South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary Name | George Scott Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | 16 Young Street Edinburgh Midlothian EH2 4HY Scotland |
Director Name | Catherine Noble Law Anderson |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1993) |
Role | Retired |
Correspondence Address | 242 Newhaven Road Edinburgh Midlothian EH6 4LH Scotland |
Secretary Name | James Anderson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 11 Howe Street Edinburgh Midlothian EH3 6TE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(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 | 04 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Address Matches | 3 other UK companies use this postal address |
130k at £1 | J.a. Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,632 |
Net Worth | £163,931 |
Cash | £147 |
Current Liabilities | £509,606 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 June 2000 | Delivered on: 13 June 2000 Satisfied on: 18 September 2013 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 |
---|---|
11 October 1993 | Delivered on: 1 November 1993 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Double garage, 35 carlton terrace mews, edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: House at 243 newhaven road,edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G1 Secured details: All sums due or to become due. Particulars: Garage at 241A newhaven road and 4 garages at 247 newhaven road,edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 243 newhaven road,edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage 241 newhaven road,edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 1 Secured details: All sums due or to become due. Particulars: 243A newhaven road,edinburgh. Fully Satisfied |
17 August 2000 | Delivered on: 30 August 2000 Satisfied on: 7 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 lower granton road, edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 1992 Satisfied on: 27 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 2 park road,edinburgh. Fully Satisfied |
22 January 1992 | Delivered on: 31 January 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: Garage 2 park road,edinburgh. Outstanding |
15 October 2010 | Delivered on: 23 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard 152 lower granton road edinburgh. Outstanding |
7 May 2004 | Delivered on: 27 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 niddrie mains road, cairntows, edinburgh. Outstanding |
31 October 2002 | Delivered on: 8 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising the access yard, office and workshop known as 156 lower granton road, edinburgh. Outstanding |
31 October 2002 | Delivered on: 8 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The post office and shop premises known as 153 lower granton road, edinburgh. Outstanding |
18 October 2002 | Delivered on: 4 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
19 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 April 2016 | Satisfaction of charge 11 in full (4 pages) |
20 April 2016 | Satisfaction of charge 11 in full (4 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page) |
14 January 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
14 January 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages) |
28 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
28 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
18 September 2013 | Satisfaction of charge 9 in full (4 pages) |
18 September 2013 | Satisfaction of charge 9 in full (4 pages) |
7 September 2013 | Satisfaction of charge 10 in full (4 pages) |
7 September 2013 | Satisfaction of charge 10 in full (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
28 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
25 April 2008 | Director's change of particulars / james stewart / 06/03/2008 (2 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / james stewart / 06/03/2008 (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 5 mains of craigmillar edinburgh midlothian EH16 4SE (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 5 mains of craigmillar edinburgh midlothian EH16 4SE (1 page) |
17 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
9 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members
|
5 April 2001 | Return made up to 03/04/01; full list of members
|
13 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
30 August 2000 | Partic of mort/charge * (6 pages) |
30 August 2000 | Partic of mort/charge * (6 pages) |
13 June 2000 | Partic of mort/charge * (5 pages) |
13 June 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (18 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (18 pages) |
13 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
7 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
6 April 1997 | Return made up to 03/04/97; no change of members
|
6 April 1997 | Return made up to 03/04/97; no change of members
|
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (16 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (16 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
27 February 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Full accounts made up to 31 October 1996 (10 pages) |
22 January 1997 | Full accounts made up to 31 October 1996 (10 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 2 ashton villas edinburgh EH15 2QP (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 2 ashton villas edinburgh EH15 2QP (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 11 (3F) howe street edinburgh EH3 6TE (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 11 (3F) howe street edinburgh EH3 6TE (1 page) |
10 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |