Edinburgh
EH4 1QE
Scotland
Secretary Name | Mrs Sandra Simpson Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1988(2 years, 5 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
Director Name | Gemma Jane Scott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 Boswall Road Edinburgh Midlothian EH5 3RJ Scotland |
Director Name | Mrs Sandra Simpson Handley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
Telephone | 01383 722535 |
---|---|
Telephone region | Dunfermline |
Registered Address | 6a Eton Terrace Edinburgh EH4 1QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Trustees Of R.w. Handley's Trust 8.88% Ordinary |
---|---|
21.4k at £1 | Robert W. Handley 42.55% Ordinary |
19.2k at £1 | Sandra S. Handley 38.08% Ordinary |
5.3k at £1 | Trustees Of S.s. Handley's Trust 10.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,608 |
Cash | £11,346 |
Current Liabilities | £34,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Monument Ssas (Trustees) Limited Sandra Handley Robert Walter Handley Classification: A registered charge Particulars: Wymet house, 87-89 new row, dunfermline. Outstanding |
---|---|
10 November 1992 | Delivered on: 24 November 1992 Satisfied on: 30 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
1 June 2016 | Registration of charge SC0996830002, created on 31 May 2016 (8 pages) |
13 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Gemma Jane Scott on 28 December 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 28/12/07; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members
|
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Return made up to 28/12/05; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
22 March 2004 | Return made up to 28/12/03; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
19 March 2001 | Auditor's resignation (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
30 October 1997 | Dec mort/charge * (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (5 pages) |
19 June 1986 | Certificate of incorporation (1 page) |