Edinburgh
EH3 8EG
Scotland
Secretary Name | Oliver Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(23 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Correspondence Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Oliver Stephen |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Phyllis Mary Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Wester Finlarig Dulnain Bridge Inverness-Shire PH26 3NU Scotland |
Secretary Name | Nanette Christine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 11 Windsor Mansions Straiton Place Edinburgh EH15 2BA Scotland |
Secretary Name | Jacqueline Ann Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 6 Moredun Park Drive Edinburgh EH17 7EP Scotland |
Telephone | 01732 458899 |
---|---|
Telephone region | Sevenoaks |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Mr Keith Briggs Stephen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,889,030 |
Cash | £15,890 |
Current Liabilities | £116,510 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
5 July 2001 | Delivered on: 20 July 2001 Satisfied on: 20 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 99A/3, 99A/4, 99B/8 & 99B/9 st. Stephen street, edinburgh and car parking spaces pertaining thereto. Fully Satisfied |
---|---|
14 May 1997 | Delivered on: 20 May 1997 Satisfied on: 20 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.139 acres at 4 newbattle terrace,edinburgh. Fully Satisfied |
11 April 1997 | Delivered on: 29 April 1997 Satisfied on: 24 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 February 1990 | Delivered on: 14 February 1990 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cinderellas rockerfellas st stephen street edinburgh. Fully Satisfied |
27 August 1985 | Delivered on: 3 September 1985 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: St stephen's church hall, edinburgh. Fully Satisfied |
1 June 1984 | Delivered on: 12 June 1984 Satisfied on: 7 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due from dobart construction LTD to the chargee. Particulars: The balances at credit of any accounts held by the bank in name of dalsal LTD. Fully Satisfied |
18 May 1984 | Delivered on: 6 June 1984 Satisfied on: 7 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Nett proceeds of the improvement grant from the city of edinburgh district council re-subjects, 8-16 high riggs, edinburgh. Fully Satisfied |
27 April 1984 | Delivered on: 3 May 1984 Satisfied on: 8 June 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: Area or piece of ground on the west side of high riggs in the city of edinburgh extending to fifty nine decimal or one thousandth part of an acre. Fully Satisfied |
5 August 2016 | Delivered on: 18 August 2016 Persons entitled: Keith Briggs Stephen Classification: A registered charge Outstanding |
23 July 2002 | Delivered on: 29 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground containing 0.1139 acre or thereby in the county of midlothian bounded on the north by newbattle terrace, edinburgh. Outstanding |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
---|---|
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 October 2018 | Resolutions
|
21 August 2018 | Resolutions
|
19 July 2018 | Resolutions
|
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 12 August 2016
|
17 August 2017 | Statement of capital following an allotment of shares on 12 August 2016
|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 October 2016 | Resolutions
|
18 August 2016 | Registration of charge SC0753040011, created on 5 August 2016 (13 pages) |
18 August 2016 | Registration of charge SC0753040011, created on 5 August 2016 (13 pages) |
1 June 2016 | Satisfaction of charge 10 in full (4 pages) |
1 June 2016 | Satisfaction of charge 10 in full (4 pages) |
16 May 2016 | Appointment of Oliver Stephen as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Oliver Stephen as a director on 16 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Keith Briggs Stephen on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Keith Briggs Stephen on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Oliver Stephen on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Oliver Stephen on 12 May 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
24 September 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
3 September 2013 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page) |
21 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 January 2010 | Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 July 2002 | Partic of mort/charge * (5 pages) |
29 July 2002 | Partic of mort/charge * (5 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Dec mort/charge * (4 pages) |
24 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Dec mort/charge * (4 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 September 2000 | Return made up to 31/12/99; full list of members
|
27 September 2000 | Return made up to 31/12/99; full list of members
|
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
29 April 1997 | Partic of mort/charge * (5 pages) |
29 April 1997 | Partic of mort/charge * (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 November 1996 | Dec mort/charge * (6 pages) |
19 November 1996 | Dec mort/charge * (2 pages) |
19 November 1996 | Dec mort/charge * (2 pages) |
19 November 1996 | Dec mort/charge * (6 pages) |
8 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 March 1996 | Return made up to 31/12/95; change of members
|
14 March 1996 | Return made up to 31/12/95; change of members
|
16 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 February 1995 | Return made up to 31/12/94; full list of members
|
30 October 1994 | Full accounts made up to 30 September 1993 (11 pages) |
18 February 1994 | Company name changed\certificate issued on 18/02/94 (2 pages) |
18 February 1994 | Company name changed\certificate issued on 18/02/94 (2 pages) |
6 February 1994 | Full accounts made up to 5 October 1992 (11 pages) |
14 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
30 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1993 | Accounting reference date shortened from 05/10 to 30/09 (1 page) |
21 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
9 January 1993 | Full accounts made up to 5 October 1991 (11 pages) |
30 June 1992 | Full accounts made up to 5 October 1990 (11 pages) |
10 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
4 February 1992 | Return made up to 31/12/90; no change of members (6 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: 33/34 charlotte square edinburgh EH2 4HE (1 page) |
12 December 1991 | Full accounts made up to 5 October 1989 (12 pages) |
18 March 1991 | Full accounts made up to 5 October 1988 (12 pages) |
18 March 1991 | Compulsory strike-off action has been discontinued (2 pages) |
14 February 1990 | Partic of mort/charge 1708 (5 pages) |
13 September 1989 | Return made up to 31/12/88; full list of members (6 pages) |
18 August 1989 | Company name changed\certificate issued on 18/08/89 (2 pages) |
18 August 1989 | Company name changed\certificate issued on 18/08/89 (2 pages) |
5 March 1989 | Full accounts made up to 5 October 1987 (11 pages) |
5 March 1989 | Return made up to 31/12/87; full list of members (7 pages) |
3 November 1987 | Full accounts made up to 5 October 1986 (11 pages) |
6 January 1987 | Return made up to 31/12/85; full list of members (6 pages) |
11 December 1986 | Return made up to 28/11/86; full list of members (6 pages) |
11 December 1986 | Full accounts made up to 5 October 1985 (10 pages) |
24 October 1986 | Registered office changed on 24/10/86 from: 7 south east circus place edinburgh EH3 6TY (1 page) |
14 August 1985 | Company name changed\certificate issued on 14/08/85 (2 pages) |
14 August 1985 | Company name changed\certificate issued on 14/08/85 (2 pages) |
19 June 1981 | Incorporation (13 pages) |
19 June 1981 | Incorporation (13 pages) |