Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 Napier Road Edinburgh EH10 5AZ Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
700k at £1 | Sdm Estates Lp 100.00% Ordinary |
---|---|
1 at £1 | Mrs Roma Murray 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,372 |
Cash | £264,801 |
Current Liabilities | £112,682 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
27 September 1996 | Delivered on: 2 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whiterigg,stanrigg and meadowhead farms,by airdrie. Outstanding |
---|
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DR to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 24 July 2019 (2 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Satisfaction of charge 1 in full (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 February 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
26 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 February 2000 | New director appointed (4 pages) |
16 February 2000 | New director appointed (4 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
12 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
2 October 1996 | Partic of mort/charge * (8 pages) |
2 October 1996 | Partic of mort/charge * (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
10 February 1987 | Incorporation (26 pages) |
10 February 1987 | Incorporation (26 pages) |
5 February 1987 | Certificate of Incorporation (1 page) |
5 February 1987 | Certificate of Incorporation (1 page) |