London
W11 1BT
Director Name | Mrs Tertia Louise Bulkeley Bailey Gavin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Mansfield Place Edinburgh EH3 6NB Scotland |
Director Name | Miss Georgia Henrietta Bulkeley Gavin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Mansfield Place Edinburgh EH3 6NB Scotland |
Director Name | Mrs Saskia Jewett Bulkeley Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Textile Artist |
Country of Residence | Scotland |
Correspondence Address | 9a Mansfield Place Edinburgh EH3 6NB Scotland |
Secretary Name | Ms Georgia Henrietta Bulkeley Gavin |
---|---|
Status | Current |
Appointed | 28 November 2014(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 9a Mansfield Place Edinburgh EH3 6NB Scotland |
Director Name | Colin Burnett Franklin |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | North Shore Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Mr Alastair Douglas Bulkeley Gavin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Adam & Eve Mews London W8 6UJ |
Secretary Name | Mr Alastair Douglas Bulkeley Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Adam & Eve Mews London W8 6UJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9a Mansfield Place Edinburgh EH3 6NB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
74k at £1 | Chloe Matilda Bulkeley Gavin 19.98% Ordinary |
---|---|
74k at £1 | Georgia Henrietta Bulkeley Gavin 19.98% Ordinary |
74k at £1 | Jake Alfred Bulkeley Gavin 19.98% Ordinary |
74k at £1 | Saskia Jewett Bulkeley Marshall 19.98% Ordinary |
74k at £1 | Tertia Louise Bulkeley Gavin-bailey 19.98% Ordinary |
400 at £1 | Alastair Douglas Bulkeley Gavin 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,209,171 |
Cash | £940,232 |
Current Liabilities | £89,860 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
24 December 2012 | Delivered on: 12 January 2013 Persons entitled: Rwe Npower Renewables Limited Classification: Standard security Secured details: In terms of the option agreement. Particulars: Area of ground at beoch loch doon in the county of ayr. Outstanding |
---|
3 July 2023 | Total exemption full accounts made up to 28 November 2022 (14 pages) |
---|---|
1 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 28 November 2021 (14 pages) |
23 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 28 November 2020 (14 pages) |
28 July 2021 | Satisfaction of charge 1 in full (1 page) |
5 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
25 April 2021 | Registered office address changed from 61 Dublin Street Edinburgh Edinburgh EH3 6NL to 9a Mansfield Place Edinburgh EH3 6NB on 25 April 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 28 November 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 12 February 2020 (2 pages) |
5 August 2019 | Total exemption full accounts made up to 28 November 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 28 November 2017 (8 pages) |
5 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 May 2018 | Termination of appointment of Alastair Douglas Bulkeley Gavin as a director on 26 July 2017 (1 page) |
6 May 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 June 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 December 2014 | Appointment of Ms Georgia Henrietta Bulkeley Gavin as a secretary on 28 November 2014 (2 pages) |
26 December 2014 | Appointment of Ms Georgia Henrietta Bulkeley Gavin as a secretary on 28 November 2014 (2 pages) |
26 December 2014 | Termination of appointment of Alastair Douglas Bulkeley Gavin as a secretary on 28 November 2014 (1 page) |
26 December 2014 | Termination of appointment of Alastair Douglas Bulkeley Gavin as a secretary on 28 November 2014 (1 page) |
2 December 2014 | Register inspection address has been changed from 11 Broomknowe Dalmellington Ayrshire KA6 7RL to 9a Mansfield Place Edinburgh EH3 6NB (2 pages) |
2 December 2014 | Register inspection address has been changed from 11 Broomknowe Dalmellington Ayrshire KA6 7RL to 9a Mansfield Place Edinburgh EH3 6NB (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 June 2013 | Total exemption small company accounts made up to 28 November 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 November 2012 (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages) |
24 April 2013 | Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages) |
24 April 2013 | Director's details changed for Miss Georgia Henrietta Bulkeley Gavin on 5 November 2012 (2 pages) |
16 January 2013 | Register(s) moved to registered inspection location (2 pages) |
16 January 2013 | Register(s) moved to registered inspection location (2 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 January 2013 | Register inspection address has been changed (2 pages) |
8 January 2013 | Register inspection address has been changed (2 pages) |
18 May 2012 | Accounts for a small company made up to 28 November 2011 (8 pages) |
18 May 2012 | Accounts for a small company made up to 28 November 2011 (8 pages) |
8 May 2012 | Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Mossdale Cottage Carsphairn Road, Dalmellington Ayr Ayrshire KA6 7QD on 8 May 2012 (1 page) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
30 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
30 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Accounts for a small company made up to 28 November 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 28 November 2010 (8 pages) |
24 March 2011 | Appointment of Mrs Saskia Jewett Bulkeley Marshall as a director (2 pages) |
24 March 2011 | Appointment of Miss Georgia Henrietta Bulkeley Gavin as a director (2 pages) |
24 March 2011 | Appointment of Mrs Saskia Jewett Bulkeley Marshall as a director (2 pages) |
24 March 2011 | Appointment of Miss Georgia Henrietta Bulkeley Gavin as a director (2 pages) |
10 May 2010 | Accounts for a small company made up to 28 November 2009 (8 pages) |
10 May 2010 | Accounts for a small company made up to 28 November 2009 (8 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
2 May 2010 | Director's details changed for Jake Alfred Bulkeley Gavin on 23 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 23 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Alastair Douglas Bulkeley Gavin on 23 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Alastair Douglas Bulkeley Gavin on 23 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Mrs Tertia Louise Bulkeley Bailey Gavin on 23 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jake Alfred Bulkeley Gavin on 23 April 2010 (2 pages) |
8 May 2009 | Accounts for a small company made up to 28 November 2008 (8 pages) |
8 May 2009 | Accounts for a small company made up to 28 November 2008 (8 pages) |
6 May 2009 | Director's change of particulars / tertia gavin / 01/09/2008 (2 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / tertia gavin / 01/09/2008 (2 pages) |
27 May 2008 | Accounts for a small company made up to 28 November 2007 (8 pages) |
27 May 2008 | Accounts for a small company made up to 28 November 2007 (8 pages) |
15 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
16 May 2007 | Full accounts made up to 28 November 2006 (13 pages) |
16 May 2007 | Full accounts made up to 28 November 2006 (13 pages) |
4 May 2007 | Return made up to 23/04/07; no change of members
|
4 May 2007 | Return made up to 23/04/07; no change of members
|
5 June 2006 | Full accounts made up to 28 November 2005 (12 pages) |
5 June 2006 | Full accounts made up to 28 November 2005 (12 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members
|
28 April 2006 | Return made up to 23/04/06; full list of members
|
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Full accounts made up to 28 November 2004 (13 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 April 2005 | Full accounts made up to 28 November 2004 (13 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 May 2004 | Full accounts made up to 28 November 2003 (13 pages) |
26 May 2004 | Full accounts made up to 28 November 2003 (13 pages) |
3 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
3 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
23 May 2003 | Full accounts made up to 28 November 2002 (11 pages) |
23 May 2003 | Full accounts made up to 28 November 2002 (11 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 28 November 2001 (11 pages) |
12 June 2002 | Full accounts made up to 28 November 2001 (11 pages) |
24 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 28 November 2000 (7 pages) |
3 May 2001 | Full accounts made up to 28 November 2000 (7 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members
|
2 May 2001 | Return made up to 23/04/01; full list of members
|
25 April 2000 | Return made up to 23/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 23/04/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 28 November 1999 (7 pages) |
25 April 2000 | Full accounts made up to 28 November 1999 (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: craigengillan dalmellington ayrshire KA6 7PZ (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: craigengillan dalmellington ayrshire KA6 7PZ (1 page) |
4 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 28 November 1998 (11 pages) |
30 March 1999 | Full accounts made up to 28 November 1998 (11 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 28 November 1997 (8 pages) |
14 May 1998 | Full accounts made up to 28 November 1997 (8 pages) |
12 May 1997 | Full accounts made up to 28 November 1996 (8 pages) |
12 May 1997 | Full accounts made up to 28 November 1996 (8 pages) |
28 April 1997 | Return made up to 23/04/97; no change of members
|
28 April 1997 | Return made up to 23/04/97; no change of members
|
13 May 1996 | Accounts for a small company made up to 28 November 1995 (8 pages) |
13 May 1996 | Accounts for a small company made up to 28 November 1995 (8 pages) |
15 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
23 November 1990 | Memorandum and Articles of Association (15 pages) |
23 November 1990 | Memorandum and Articles of Association (15 pages) |
14 November 1990 | Resolutions
|
14 November 1990 | Resolutions
|
24 August 1990 | Company name changed\certificate issued on 24/08/90 (2 pages) |
24 August 1990 | Company name changed\certificate issued on 24/08/90 (2 pages) |
21 August 1990 | Resolutions
|
21 August 1990 | Resolutions
|
20 August 1990 | Resolutions
|
20 August 1990 | Resolutions
|
23 April 1990 | Incorporation (9 pages) |
23 April 1990 | Incorporation (9 pages) |