Ravelrig Drive
Balerno, Edinburgh
EH14 7NQ
Scotland
Secretary Name | Steedman & Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 7 Howe Street Edinburgh EH3 6TE Scotland |
Director Name | Isabella Traynor |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 35 Saughton Gardens Edinburgh Midlothian EH12 5TF Scotland |
Secretary Name | John Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 17 January 2009) |
Role | Tiler |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ravelrig House Ravelrig Drive Balerno, Edinburgh EH14 7NQ Scotland |
Secretary Name | Anne Isobel Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 1997) |
Role | Secy |
Correspondence Address | 133 Newhaven Road Edinburgh EH6 4ND Scotland |
Director Name | James Traynor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 43 Bonaly Wester Colinton Edinburgh EH13 0RQ Scotland |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | John Traynor 51.00% Ordinary |
---|---|
49 at £1 | Catherine Traynor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716,790 |
Cash | £19,851 |
Current Liabilities | £53,061 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
2 April 1997 | Delivered on: 11 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 545-551 gorgie road,edinburgh. Outstanding |
---|
13 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of John Traynor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of John Traynor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
20 November 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
20 November 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 July 2015 | Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
10 November 2014 | Registered office address changed from 3a East of Mains Ingliston Road Newbridge Edinburgh Midlothian EH28 8NB to C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 3a East of Mains Ingliston Road Newbridge Edinburgh Midlothian EH28 8NB to C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB on 10 November 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
11 February 2011 | Director's details changed for John Traynor on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for John Traynor on 1 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for John Traynor on 1 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
24 March 2010 | Secretary's details changed for Steedman & Company Ltd on 31 December 2009 (2 pages) |
24 March 2010 | Director's details changed for John Traynor on 31 December 2009 (2 pages) |
24 March 2010 | Director's details changed for John Traynor on 31 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Steedman & Company Ltd on 31 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary john traynor (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Secretary appointed steedman & company LTD (1 page) |
19 January 2009 | Appointment terminated director james traynor (1 page) |
19 January 2009 | Appointment terminated director james traynor (1 page) |
19 January 2009 | Appointment terminated secretary john traynor (1 page) |
19 January 2009 | Secretary appointed steedman & company LTD (1 page) |
25 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 18 roodinglaw business park roodinglaw edinburgh EH12 9DW (1 page) |
25 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 18 roodinglaw business park roodinglaw edinburgh EH12 9DW (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members
|
6 March 2007 | Return made up to 31/12/06; full list of members
|
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Return made up to 31/12/04; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 31/12/98; no change of members
|
26 March 1999 | Return made up to 31/12/98; no change of members
|
15 March 1999 | Full accounts made up to 30 November 1997 (7 pages) |
15 March 1999 | Full accounts made up to 30 November 1997 (7 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
15 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
11 April 1997 | Partic of mort/charge * (6 pages) |
11 April 1997 | Partic of mort/charge * (6 pages) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
26 February 1997 | Company name changed traynor tiles LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed traynor tiles LIMITED\certificate issued on 27/02/97 (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members
|
1 March 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
31 January 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
20 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
31 May 1995 | Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1995 | Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |