Edinburgh
EH7 4HG
Scotland
Director Name | Mrs Susan Robertson Bennett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Logie Mill Edinburgh EH7 4HG Scotland |
Secretary Name | Mrs Susan Robertson Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2007(22 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Manager |
Correspondence Address | 21 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | David Blair Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 September 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Secretary Name | John Blair Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 8 Moray Place Edinburgh Midlothian EH3 6DS Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2007) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Registered Address | 21 Logie Mill Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £55,750 |
Cash | £180 |
Current Liabilities | £36,242 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 June 2000 | Delivered on: 30 June 2000 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First & second flats, 8 moray place, edinburgh. Outstanding |
---|
22 January 2024 | Change of details for Mr John Blair Bennett as a person with significant control on 5 January 2024 (2 pages) |
---|---|
22 January 2024 | Director's details changed for Mr John Blair Bennett on 5 January 2024 (2 pages) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Change of details for Mr John Blair Bennett as a person with significant control on 31 December 2016 (2 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages) |
10 January 2018 | Secretary's details changed for Mrs Susan Robertson Bennett on 10 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Secretary's details changed for Mrs Susan Robertson Bennett on 10 January 2018 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
22 September 2015 | Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 July 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages) |
22 July 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
31 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: broughton market edinburgh EH1 6NU (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: broughton market edinburgh EH1 6NU (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
30 June 2000 | Partic of mort/charge * (6 pages) |
30 June 2000 | Partic of mort/charge * (6 pages) |
2 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
25 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |