Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary Name | Susan Elizabeth Birchall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Avenue South Surbiton Surrey KT5 8PJ |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Angus Kinloch Graham |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 1993) |
Role | Office Manager |
Correspondence Address | 38 Craigleith Road Edinburgh EH4 2DP Scotland |
Secretary Name | Angus Kinloch Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 38 Craigleith Road Edinburgh EH4 2DP Scotland |
Secretary Name | Susan Elizabeth Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 6 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Secretary Name | Josephine Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 37 Stirling Rd Edinburgh EH5 3JA Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
284.6k at £0.1 | Alastair Ronald Dickson 80.43% Ordinary |
---|---|
30.8k at £0.1 | Belinda Dickson 8.70% Ordinary |
38.5k at £0.1 | Belinda Jane Dickson 10.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,919 |
Cash | £23,316 |
Current Liabilities | £7,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
25 May 2000 | Delivered on: 30 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Marine villa, ferry road, earlsferry, fife. Outstanding |
---|---|
26 April 1999 | Delivered on: 6 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/4 north weber place, edinburgh. Outstanding |
21 August 1998 | Delivered on: 28 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/11 morrison circus,edinburgh. Outstanding |
1 May 1998 | Delivered on: 13 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat,4/9 morrison circus,edinburgh. Outstanding |
31 March 1998 | Delivered on: 14 April 1998 Satisfied on: 8 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | Company name changed guthrie properties LIMITED\certificate issued on 09/10/04 (2 pages) |
11 October 2004 | Company name changed guthrie properties LIMITED\certificate issued on 09/10/04 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=3846 £ ic 25769/29615 (2 pages) |
8 September 2004 | Statement of affairs (14 pages) |
8 September 2004 | Statement of affairs (3 pages) |
8 September 2004 | £ nc 20000/40000 31/08/04 (1 page) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=5769 £ ic 20000/25769 (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=5769 £ ic 29615/35384 (2 pages) |
8 September 2004 | S-div 31/08/04 (1 page) |
8 September 2004 | S-div 31/08/04 (1 page) |
8 September 2004 | Statement of affairs (3 pages) |
8 September 2004 | Statement of affairs (14 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | £ nc 20000/40000 31/08/04 (1 page) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=5769 £ ic 29615/35384 (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=5769 £ ic 20000/25769 (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=3846 £ ic 25769/29615 (2 pages) |
18 May 2004 | Return made up to 04/04/04; full list of members
|
18 May 2004 | Return made up to 04/04/04; full list of members
|
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 11 walker street edinburgh EH3 7NE (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 11 walker street edinburgh EH3 7NE (1 page) |
17 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members
|
23 April 2001 | Return made up to 04/04/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 May 2000 | Partic of mort/charge * (5 pages) |
30 May 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 May 1999 | Partic of mort/charge * (5 pages) |
6 May 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | Return made up to 04/04/99; no change of members
|
5 May 1999 | Return made up to 04/04/99; no change of members
|
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 August 1998 | Partic of mort/charge * (5 pages) |
28 August 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Partic of mort/charge * (6 pages) |
13 May 1998 | Partic of mort/charge * (6 pages) |
24 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
24 April 1998 | Return made up to 04/04/98; full list of members (7 pages) |
14 April 1998 | Partic of mort/charge * (6 pages) |
14 April 1998 | Partic of mort/charge * (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
28 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 May 1996 | Return made up to 04/04/96; no change of members (5 pages) |
1 May 1996 | Return made up to 04/04/96; no change of members (5 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 September 1988 | Company name changed\certificate issued on 15/09/88 (2 pages) |
15 September 1988 | Company name changed\certificate issued on 15/09/88 (2 pages) |
26 April 1988 | Incorporation (35 pages) |
26 April 1988 | Incorporation (35 pages) |