Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary Name | Mr Mark Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Mr Mark Leslie |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Northumberland Street Edinburgh Midlothian EH3 6JJ Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Sir David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Easter Belmont Road Edinburgh EH12 6EX Scotland |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 11a Grange Road Edinburgh Midlothian EH9 1UQ Scotland |
Director Name | Roy Thomas Johnstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1990(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 1994) |
Role | Solicitor |
Correspondence Address | 20 Cramond Terrace Edinburgh Midlothian EH4 6PN Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Peter David Aiken |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1998) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 April 1996) |
Role | Banker |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1998) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2003) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 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 | 24 June 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 49 Northumberland Street Edinburgh Midlothian EH3 6JJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mr David Boland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,005 |
Gross Profit | £27,099 |
Net Worth | £2,628,806 |
Cash | £869,431 |
Current Liabilities | £224,016 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (6 months, 3 weeks from now) |
2 February 2017 | Delivered on: 9 February 2017 Persons entitled: Gillian Elizabeth Bain Classification: A registered charge Particulars: 2/3RDS pro indiviso share of the subjects known as and forming 13 learmonth avenue, edinburgh. MID138549. Outstanding |
---|---|
11 November 1994 | Delivered on: 16 November 1994 Satisfied on: 6 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Chesser house west, 502 gorgie road, edinburgh. Fully Satisfied |
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 6 March 2014 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: The whole assets of the company. Fully Satisfied |
31 July 1992 | Delivered on: 13 August 1992 Satisfied on: 6 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.42 acres or thereby at gorgie road edinburgh (under exception) situated on the north or north west side of gorgie road along which it extends 193' 4" or thereby and comprising the former bp petrol filling station adjacent to chesser house gorgie road edinburgh. Fully Satisfied |
16 January 1989 | Delivered on: 23 January 1989 Satisfied on: 6 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.565 acres (known as chesser house, 500 gorgie road, edinburgh). Fully Satisfied |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
---|---|
3 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
31 August 2020 | Appointment of Mr Mark Leslie as a director on 31 August 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
9 February 2017 | Registration of charge SC1118630006, created on 2 February 2017 (13 pages) |
9 February 2017 | Registration of charge SC1118630006, created on 2 February 2017 (13 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
31 August 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
8 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
18 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
6 March 2014 | Satisfaction of charge 1 in full (1 page) |
6 March 2014 | Satisfaction of charge 3 in full (1 page) |
6 March 2014 | Satisfaction of charge 4 in full (1 page) |
6 March 2014 | Satisfaction of charge 5 in full (1 page) |
6 March 2014 | Satisfaction of charge 1 in full (1 page) |
6 March 2014 | Satisfaction of charge 3 in full (1 page) |
6 March 2014 | Satisfaction of charge 5 in full (1 page) |
6 March 2014 | Satisfaction of charge 4 in full (1 page) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
4 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
14 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
14 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
14 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
20 September 2005 | Full accounts made up to 28 February 2005 (16 pages) |
20 September 2005 | Full accounts made up to 28 February 2005 (16 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
29 September 2004 | Group of companies' accounts made up to 29 February 2004 (17 pages) |
29 September 2004 | Group of companies' accounts made up to 29 February 2004 (17 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members
|
31 December 2003 | Return made up to 17/12/03; full list of members
|
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
28 August 2003 | Group of companies' accounts made up to 28 February 2003 (17 pages) |
28 August 2003 | Group of companies' accounts made up to 28 February 2003 (17 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
5 September 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
5 September 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
23 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 29 February 2000 (14 pages) |
7 November 2000 | Full accounts made up to 29 February 2000 (14 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members
|
30 March 2000 | Return made up to 31/12/99; full list of members
|
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Full accounts made up to 28 February 1999 (16 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Full accounts made up to 28 February 1999 (16 pages) |
30 April 1999 | Auditor's resignation (1 page) |
30 April 1999 | Auditor's resignation (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 December 1998 | £ nc 11500100/100 16/10/98 (1 page) |
11 December 1998 | £ nc 11500100/100 16/10/98 (1 page) |
30 April 1998 | Full accounts made up to 28 February 1998 (17 pages) |
30 April 1998 | Full accounts made up to 28 February 1998 (17 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (12 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (12 pages) |
20 November 1997 | £ ic 11500100/100 14/11/97 £ sr [email protected]=11500000 (1 page) |
20 November 1997 | £ ic 11500100/100 14/11/97 £ sr [email protected]=11500000 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Memorandum and Articles of Association (25 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
13 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Memorandum and Articles of Association (25 pages) |
13 October 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (25 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (25 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
13 May 1997 | Full accounts made up to 28 February 1997 (16 pages) |
13 May 1997 | Full accounts made up to 28 February 1997 (16 pages) |
24 April 1997 | Memorandum and Articles of Association (25 pages) |
24 April 1997 | Memorandum and Articles of Association (25 pages) |
10 April 1997 | Company name changed boland chesser properties limite d\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed boland chesser properties limite d\certificate issued on 11/04/97 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
23 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
1 October 1996 | Full accounts made up to 29 February 1996 (15 pages) |
1 October 1996 | Full accounts made up to 29 February 1996 (15 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
23 October 1995 | Full accounts made up to 28 February 1995 (15 pages) |
23 October 1995 | Full accounts made up to 28 February 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
16 November 1994 | Partic of mort/charge * (3 pages) |
16 November 1994 | Partic of mort/charge * (3 pages) |
27 October 1994 | Partic of mort/charge * (3 pages) |
27 October 1994 | Partic of mort/charge * (3 pages) |
17 March 1993 | Company name changed\certificate issued on 17/03/93 (2 pages) |
17 March 1993 | Company name changed\certificate issued on 17/03/93 (2 pages) |
13 August 1992 | Partic of mort/charge * (3 pages) |
13 August 1992 | Partic of mort/charge * (3 pages) |
2 April 1991 | £ nc 100/11500100 20/01/91 (1 page) |
23 January 1989 | Partic of mort/charge 729 (3 pages) |
23 January 1989 | Partic of mort/charge 729 (3 pages) |
14 October 1988 | Company name changed\certificate issued on 14/10/88 (2 pages) |
14 October 1988 | Company name changed\certificate issued on 14/10/88 (2 pages) |