Edinburgh
EH14 1JQ
Scotland
Director Name | Mr Robert Valentine Harrison Stenhouse |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(2 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Barnton Avenue Edinburgh EH4 6AP Scotland |
Secretary Name | Margaret Cunningham Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | 6 Barnton Avenue Edinburgh EH4 6AP Scotland |
Telephone | 01506 854494 |
---|---|
Telephone region | Bathgate |
Registered Address | 8 Newbridge Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
230k at £1 | R.v.h. Stenhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,706,257 |
Cash | £993,843 |
Current Liabilities | £176,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
3 December 1993 | Delivered on: 17 December 1993 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at greendykes industrial estate, broxburn, known as site 1B. Outstanding |
---|---|
24 July 1992 | Delivered on: 28 July 1992 Satisfied on: 6 January 2016 Persons entitled: National Westminster Bank 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 |
14 June 1989 | Delivered on: 26 June 1989 Satisfied on: 11 August 1992 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 |
24 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 September 2021 | Registered office address changed from 6 Barnton Avenue Edinburgh Lothian EH4 6AP to 8 Newbridge Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on 15 September 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Termination of appointment of Robert Valentine Harrison Stenhouse as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mr Murray Robert Stenhouse as a director on 31 December 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 24 July 2020 with no updates (1 page) |
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 July 2017 | Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 6 April 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
6 January 2016 | Satisfaction of charge 2 in full (6 pages) |
6 January 2016 | Satisfaction of charge 2 in full (6 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page) |
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages) |
13 August 2012 | Annual return made up to 16 June 2012 (14 pages) |
13 August 2012 | Annual return made up to 16 June 2012 (14 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Registered office address changed from 1B Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 1B Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 16/06/09; no change of members (10 pages) |
7 August 2009 | Return made up to 16/06/09; no change of members (10 pages) |
11 February 2009 | Return made up to 16/06/08; no change of members (10 pages) |
11 February 2009 | Return made up to 16/06/08; no change of members (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 16/06/07; full list of members (6 pages) |
28 August 2007 | Return made up to 16/06/07; full list of members (6 pages) |
18 August 2006 | £ sr 6600@1 26/05/05 (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | £ sr 6600@1 16/02/05 (2 pages) |
18 August 2006 | £ sr 6600@1 26/05/05 (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | £ sr 6600@1 16/02/05 (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 37 greendykes road broxburn west lothian EH52 5AF (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 37 greendykes road broxburn west lothian EH52 5AF (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
14 July 1998 | Return made up to 16/06/98; no change of members
|
14 July 1998 | Return made up to 16/06/98; no change of members
|
31 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
29 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
6 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
19 February 1989 | Resolutions
|
16 March 1987 | Incorporation (18 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |