Edinburgh
EH10 6DS
Scotland
Director Name | Mr William Ferris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Hill Street Cowdenbeath Fife KY4 9DE Scotland |
Director Name | Mr John Nevin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | 82 Main Street East Calder Midlothian EH53 0EX Scotland |
Director Name | Colin Gavin Jack |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 May 2016) |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 West Road Haddington East Lothian EH41 3RE Scotland |
Director Name | Mr Donald Cameron Reid |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rivaldsgreen Cottage Linlithgow EH49 6HL Scotland |
Director Name | Mr Cyril Richardson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 November 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Secretary Name | Mr John David Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Braid Avenue Edinburgh EH10 6DS Scotland |
Secretary Name | Colin Gavin Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 West Road Haddington East Lothian EH41 3RE Scotland |
Director Name | Mr James Calum McCready |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 40/2 Garscube Terrace Edinburgh EH12 6BN Scotland |
Secretary Name | Mr James Calum McCready |
---|---|
Status | Resigned |
Appointed | 03 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2019) |
Role | Company Director |
Correspondence Address | 40/2 Garscube Terrace Edinburgh EH12 6BN Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 December 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 December 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 November 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 October 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
14 October 2020 | Termination of appointment of James Calum Mccready as a director on 27 May 2019 (1 page) |
14 October 2020 | Termination of appointment of James Calum Mccready as a secretary on 27 May 2019 (1 page) |
14 October 2020 | Registered office address changed from The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland to 6 Atholl Crescent Perth PH1 5JN on 14 October 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
9 July 2018 | Termination of appointment of Donald Cameron Reid as a director on 3 November 2016 (1 page) |
9 July 2018 | Registered office address changed from C/O J Nevin 1 Riverside Perth PH2 7TR Scotland to The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 9 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Colin Gavin Jack as a director on 20 May 2016 (1 page) |
9 July 2018 | Termination of appointment of Cyril Richardson as a director on 3 November 2015 (1 page) |
9 July 2018 | Appointment of Mr James Calum Mccready as a director on 3 November 2015 (2 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 November 2015 | Appointment of Mr James Calum Mccready as a secretary on 3 November 2015 (2 pages) |
21 November 2015 | Appointment of Mr James Calum Mccready as a secretary on 3 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from Rivaldsgreen Cottage Barkhill Road Linlithgow West Lothian EH49 6HL to C/O J Nevin 1 Riverside Perth PH2 7TR on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Rivaldsgreen Cottage Barkhill Road Linlithgow West Lothian EH49 6HL to C/O J Nevin 1 Riverside Perth PH2 7TR on 16 November 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
9 July 2014 | Termination of appointment of Colin Jack as a secretary (1 page) |
9 July 2014 | Termination of appointment of Colin Jack as a secretary (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Director's details changed for William Ferris on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Donald Cameron Reid on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Colin Gavin Jack on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Colin Gavin Jack on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John Nevin on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for William Ferris on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John Nevin on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John David Coutts on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John David Coutts on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Cyril Richardson on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Cyril Richardson on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Donald Cameron Reid on 30 June 2010 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (9 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (9 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (12 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (12 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Location of register of members (1 page) |
25 May 2006 | Secretary resigned (2 pages) |
25 May 2006 | New secretary appointed (4 pages) |
25 May 2006 | New secretary appointed (4 pages) |
25 May 2006 | Secretary resigned (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members
|
3 August 2004 | Return made up to 30/06/04; full list of members
|
27 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (12 pages) |
25 October 2002 | Return made up to 30/06/02; full list of members (12 pages) |
25 October 2002 | Return made up to 30/06/02; full list of members (12 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 23 roseburn terrace edinburgh EH12 5NG (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 23 roseburn terrace edinburgh EH12 5NG (1 page) |
9 October 2001 | Return made up to 30/06/01; full list of members (12 pages) |
9 October 2001 | Return made up to 30/06/01; full list of members (12 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 July 2000 | Ad 16/11/98-02/12/99 £ si 36@1500 (3 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Nc inc already adjusted 15/07/98 (1 page) |
31 July 2000 | Ad 16/11/98-02/12/99 £ si 36@1500 (3 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Nc inc already adjusted 15/07/98 (1 page) |
31 July 2000 | Return made up to 30/06/00; full list of members
|
31 July 2000 | Return made up to 30/06/00; full list of members
|
20 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
20 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members
|
20 July 1998 | Return made up to 30/06/98; full list of members
|
10 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
10 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
16 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
17 January 1985 | Incorporation (15 pages) |