Appointment of Mr Stewart George Crichton as a director on 1 July 2019 (2 pages) |
13 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
13 February 2019 | Appointment of Mrs Catriona Fraser as a director on 13 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page) |
14 September 2017 | Notification of Catriona Fraser as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Catriona Fraser as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page) |
14 September 2017 | Notification of Catriona Fraser as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Cessation of Gilbert Baird Archer as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Change of details for Ms Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages) |
14 September 2017 | Change of details for Ms Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 April 2017 | Termination of appointment of Angela June Price as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Angela June Price as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Angela June Price as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Angela June Price as a secretary on 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
3 October 2016 | Memorandum and Articles of Association (15 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Memorandum and Articles of Association (15 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 September 2015 | Appointment of Miss Irene Conn Archer as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Miss Irene Conn Archer as a director on 1 September 2015 (2 pages) |
9 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Termination of appointment of Edward Wight as a director (1 page) |
2 May 2014 | Termination of appointment of John O'donnell as a director (1 page) |
2 May 2014 | Termination of appointment of John O'donnell as a director (1 page) |
2 May 2014 | Termination of appointment of Edward Wight as a director (1 page) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
2 April 2013 | Appointment of Mr John O'donnell as a director (2 pages) |
2 April 2013 | Appointment of Mr Edward Wight as a director (2 pages) |
2 April 2013 | Appointment of Mr Edward Wight as a director (2 pages) |
2 April 2013 | Appointment of Mr John O'donnell as a director (2 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Angela June Price on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angela June Price on 17 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
8 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
22 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 January 2003 | Return made up to 17/01/03; full list of members
|
14 January 2003 | Return made up to 17/01/03; full list of members
|
18 January 2002 | Return made up to 17/01/02; full list of members
|
18 January 2002 | Return made up to 17/01/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 December 2000 | Secretary's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
7 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
7 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
9 January 1998 | Return made up to 17/01/98; no change of members (5 pages) |
9 January 1998 | Return made up to 17/01/98; no change of members (5 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
19 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
19 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
19 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
10 January 1996 | Return made up to 17/01/96; full list of members (7 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
10 January 1996 | Return made up to 17/01/96; full list of members (7 pages) |