Edinburgh
EH1 2ER
Scotland
Director Name | Bryan Alan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Broomley Drive Giffnock Glasgow Lanarkshire G46 6PD Scotland |
Director Name | Mr David Milne Jenkins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Kippen Stirlingshire FK8 3DR Scotland |
Director Name | Alexander Rankin Macgregor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 1 Hillpark Road Edinburgh EH4 7AR Scotland |
Director Name | William St John Cogan Spence |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Abercorn Terrace Edinburgh Midlothian EH15 2DG Scotland |
Secretary Name | Alexander Rankin Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | 1 Hillpark Road Edinburgh EH4 7AR Scotland |
Director Name | Graeme Robert Cowan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Grant Avenue Edinburgh Midlothian EH13 0DW Scotland |
Director Name | Mr John Douglas Ritchie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 04 July 2016) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Green Gables 9 Riselaw Crescent Edinburgh Midlothian EH10 6HN Scotland |
Secretary Name | Mr John Douglas Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 July 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Green Gables 9 Riselaw Crescent Edinburgh Midlothian EH10 6HN Scotland |
Telephone | 0131 4409030 |
---|---|
Telephone region | Edinburgh |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Executors Of William St. John Cogan Spence 50.00% Ordinary |
---|---|
500 at £1 | John Douglas Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Termination of appointment of John Douglas Ritchie as a director on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of John Douglas Ritchie as a secretary on 4 July 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 February 2015 | Appointment of Mr Robert Laverock Hamilton Crawford as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Robert Laverock Hamilton Crawford as a director on 1 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to 25 Castle Terrace Edinburgh EH1 2ER on 24 February 2015 (1 page) |
22 January 2015 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 22 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to 25 Castle Terrace Edinburgh EH1 2ER on 21 January 2015 (1 page) |
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 November 2013 | Termination of appointment of William Spence as a director (1 page) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for William St John Cogan Spence on 25 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
3 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 9 riselaw crescent edinburgh EH10 6HN (1 page) |
25 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |