Bathgate
West Lothian
EH48 4NP
Scotland
Director Name | Linda Potter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Knockfarm Bathgate West Lothian EH48 1NP Scotland |
Director Name | Mr James Potter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 09 September 2021) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Knock Farm Bathgate West Lothian EH48 4NP Scotland |
Director Name | Elizabeth Lindsay Kerr Potter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1990) |
Role | Transport Manageress |
Correspondence Address | 25 Calder Road Bellsquarry Livingston West Lothian EH54 9AA Scotland |
Website | jamespotterconstruction.com |
---|
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Potter Builders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,310 |
Cash | £2,312 |
Current Liabilities | £76,613 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
29 June 2005 | Delivered on: 5 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: First & second floors of 24-28 the shore, leith, edinburgh. Outstanding |
---|---|
4 February 1992 | Delivered on: 21 February 1992 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All moneys due, or to become due from the company and others to the chargees. Particulars: 18 and 20 st john's avenue,linlithgow. Outstanding |
4 May 2000 | Delivered on: 16 May 2000 Satisfied on: 15 July 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of subjects 9 school lane, mid calder. Fully Satisfied |
23 August 1991 | Delivered on: 4 September 1991 Satisfied on: 15 July 2005 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 west bow & 108 and 110 grassmarket edinburgh. Fully Satisfied |
20 November 1990 | Delivered on: 11 December 1990 Satisfied on: 15 July 2005 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: All subjects in maritime street and water street leith. Fully Satisfied |
16 July 1990 | Delivered on: 3 August 1990 Satisfied on: 15 July 2005 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First and second floor of 24-28 the shore, leith. Fully Satisfied |
23 January 1990 | Delivered on: 30 January 1990 Satisfied on: 1 September 2005 Persons entitled: Tsb Bank 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 |
21 July 1988 | Delivered on: 4 August 1988 Satisfied on: 15 July 2005 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The schoolhouse, 3 dean path, edinburgh. Fully Satisfied |
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
---|---|
18 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
17 January 2023 | Notification of James Potter (Builders) Limited as a person with significant control on 29 November 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
20 January 2022 | Termination of appointment of James Potter as a director on 9 September 2021 (1 page) |
20 January 2022 | Cessation of James Potter as a person with significant control on 9 September 2021 (1 page) |
20 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
27 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 March 2013 | Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2010 | Director's details changed for Linda Potter on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Linda Potter on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Potter on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for James Potter on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
7 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 March 2008 | Director appointed linda potter (2 pages) |
14 March 2008 | Director appointed linda potter (2 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 September 2005 | Dec mort/charge * (2 pages) |
1 September 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
17 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
18 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
31 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
31 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
24 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 30 April 1994 (13 pages) |
30 May 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
2 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |