Edinburgh
EH2 4DF
Scotland
Secretary Name | Ms Alex Smith |
---|---|
Status | Current |
Appointed | 11 October 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Jordan Keith Simpson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | James Gibson Birrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 1996) |
Role | Writer To The Signet |
Correspondence Address | 26 Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 25 April 2010) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 July 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alastair Ronald Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 15 November 2021) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Neil Seton Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 264 Colinton Road Edinburgh EH14 1DN Scotland |
Secretary Name | Lindsey West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 October 2021) |
Role | Partnership Secretary |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dickson Minto W.s. 50.00% Ordinary |
---|---|
1 at £1 | Dm Company Services LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Jordan Keith Simpson as a director on 31 March 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 November 2021 | Appointment of Mr Jordan Keith Simpson as a director on 15 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Alastair Ronald Dickson as a director on 15 November 2021 (1 page) |
11 October 2021 | Termination of appointment of Lindsey West as a secretary on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Ms Alex Smith as a secretary on 11 October 2021 (2 pages) |
30 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 July 2019 | Appointment of Mr Douglas Alexander Armstrong as a director on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Bruce Watson Minto as a director on 22 July 2019 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
12 April 2018 | Director's details changed for Mr Bruce Watson Minto on 12 April 2018 (2 pages) |
12 April 2018 | Secretary's details changed for Lindsey West on 12 April 2018 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated secretary neil russell (1 page) |
30 June 2008 | Appointment terminated secretary neil russell (1 page) |
27 June 2008 | Secretary appointed lindsey west (1 page) |
27 June 2008 | Secretary appointed lindsey west (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 20/12/00; full list of members
|
9 January 2001 | Return made up to 20/12/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 20/12/98; full list of members
|
14 January 1999 | Return made up to 20/12/98; full list of members
|
14 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 December 1997 | Return made up to 20/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 20/12/97; no change of members (8 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1997 | Return made up to 20/12/96; no change of members (8 pages) |
15 January 1997 | Return made up to 20/12/96; no change of members (8 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 20/12/95; full list of members (12 pages) |
18 January 1996 | Return made up to 20/12/95; full list of members (12 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |