Edinburgh
Midlothian
EH10 5AZ
Scotland
Secretary Name | Mrs Rosalind Ann Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1989(7 years, 8 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Napier Road Edinburgh Midlothian EH10 5AZ Scotland |
Director Name | Gavin Christopher Dunbar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64/4 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland |
Director Name | Graham Shearlaw Dunbar |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1989(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 09 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Napier Road Edinburgh Midlothian EH10 5AZ Scotland |
Registered Address | 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
250 at £0.002 | Rosalind Ann Dunbar 25.00% Ordinary A |
---|---|
250 at £0.002 | Rosalind Ann Dunbar 25.00% Ordinary B |
250 at £0.002 | Rosalind Ann Dunbar 25.00% Ordinary C |
250 at £0.002 | Rosalind Ann Dunbar 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,053,443 |
Cash | £8,293 |
Current Liabilities | £107,464 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 1989 | Delivered on: 30 March 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 wardie road edinburgh. Outstanding |
---|---|
26 January 1987 | Delivered on: 5 February 1987 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. Outstanding |
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 22 March 2022 with updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 13 Rutland Street Edinburgh EH1 2AE on 7 November 2018 (1 page) |
16 October 2018 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh EH1 2BD on 16 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
17 May 2018 | Register inspection address has been changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 13 Rutland Street Edinburgh EH1 2AE (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 5 December 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
3 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
3 April 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Sub-division of shares on 6 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 March 2013 | Termination of appointment of Graham Dunbar as a director (1 page) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of Graham Dunbar as a director (1 page) |
25 March 2013 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page) |
25 March 2013 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page) |
27 December 2012 | Registered office address changed from 23 Rutland Square Edinburgh EH1 2BW on 27 December 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Registered office address changed from 23 Rutland Square Edinburgh EH1 2BW on 27 December 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Graham Shearlaw Dunbar on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gavin Christopher Dunbar on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Rosalind Ann Dunbar on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gavin Christopher Dunbar on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Graham Shearlaw Dunbar on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Rosalind Ann Dunbar on 22 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
10 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |