Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | Margaret McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 30-35 Crown Avenue Clydebank Dunbartonshire G81 3BW Scotland |
Secretary Name | Mr Mark McLachlan |
---|---|
Status | Resigned |
Appointed | 08 January 2010(21 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 April 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 125 Pinces Street Edinburgh EH2 4AD Scotland |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Mclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,555 |
Cash | £107,208 |
Current Liabilities | £46,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 August 2021 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 11 August 2021 (1 page) |
1 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
1 April 2021 | Change of details for Mr Mark Mclachlan as a person with significant control on 20 November 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mark Mclachlan on 29 March 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Registered office address changed from 5th Floor 125 Pinces Street Edinburgh EH2 4AD to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 5th Floor 125 Pinces Street Edinburgh EH2 4AD to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 20 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Mark Mclachlan as a secretary on 2 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Mark Mclachlan as a secretary on 2 April 2016 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mark Mclachlan on 4 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mark Mclachlan on 4 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mark Mclachlan on 4 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Director's details changed for Mark Mclachlan on 1 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mark Mclachlan on 1 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mark Mclachlan on 1 April 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 April 2010 | Director's details changed for Mark Mclachlan on 2 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Mclachlan on 2 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Mclachlan on 2 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Appointment of Mr Mark Mclachlan as a secretary (1 page) |
8 January 2010 | Appointment of Mr Mark Mclachlan as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
15 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / mark mclachlan / 12/07/1990 (1 page) |
15 April 2008 | Director's change of particulars / mark mclachlan / 12/07/1990 (1 page) |
15 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 02/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 02/04/07; full list of members (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Return made up to 02/04/06; full list of members (6 pages) |
18 August 2006 | Return made up to 02/04/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o murray beith & murray 39 castle street edinburgh EH2 3BH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o murray beith & murray 39 castle street edinburgh EH2 3BH (1 page) |
14 April 2005 | Return made up to 02/04/05; full list of members
|
14 April 2005 | Return made up to 02/04/05; full list of members
|
30 November 2004 | Return made up to 02/04/04; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 November 2004 | Return made up to 02/04/04; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Return made up to 02/04/03; full list of members (6 pages) |
22 July 2003 | Return made up to 02/04/03; full list of members (6 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Return made up to 02/04/02; full list of members (6 pages) |
3 October 2002 | Return made up to 02/04/02; full list of members (6 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: breckenridge house 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: breckenridge house 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 park gate glasgow G3 6DL (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 park gate glasgow G3 6DL (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1996 | Return made up to 02/04/96; full list of members
|
22 April 1996 | Return made up to 02/04/96; full list of members
|
22 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
12 January 1989 | Incorporation (17 pages) |