Edinburgh
EH6 7DP
Scotland
Director Name | Mrs Claire Louise Wightman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(30 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Albert Road Edinburgh EH6 7DP Scotland |
Secretary Name | Mrs Julie Kim Kerr |
---|---|
Status | Current |
Appointed | 29 March 2018(30 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Albert Road Edinburgh EH6 7DP Scotland |
Director Name | Alan William Bain Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1993) |
Role | Comp Dir |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | Anthea Susan Dickson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1993) |
Role | Comp Dir |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Secretary Name | Anthea Susan Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1993) |
Role | Comp Dir |
Correspondence Address | 8 Lubnaig Gardens Bearsden Glasgow Lanarkshire G61 4QX Scotland |
Director Name | George Douglas Harvie |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1997) |
Role | Retired |
Correspondence Address | 2 Hamilton Drive Stirling FK9 5SA Scotland |
Director Name | Lindsay Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2002) |
Role | Solicitor |
Correspondence Address | 66 Nolt Loan Road Arbroath Angus DD11 2AH Scotland |
Secretary Name | Lindsay Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 66 Nolt Loan Road Arbroath Angus DD11 2AH Scotland |
Director Name | Fiona Harvie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2004) |
Role | IT Consultant |
Correspondence Address | 59 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Director Name | Lynda Jane Ross |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2004) |
Role | Civil Servant |
Correspondence Address | 8 Colinton Grove West Edinburgh Midlothian EH14 1DF Scotland |
Secretary Name | Lynda Jane Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2004) |
Role | Civil Servant |
Correspondence Address | 8 Colinton Grove West Edinburgh Midlothian EH14 1DF Scotland |
Director Name | Mr William Copeland Kerr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 March 2018) |
Role | Removal Contractor |
Country of Residence | Scotland |
Correspondence Address | 121 Lanark Road Edinburgh Midlothian EH14 2LS Scotland |
Director Name | Mrs Halina Kerr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 March 2018) |
Role | Removal Contractor |
Country of Residence | Scotland |
Correspondence Address | 121 Lanark Road Edinburgh Midlothian EH14 2LS Scotland |
Secretary Name | Mrs Halina Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 March 2018) |
Role | Removal Contractor |
Country of Residence | Scotland |
Correspondence Address | 121 Lanark Road Edinburgh Midlothian EH14 2LS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 3 Albert Road Edinburgh EH6 7DP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Mr William Kerr 50.00% Ordinary |
---|---|
1000 at £1 | Mr T. Liddle & Mrs T. Liddle 33.33% Ordinary |
500 at £1 | Mrs D. Martin 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
5 April 2018 | Notification of Claire Louise Wightman as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Cessation of William Copeland Kerr as a person with significant control on 5 April 2018 (1 page) |
29 March 2018 | Appointment of Mr William Robert Kerr as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Halina Kerr as a director on 29 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Julie Kim Kerr as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mrs Claire Louise Wightman as a director on 29 March 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 March 2018 | Registered office address changed from 121 Lanark Road Edinburgh EH14 2LS to 3 Albert Road Edinburgh EH6 7DP on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of William Copeland Kerr as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Halina Kerr as a secretary on 29 March 2018 (1 page) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page) |
6 May 2013 | Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page) |
6 May 2013 | Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page) |
6 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Halina Kerr on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Halina Kerr on 14 April 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 July 2007 | Return made up to 14/04/07; full list of members (8 pages) |
3 July 2007 | Return made up to 14/04/07; full list of members (8 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (8 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (8 pages) |
5 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
5 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: 59 curriehill castle drive balerno edinburgh midlothian EH14 5TB (1 page) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: 59 curriehill castle drive balerno edinburgh midlothian EH14 5TB (1 page) |
12 December 2004 | Secretary resigned;director resigned (1 page) |
12 December 2004 | Secretary resigned;director resigned (1 page) |
12 December 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members
|
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members
|
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 66 nolt loan rd arbroath angus DD11 2AH (1 page) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 66 nolt loan rd arbroath angus DD11 2AH (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
29 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
1 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members
|
12 May 1997 | Return made up to 14/04/97; no change of members
|
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |