Bilston
Roslin
EH25 8TG
Scotland
Director Name | Susan Ann Boyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2004(18 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland |
Secretary Name | Susan Ann Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2005(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland |
Director Name | Kenneth George Crombie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 1994) |
Role | Butcher |
Correspondence Address | 77 Belmont Avenue Juniper Green Edinburgh EH12 6JB Scotland |
Secretary Name | Pagan Osborne Grace & Calders (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1989(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 1994) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HW Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 1999) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2005) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Robert Gordon Boyd 55.00% Ordinary |
---|---|
45 at £1 | Susan Ann Boyd 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,889 |
Cash | £215,250 |
Current Liabilities | £103,993 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 day from now) |
25 August 1988 | Delivered on: 9 September 1988 Satisfied on: 22 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28/32 spylaw street, edinburgh. Fully Satisfied |
---|---|
13 August 1985 | Delivered on: 19 August 1985 Satisfied on: 19 March 2015 Persons entitled: The Royal Bank of 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 |
13 September 2023 | Registered office address changed from 19 Corby Craig Gardens Bilston Roslin EH25 8TG to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 13 September 2023 (2 pages) |
---|---|
8 September 2023 | Resolutions
|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 19 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 19 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 28-32 Spylaw Street Edinburgh EH13 0JT to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 28-32 Spylaw Street Edinburgh EH13 0JT to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page) |
19 March 2015 | Satisfaction of charge 1 in full (1 page) |
19 March 2015 | Satisfaction of charge 1 in full (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from 26-28 Spylaw Street Edinburgh Midlothian EH13 0JT on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from 26-28 Spylaw Street Edinburgh Midlothian EH13 0JT on 26 April 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Robert Gordon Boyd on 19 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Susan Ann Boyd on 19 April 2010 (1 page) |
29 April 2010 | Director's details changed for Susan Ann Boyd on 19 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Susan Ann Boyd on 19 April 2010 (1 page) |
29 April 2010 | Director's details changed for Susan Ann Boyd on 19 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Robert Gordon Boyd on 19 April 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
20 July 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
6 January 2007 | Ad 01/08/06--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
6 January 2007 | Ad 01/08/06--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 26-28 spylaw street edinburgh midlothian EH13 0JT (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 26-28 spylaw street edinburgh midlothian EH13 0JT (1 page) |
9 May 2006 | Location of debenture register (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 40 charlotte square edinburgh midlothian EH2 4HQ (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 40 charlotte square edinburgh midlothian EH2 4HQ (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Return made up to 19/04/04; full list of members
|
17 June 2004 | Return made up to 19/04/04; full list of members
|
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members
|
10 May 2001 | Return made up to 19/04/01; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (1 page) |
6 May 1999 | New secretary appointed (1 page) |
6 May 1999 | Secretary resigned (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 July 1996 | Dec mort/charge * (5 pages) |
22 July 1996 | Dec mort/charge * (5 pages) |
30 April 1996 | Auditor's resignation (2 pages) |
30 April 1996 | Auditor's resignation (2 pages) |
17 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
6 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
6 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |