Edinburgh
Lothian
EH2 4DF
Scotland
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2007(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | John Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2001) |
Role | Non-Executive |
Country of Residence | Scotland |
Correspondence Address | The Beeches,Hedgers Acre Eshiels Peebles Tweedale EH45 8NA Scotland |
Director Name | William Curtis Livingston |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1994) |
Role | Investment Management |
Correspondence Address | 428 Arbolada Drive Arcadia California 91006 |
Director Name | Dr Kenneth John Lyall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2001) |
Role | Investment Mgr |
Country of Residence | Scotland |
Correspondence Address | Mainsbank Farmhouse Friockheim Arbroath Angus DD11 4RY Scotland |
Director Name | Richard Allen Miller |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1994) |
Role | Marketing Drctr |
Correspondence Address | 165 South McCadden Place Los Angeles California 910004 |
Director Name | Dr Walter Grant Scott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 March 2007) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moray Place Edinburgh EH3 6DA Scotland |
Secretary Name | Marilyn Ruth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 21 Manse Road Roslin Midlothian EH25 9LF Scotland |
Secretary Name | Mr Alistair Lyon Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lempockwells Pencaitland East Lothian EH34 5EW Scotland |
Director Name | Diana Ruth Grant Scott |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 January 2020) |
Role | Pilot |
Country of Residence | Monaco |
Correspondence Address | 16 Charlotte Square Edinburgh Lothian EH2 4DF Scotland |
Secretary Name | Mrs Elizabeth Lois Pearston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Netherbank Edinburgh Lothian EH16 6YR Scotland |
Registered Address | 16 Charlotte Square Edinburgh Lothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Marilyn Ruth Harrison 6.28% Ordinary B |
---|---|
1.3k at £1 | Marilyn Ruth Harrison 6.22% Ordinary A |
9.3k at £1 | Dr Walter Grant Scott 43.96% Ordinary B |
9.2k at £1 | Dr Walter Grant Scott 43.55% Ordinary A |
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 | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
7 September 2004 | Delivered on: 13 September 2004 Satisfied on: 31 July 2008 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Aircraft mortgage Secured details: The loan made under a loan agreement dated 7 september 2004. Particulars: The hawker 800XP aircraft (manufacturers serial number 258674). Fully Satisfied |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Change of details for Dr Walter Grant Scott as a person with significant control on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Diana Ruth Grant Scott as a director on 8 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Statement of company's objects (2 pages) |
8 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
8 February 2016 | Statement of company's objects (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Director's details changed for Diana Ruth Grant Scott on 30 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Diana Ruth Grant Scott on 30 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 April 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 February 2010 | Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page) |
4 February 2010 | Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Marilyn Ruth Harrison on 5 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Diana Ruth Grant Scott on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (1 page) |
22 September 2009 | Director's change of particulars / marilyn harrison / 18/01/2007 (1 page) |
22 September 2009 | Director's change of particulars / marilyn harrison / 18/01/2007 (1 page) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 May 2007 | Auditor's resignation (1 page) |
10 May 2007 | Auditor's resignation (1 page) |
25 April 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
21 March 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
21 March 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
21 March 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page) |
15 May 2006 | Company name changed walter scott international limit ed\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed walter scott international limit ed\certificate issued on 15/05/06 (2 pages) |
27 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
27 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
27 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 5 April 2004 (8 pages) |
2 June 2005 | Accounts for a small company made up to 5 April 2004 (8 pages) |
2 June 2005 | Accounts for a small company made up to 5 April 2004 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
13 September 2004 | Partic of mort/charge * (6 pages) |
13 September 2004 | Partic of mort/charge * (6 pages) |
6 February 2004 | Full accounts made up to 5 April 2003 (13 pages) |
6 February 2004 | Full accounts made up to 5 April 2003 (13 pages) |
6 February 2004 | Full accounts made up to 5 April 2003 (13 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: millburn tower gogar edinburgh EH12 9BS (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: millburn tower gogar edinburgh EH12 9BS (1 page) |
31 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
31 January 2003 | Full accounts made up to 5 April 2002 (13 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
9 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
9 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
28 March 2000 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
27 March 2000 | Secretary resigned (2 pages) |
27 March 2000 | Secretary resigned (2 pages) |
16 March 2000 | Return made up to 31/12/99; no change of members
|
16 March 2000 | Return made up to 31/12/99; no change of members
|
17 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
1 February 1999 | Return made up to 31/12/98; no change of members
|
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
10 April 1985 | Articles of association (19 pages) |
10 April 1985 | Articles of association (19 pages) |
10 April 1985 | Memorandum and Articles of Association (29 pages) |
10 April 1985 | Memorandum and Articles of Association (29 pages) |