Linlithgow
West Lothian
EH49 7BN
Scotland
Director Name | Mrs Margaret Meek Somerville |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(12 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 35 St Ninians Road Linlithgow EH49 7BN Scotland |
Director Name | Mr Martin Somerville |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Secretary Name | Philip Bald Accountancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Richard Irving Ewing |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2002) |
Role | Charterd Quantity Surveyor |
Correspondence Address | 12 Douglas Avenue Langbank Port Glasgow Renfrewshire PA14 6PE Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 April 2015) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Philip Bald Accountancy 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | John Somerville 50.00% Ordinary |
---|---|
50 at £1 | Margaret Meek Somerville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615,457 |
Current Liabilities | £80,990 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
4 March 2017 | Delivered on: 17 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property known as flat 4, 12 appin place, edinburgh. MID101820. Outstanding |
---|---|
18 May 2011 | Delivered on: 28 May 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse known as flat 7, 8 appin place, edinburgh, title number MID92131. Outstanding |
16 November 2000 | Delivered on: 27 November 2000 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. Outstanding |
17 March 1992 | Delivered on: 30 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8B, block 8, 40 speirs wharf, port dundas, glasgow. Outstanding |
17 March 1992 | Delivered on: 26 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 133 yorkhill street, glasgow. Title number gla 8596. Outstanding |
11 January 2024 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 April 2015 (1 page) |
---|---|
11 January 2024 | Appointment of Philip Bald Accountancy Ltd as a secretary on 28 April 2015 (2 pages) |
1 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
17 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
17 March 2017 | Registration of charge SC1301170005, created on 4 March 2017 (20 pages) |
17 March 2017 | Registration of charge SC1301170005, created on 4 March 2017 (20 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 April 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 28 April 2015 (1 page) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Director's details changed for Martin Somerville on 23 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Martin Somerville on 23 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for John Somerville on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Margaret Meek Somerville on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for John Somerville on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Margaret Meek Somerville on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Appointment of Martin Somerville as a director (4 pages) |
27 January 2011 | Appointment of Martin Somerville as a director (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 May 2003 | Ad 06/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2003 | Ad 06/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2003 | Particulars of contract relating to shares (4 pages) |
6 May 2003 | Particulars of contract relating to shares (4 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 20/02/99; no change of members
|
24 February 1999 | Return made up to 20/02/99; no change of members
|
28 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
8 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
8 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
23 February 1996 | Return made up to 20/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 20/02/96; no change of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 February 1991 | Incorporation (20 pages) |
20 February 1991 | Incorporation (20 pages) |