Company NameJames Potter (Builders) Limited
DirectorElizabeth Lindsay Kerr Potter
Company StatusActive
Company NumberSC086258
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Elizabeth Lindsay Kerr Potter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleTransport Manageress
Country of ResidenceScotland
Correspondence AddressKnock Farm
Bathgate
West Lothian
EH48 4NP
Scotland
Secretary NameMrs Elizabeth Lindsay Kerr Potter
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnock Farm
Bathgate
West Lothian
EH48 4NP
Scotland
Director NameMr James Potter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration32 years, 8 months (resigned 09 September 2021)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressKnock Farm
Bathgate
West Lothian
EH48 4NP
Scotland

Contact

Websitejamespotterconstruction.com

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Elizabeth Potter
50.00%
Ordinary
17k at £1James Potter
50.00%
Ordinary

Financials

Year2014
Net Worth£34,036
Cash£2
Current Liabilities£2,872

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

23 January 1990Delivered on: 30 January 1990
Satisfied on: 25 March 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground 0.42 hectare, livingston.
Outstanding
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 deans road west, livingston.
Outstanding
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.1 acres at murieston castle farm, mid calder 2.18 hectares at murieston livingston.
Outstanding
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A main street, mid calder.
Outstanding
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3, eldrick ave, fauldhouse.
Outstanding
21 July 1988Delivered on: 4 August 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot c, laide achnasheen, ross & cromarty.
Outstanding

Filing History

26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
18 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
20 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 January 2022Termination of appointment of James Potter as a director on 9 September 2021 (1 page)
20 January 2022Cessation of James Potter as a person with significant control on 9 September 2021 (1 page)
27 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
7 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,002
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,002
(5 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 34,002
(5 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 34,002
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 34,002
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 34,002
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 March 2013Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 March 2013Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/07; full list of members (4 pages)
14 January 2009Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
19 March 2007Return made up to 31/12/06; full list of members (7 pages)
19 March 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2006Return made up to 31/12/05; full list of members (7 pages)
2 May 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (12 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (12 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (13 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (13 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Return made up to 31/12/03; full list of members (7 pages)
6 April 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
1 March 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
25 March 2003Dec mort/charge * (5 pages)
25 March 2003Dec mort/charge * (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Group of companies' accounts made up to 30 April 2002 (15 pages)
18 October 2002Group of companies' accounts made up to 30 April 2002 (15 pages)
1 February 2002Group of companies' accounts made up to 30 April 2001 (14 pages)
1 February 2002Group of companies' accounts made up to 30 April 2001 (14 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Full group accounts made up to 30 April 2000 (14 pages)
28 February 2001Full group accounts made up to 30 April 2000 (14 pages)
25 February 2000Full group accounts made up to 30 April 1999 (14 pages)
25 February 2000Full group accounts made up to 30 April 1999 (14 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Full group accounts made up to 30 April 1998 (14 pages)
1 March 1999Full group accounts made up to 30 April 1998 (14 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
18 February 1998Full group accounts made up to 30 April 1997 (14 pages)
18 February 1998Full group accounts made up to 30 April 1997 (14 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full group accounts made up to 30 April 1996 (13 pages)
3 March 1997Full group accounts made up to 30 April 1996 (13 pages)
31 May 1996Full group accounts made up to 30 April 1995 (15 pages)
31 May 1996Full group accounts made up to 30 April 1995 (15 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Full group accounts made up to 30 April 1994 (15 pages)
30 May 1995Full group accounts made up to 30 April 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)