Edinburgh
EH4 1QE
Scotland
Secretary Name | Mr Robert Walter Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1988(6 years, 8 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
Director Name | Mrs Sandra Simpson Handley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
Director Name | James Ligertwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 June 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Headwell Road Dunfermline Fife KY12 0PW Scotland |
Telephone | 01383 730870 |
---|---|
Telephone region | Dunfermline |
Registered Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,860,277 |
Cash | £220,399 |
Current Liabilities | £81,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
9 December 1991 | Delivered on: 19 December 1991 Satisfied on: 9 June 2007 Persons entitled: Adam & Company PLC 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 |
---|---|
1 October 1990 | Delivered on: 11 October 1990 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dickson house dickson street dunfermline. Outstanding |
16 March 1989 | Delivered on: 5 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises in elgin street, dunfermline known as dickson house, dickson street, dunfermline, fife. Outstanding |
11 January 1989 | Delivered on: 25 January 1989 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Peggy's mill, 62/66 newhaven road, edinburgh. Outstanding |
25 July 1988 | Delivered on: 10 August 1988 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 201/203 dunearn drive kirkcaldy, fife. Outstanding |
14 May 1987 | Delivered on: 22 May 1987 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-5 whitburn road bathgate. Outstanding |
24 March 1987 | Delivered on: 27 March 1987 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four ground floor shops and ground floor public house within tenement building known as muir's buildings, west mains street, uphall. Outstanding |
20 January 1987 | Delivered on: 27 January 1987 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 17A b c d 19, a, b, c, west main st uphall. Outstanding |
15 June 1998 | Delivered on: 30 June 1998 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Canmore house, 31 canmore street, dunfermline. Outstanding |
25 March 1997 | Delivered on: 2 April 1997 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24-36 canmore street,dunfermline. Outstanding |
6 April 1995 | Delivered on: 20 April 1995 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73/75 high street, inverkeithing. Outstanding |
15 January 1993 | Delivered on: 25 January 1993 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73/75 high street inverkeithing. Outstanding |
11 November 1992 | Delivered on: 1 December 1992 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 248 high street, cowdenbeath, fife. Outstanding |
9 July 1992 | Delivered on: 29 July 1992 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73-75 high street, inverkeithing. Outstanding |
17 September 1984 | Delivered on: 5 October 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at west main st uphall. Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
29 October 2018 | Secretary's details changed for Mr Robert Walter Handley on 1 May 2018 (1 page) |
29 October 2018 | Director's details changed for Mr Robert Walter Handley on 1 May 2018 (2 pages) |
29 October 2018 | Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Robert Walter Handley on 1 May 2018 (2 pages) |
29 October 2018 | Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018 (2 pages) |
27 March 2018 | Appointment of Mrs Sandra Simpson Handley as a director on 14 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
11 July 2016 | Satisfaction of charge 16 in full (1 page) |
11 July 2016 | Satisfaction of charge 16 in full (1 page) |
27 June 2016 | Satisfaction of charge 4 in full (1 page) |
27 June 2016 | Satisfaction of charge 12 in full (1 page) |
27 June 2016 | Satisfaction of charge 13 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 5 in full (1 page) |
27 June 2016 | Satisfaction of charge 3 in full (1 page) |
27 June 2016 | Satisfaction of charge 5 in full (1 page) |
27 June 2016 | Satisfaction of charge 15 in full (1 page) |
27 June 2016 | Satisfaction of charge 11 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 12 in full (1 page) |
27 June 2016 | Satisfaction of charge 15 in full (1 page) |
27 June 2016 | Satisfaction of charge 6 in full (1 page) |
27 June 2016 | Satisfaction of charge 13 in full (1 page) |
27 June 2016 | Satisfaction of charge 8 in full (1 page) |
27 June 2016 | Satisfaction of charge 14 in full (1 page) |
27 June 2016 | Satisfaction of charge 8 in full (1 page) |
27 June 2016 | Satisfaction of charge 7 in full (1 page) |
27 June 2016 | Satisfaction of charge 7 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 3 in full (1 page) |
27 June 2016 | Satisfaction of charge 6 in full (1 page) |
27 June 2016 | Satisfaction of charge 11 in full (1 page) |
27 June 2016 | Satisfaction of charge 4 in full (1 page) |
27 June 2016 | Satisfaction of charge 14 in full (1 page) |
7 June 2016 | Termination of appointment of James Ligertwood as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Ligertwood as a director on 1 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for James Ligertwood on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for James Ligertwood on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert Walter Handley on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert Walter Handley on 17 December 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 February 2008 | Return made up to 30/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 30/11/07; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 June 2007 | Dec mort/charge * (2 pages) |
9 June 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
8 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
30 June 1998 | Partic of mort/charge * (5 pages) |
30 June 1998 | Partic of mort/charge * (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 April 1997 | Partic of mort/charge * (5 pages) |
2 April 1997 | Partic of mort/charge * (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 May 1996 | Dec mort/charge release * (4 pages) |
28 May 1996 | Dec mort/charge release * (4 pages) |
21 May 1996 | Dec mort/charge release * (6 pages) |
21 May 1996 | Dec mort/charge release * (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
20 April 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
31 March 1982 | Certificate of incorporation (1 page) |
31 March 1982 | Incorporation (17 pages) |
31 March 1982 | Incorporation (17 pages) |
31 March 1982 | Certificate of incorporation (1 page) |