Edinburgh
EH2 4DF
Scotland
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Mr Andrew George Todd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | dicksonminto.com |
---|---|
Telephone | 020 76284455 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £15,754 |
Net Worth | £6,463 |
Cash | £4,153 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 October 2022 | Termination of appointment of Andrew George Todd as a director on 21 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Ewan Caldwell Gilchrist as a director on 21 October 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Appointment of Mr Douglas Alexander Armstrong as a director on 24 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 April 2018 | Director's details changed for Mr Bruce Watson Minto on 16 April 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 May 2015 | Appointment of Andrew George Todd as a director on 26 April 2015 (2 pages) |
21 May 2015 | Appointment of Andrew George Todd as a director on 26 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
16 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
14 March 2013 | Director's details changed for Mr Kevan Mcdonald on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Kevan Mcdonald on 14 March 2013 (2 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (3 pages) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 March 2011 | Annual return made up to 12 March 2011 no member list (3 pages) |
15 March 2011 | Annual return made up to 12 March 2011 no member list (3 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Appointment of Mr Kevan Mcdonald as a director (2 pages) |
10 May 2010 | Appointment of Mr Kevan Mcdonald as a director (2 pages) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
15 March 2010 | Secretary's details changed for Dm Company Services Limited on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Dm Company Services Limited on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
15 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 March 2009 | Annual return made up to 12/03/09 (2 pages) |
12 March 2009 | Annual return made up to 12/03/09 (2 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 March 2008 | Annual return made up to 12/03/08 (2 pages) |
18 March 2008 | Annual return made up to 12/03/08 (2 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Annual return made up to 12/03/07 (4 pages) |
16 March 2007 | Annual return made up to 12/03/07 (4 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Annual return made up to 12/03/06 (4 pages) |
20 March 2006 | Annual return made up to 12/03/06 (4 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Annual return made up to 12/03/05 (4 pages) |
29 March 2005 | Annual return made up to 12/03/05 (4 pages) |
21 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Annual return made up to 12/03/04 (4 pages) |
17 March 2004 | Annual return made up to 12/03/04 (4 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
18 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Annual return made up to 12/03/03 (4 pages) |
13 March 2003 | Annual return made up to 12/03/03 (4 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Annual return made up to 12/03/02 (3 pages) |
15 March 2002 | Annual return made up to 12/03/02 (3 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Annual return made up to 12/03/01 (3 pages) |
19 March 2001 | Annual return made up to 12/03/01 (3 pages) |
13 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 March 2000 | Annual return made up to 12/03/00 (3 pages) |
15 March 2000 | Annual return made up to 12/03/00 (3 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
22 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 March 1999 | Annual return made up to 12/03/99
|
17 March 1999 | Annual return made up to 12/03/99
|
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
12 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 March 1998 | Annual return made up to 12/03/98 (6 pages) |
16 March 1998 | Annual return made up to 12/03/98 (6 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Annual return made up to 12/03/97 (6 pages) |
24 March 1997 | Annual return made up to 12/03/97 (6 pages) |
9 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 March 1996 | Annual return made up to 12/03/96 (6 pages) |
15 March 1996 | Annual return made up to 12/03/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 March 1991 | Incorporation (18 pages) |
12 March 1991 | Incorporation (18 pages) |