Edinburgh
Midlothian
EH4 6JL
Scotland
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clashfarquhar 37 Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 01 September 2022) |
Role | Secretary |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 West Castle Road Edinburgh Midlothian EH10 5AT Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 July 1991) |
Role | Merchant Banker |
Correspondence Address | 24 Ann Street Edinburgh Lothian EH4 1PJ Scotland |
Director Name | Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 day (resigned 06 July 1991) |
Role | Merchant Banker |
Correspondence Address | 1 Hallhead Road Edinburgh Lothian EH16 5QJ Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month after company formation) |
Appointment Duration | 1 day (resigned 01 August 1991) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Secretary Name | Graeme Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belmont Gardens Edinburgh EH12 6JH Scotland |
Secretary Name | Mr Scott Robert Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hopetoun Park Gullane North Berwick East Lothian EH31 2EP Scotland |
Secretary Name | Mr Roderick McKenzie Petrie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2003(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clashfarquhar 37 Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Grainer Corporate Rescue & Recovry Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
335k at £1 | R. Petrie 8.70% Ordinary |
---|---|
3m at £1 | Infocus Investments LTD 78.31% Ordinary |
450k at £1 | Infocus Investments LTD 11.69% Cumulative Preferred |
50k at £1 | R. Petrie 1.30% Cumulative Preferred |
Year | 2014 |
---|---|
Turnover | £24,000 |
Net Worth | £1,033,564 |
Cash | £298,427 |
Current Liabilities | £2,102,395 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 1999 | Delivered on: 25 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Easter road stadium,albion road,edinburgh. Outstanding |
---|---|
21 April 1997 | Delivered on: 2 May 1997 Persons entitled: Thomas Farmer C.B.E. Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 albion place,edinburgh. Outstanding |
31 July 1991 | Delivered on: 8 August 1991 Persons entitled: Thomas Farmer C B E Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title interest and benefit belonging to the company. Outstanding |
6 August 1991 | Delivered on: 14 April 1997 Satisfied on: 7 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and that may become due. Particulars: Playground attached to norton park secondary school,albion road,edinburgh. Fully Satisfied |
12 July 1991 | Delivered on: 14 April 1997 Satisfied on: 7 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and that may become due. Particulars: Areas of ground in edinburgh. Fully Satisfied |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 2 February 1999 Persons entitled: Thomas Farmer C.B.E. Classification: Bond & 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. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 20 January 1999 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 February 2021 | Statement of capital following an allotment of shares on 31 July 2006
|
---|---|
17 February 2021 | Resolutions
|
17 February 2021 | Memorandum and Articles of Association (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
7 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
5 July 2019 | Satisfaction of charge 6 in full (4 pages) |
5 July 2019 | Satisfaction of charge 1 in full (4 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 July 2017 | Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 May 2016 | Satisfaction of charge 7 in full (6 pages) |
17 May 2016 | Satisfaction of charge 7 in full (6 pages) |
22 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
22 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
12 April 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
12 April 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
7 September 2015 | Satisfaction of charge 5 in full (1 page) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
7 September 2015 | Satisfaction of charge 5 in full (1 page) |
7 September 2015 | Satisfaction of charge 4 in full (1 page) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
23 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
20 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
23 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
14 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
25 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
25 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
17 December 2008 | Secretary appointed mary anne mcadam (1 page) |
17 December 2008 | Appointment terminated secretary roderick petrie (1 page) |
17 December 2008 | Appointment terminated secretary roderick petrie (1 page) |
17 December 2008 | Secretary appointed mary anne mcadam (1 page) |
28 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
10 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
23 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members
|
29 June 2004 | Return made up to 26/06/04; full list of members
|
28 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
28 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
22 April 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
22 April 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
2 February 1999 | Dec mort/charge * (5 pages) |
2 February 1999 | Dec mort/charge * (5 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
25 January 1999 | Partic of mort/charge * (9 pages) |
25 January 1999 | Partic of mort/charge * (9 pages) |
20 January 1999 | Dec mort/charge * (5 pages) |
20 January 1999 | Dec mort/charge * (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 36 heriot row edinburgh EH3 6ES (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 36 heriot row edinburgh EH3 6ES (1 page) |
13 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
24 November 1997 | Full group accounts made up to 31 July 1997 (20 pages) |
24 November 1997 | Full group accounts made up to 31 July 1997 (20 pages) |
18 August 1997 | Return made up to 26/06/97; full list of members (8 pages) |
18 August 1997 | Return made up to 26/06/97; full list of members (8 pages) |
6 May 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
6 May 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
2 May 1997 | Partic of mort/charge * (5 pages) |
2 May 1997 | Partic of mort/charge * (5 pages) |
30 April 1997 | Ad 04/04/97--------- £ si 2499999@1=2499999 £ ic 850001/3350000 (2 pages) |
30 April 1997 | Ad 04/04/97--------- £ si 2499999@1=2499999 £ ic 850001/3350000 (2 pages) |
29 April 1997 | Alterations to a floating charge (8 pages) |
29 April 1997 | Alterations to a floating charge (8 pages) |
21 April 1997 | Alterations to a floating charge (8 pages) |
21 April 1997 | Alterations to a floating charge (8 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Ad 27/03/97--------- £ si 1@1=1 £ ic 850000/850001 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Particulars of property mortgage/charge (7 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Ad 27/03/97--------- £ si 1@1=1 £ ic 850000/850001 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Particulars of property mortgage/charge (5 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Particulars of property mortgage/charge (5 pages) |
14 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
14 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
14 April 1997 | Particulars of property mortgage/charge (7 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | New director appointed (3 pages) |
27 December 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
27 December 1996 | Full group accounts made up to 31 July 1995 (19 pages) |
8 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
8 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
15 November 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
15 November 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
6 September 1995 | Partic of mort/charge * (3 pages) |
23 June 1995 | Return made up to 26/06/95; full list of members (8 pages) |
23 June 1995 | Return made up to 26/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 August 1994 | Full group accounts made up to 31 July 1993 (20 pages) |
25 August 1994 | Full group accounts made up to 31 July 1993 (20 pages) |
7 May 1993 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
7 May 1993 | Full group accounts made up to 31 July 1992 (19 pages) |
7 May 1993 | Full group accounts made up to 31 July 1992 (19 pages) |
4 September 1991 | Memorandum and Articles of Association (14 pages) |
4 September 1991 | Memorandum and Articles of Association (14 pages) |
15 August 1991 | Memorandum and Articles of Association (12 pages) |
15 August 1991 | Memorandum and Articles of Association (12 pages) |
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
18 July 1991 | Memorandum and Articles of Association (20 pages) |
18 July 1991 | New secretary appointed;director resigned;new director appointed (10 pages) |
18 July 1991 | Memorandum and Articles of Association (20 pages) |
18 July 1991 | Memorandum and Articles of Association (20 pages) |
18 July 1991 | Memorandum and Articles of Association (20 pages) |
18 July 1991 | New secretary appointed;director resigned;new director appointed (10 pages) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | Company name changed wjb (249) LIMITED\certificate issued on 05/07/91 (3 pages) |
5 July 1991 | Company name changed wjb (249) LIMITED\certificate issued on 05/07/91 (3 pages) |
26 June 1991 | Incorporation (27 pages) |
26 June 1991 | Incorporation (27 pages) |