22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ingsay 43 Stirling Road Trinity Edinburgh EH5 3JB Scotland |
Secretary Name | McFadden Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Eric Macfie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 1997) |
Role | Company Director |
Correspondence Address | 42 Murrayfield Road Edinburgh Midlothian EH12 6ET Scotland |
Director Name | William Watson Cockburn Syson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1999) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Kilrymont 6a Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1997(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 November 2016) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Rutterford LTD 100.00% Ordinary |
---|---|
1 at £1 | Michael David Rutterford 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
31 May 1989 | Delivered on: 5 June 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 brood street fraserburgh. Outstanding |
---|---|
15 March 1989 | Delivered on: 23 March 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 30 high st. Tranent. Outstanding |
13 December 1988 | Delivered on: 19 December 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126/128 main street, lochgelly, fife. Outstanding |
18 November 1988 | Delivered on: 23 November 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 james square, crieff. Outstanding |
11 November 1988 | Delivered on: 25 November 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 whytecauseway, kirkcaldy. Outstanding |
11 November 1988 | Delivered on: 25 November 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 whytercauseway kirkcaldy. Outstanding |
17 June 1993 | Delivered on: 23 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
8 January 1990 | Delivered on: 25 January 1990 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 33 whytescauseway kirkcaldy. Outstanding |
21 August 1989 | Delivered on: 4 September 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One/two crylle place, main st. Bridge of weir. Outstanding |
31 August 1989 | Delivered on: 11 September 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One, three, five and seven west high st. Inverurie. Outstanding |
7 June 1988 | Delivered on: 15 June 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, bridge street, market street, ellon, aberdeenshire. Outstanding |
18 November 1988 | Delivered on: 23 November 1988 Satisfied on: 22 June 1991 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 9 james square crieff. Fully Satisfied |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mcfadden Associates Limited as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mcfadden Associates Limited as a secretary on 1 November 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 02/08/06; full list of members
|
30 August 2006 | Return made up to 02/08/06; full list of members
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: c/o murray beith & murray ws 39 castle street edinburgh lothian EH2 3BH (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: c/o murray beith & murray ws 39 castle street edinburgh lothian EH2 3BH (1 page) |
8 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members
|
19 August 2004 | Return made up to 02/08/04; full list of members
|
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
4 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
4 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (8 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (8 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
8 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
8 August 1997 | New secretary appointed (1 page) |
8 August 1997 | New secretary appointed (1 page) |
8 August 1997 | Secretary resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 66 queen street edinburgh EH2 4NE (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 66 queen street edinburgh EH2 4NE (1 page) |
15 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 August 1996 | Return made up to 02/08/96; no change of members
|
2 August 1996 | Return made up to 02/08/96; no change of members
|
9 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 August 1995 | Return made up to 02/08/95; full list of members
|
23 August 1995 | Return made up to 02/08/95; full list of members
|
20 April 1988 | Resolutions
|
20 April 1988 | Resolutions
|
23 March 1988 | Company name changed tixathorn LIMITED\certificate issued on 24/03/88 (2 pages) |
23 March 1988 | Company name changed tixathorn LIMITED\certificate issued on 24/03/88 (2 pages) |
29 January 1988 | Certificate of incorporation (1 page) |
29 January 1988 | Incorporation (20 pages) |
29 January 1988 | Incorporation (20 pages) |
29 January 1988 | Certificate of incorporation (1 page) |