Edinburgh
EH12 9EG
Scotland
Director Name | Donald Roy McKill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Property Owner |
Country of Residence | Australia |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Stuart Lawson McKill |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Harold Lawson McKill |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1992) |
Role | Timber Merchant |
Correspondence Address | 54 Spylaw Bank Road Edinburgh Midlothian EH13 0JB Scotland |
Director Name | Helen Jean McKill |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 1997) |
Role | Picture Framer |
Correspondence Address | 54 Spylaw Bank Road Edinburgh Midlothian EH13 0JB Scotland |
Secretary Name | Harold Lawson McKill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 54 Spylaw Bank Road Edinburgh Midlothian EH13 0JB Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,276,288 |
Cash | £214,274 |
Current Liabilities | £26,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 May 2019 | Delivered on: 4 June 2019 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 lady lawson street, edinburgh (for more details please refer to the instrument) & all and whole the subjects known as and forming 159/1 gilmore place, edinburgh and being the subjects registered in the land register of scotland under title number MID205622. Outstanding |
---|---|
16 January 2019 | Delivered on: 23 January 2019 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
23 January 2019 | Delivered on: 23 January 2019 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 lady lawson street, edinburgh, midlothian. Outstanding |
1 December 2008 | Delivered on: 4 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 14 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 February 2024 | Director's details changed for Donald Roy Mckill on 1 February 2024 (2 pages) |
---|---|
6 February 2024 | Director's details changed for Stuart Lawson Mckill on 1 February 2024 (2 pages) |
6 February 2024 | Secretary's details changed for Stuart Lawson Mckill on 1 February 2024 (1 page) |
1 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
25 January 2022 | Director's details changed for Stuart Lawson Mckill on 6 April 2016 (2 pages) |
25 January 2022 | Director's details changed for Donald Roy Mckill on 22 June 2020 (2 pages) |
25 January 2022 | Secretary's details changed for Stuart Lawson Mckill on 6 April 2016 (1 page) |
25 January 2022 | Director's details changed for Donald Roy Mckill on 6 April 2016 (2 pages) |
25 January 2022 | Change of details for Mr Donald Roy Mckill as a person with significant control on 22 June 2020 (2 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Registration of charge SC0825300006, created on 17 May 2019 (19 pages) |
16 May 2019 | Satisfaction of charge 3 in full (1 page) |
16 April 2019 | Satisfaction of charge 2 in full (1 page) |
9 April 2019 | Satisfaction of charge SC0825300005 in full (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge SC0825300004, created on 23 January 2019 (17 pages) |
23 January 2019 | Registration of charge SC0825300005, created on 16 January 2019 (11 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from 39 Lothian Road Edinburgh Lothian EH1 2DJ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 39 Lothian Road Edinburgh Lothian EH1 2DJ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 March 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages) |
28 January 2015 | Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages) |
28 January 2015 | Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 32 lady lawson street edinburgh EH3 9DS (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 32 lady lawson street edinburgh EH3 9DS (1 page) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / donald mckill / 20/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / donald mckill / 20/01/2009 (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 32 lady lawson street edinburgh EH3 9DS (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 32 lady lawson street edinburgh EH3 9DS (1 page) |
22 January 2005 | Return made up to 15/01/05; full list of members
|
22 January 2005 | Return made up to 15/01/05; full list of members
|
12 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members
|
22 January 2002 | Return made up to 15/01/02; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
31 October 1998 | Auditor's resignation (1 page) |
31 October 1998 | Auditor's resignation (1 page) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1998 | Return made up to 15/01/98; full list of members
|
19 January 1998 | Return made up to 15/01/98; full list of members
|
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members
|
16 January 1997 | Return made up to 15/01/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 October 1994 | Partic of mort/charge * (3 pages) |
27 October 1994 | Partic of mort/charge * (3 pages) |
31 March 1983 | Incorporation (20 pages) |