London
ED1R 5DG
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2013(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Marquess John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | James Simpson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 1994) |
Role | Estate Factor |
Correspondence Address | Bute Estate Office Rothesay Isle Of Bute PA20 9AX Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 1999) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | Sophia Anne Crichton Stuart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(23 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1989(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1992) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 November 2013) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Colum Bute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,003 |
Cash | £60 |
Current Liabilities | £3,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Stephen Hudson Jenkins on 18 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Stephen Hudson Jenkins on 18 December 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 November 2013 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
29 November 2013 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
29 November 2013 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
29 November 2013 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
15 November 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 15 November 2013 (2 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Sophia Stuart as a director (2 pages) |
5 October 2010 | Termination of appointment of Sophia Stuart as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
19 April 2010 | Appointment of Sophia Anne Crichton Stuart as a director (3 pages) |
19 April 2010 | Appointment of Sophia Anne Crichton Stuart as a director (3 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
19 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
19 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
27 April 2009 | Director's change of particulars / john bute / 06/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / john bute / 06/04/2009 (1 page) |
19 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members
|
22 December 2004 | Return made up to 16/12/04; full list of members
|
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
30 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 December 1997 | Return made up to 18/12/97; no change of members
|
24 December 1997 | Return made up to 18/12/97; no change of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 September 1986 | Incorporation (30 pages) |
12 September 1986 | Incorporation (30 pages) |