Edinburgh
EH9 2HH
Scotland
Secretary Name | Ian Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 113-115 Lauriston Place Edinburgh EH3 9JG Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Charlotte Square Edinburgh EH2 4EZ Scotland |
Director Name | Allan Lindsay Whitelaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 8 Couguen Place Lasswade Edinburgh EH10 1AQ Scotland |
Director Name | Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 99 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Secretary Name | Peter Alexander Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 99 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Director Name | Jane Strang Whitelaw |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1999) |
Role | Systems Engineer |
Correspondence Address | 99 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2010) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | littlejohns.ltd.uk |
---|---|
Telephone | 0131 2283535 |
Telephone region | Edinburgh |
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
7k at £1 | Grinmost (No 90) LTD 87.50% Ordinary A |
---|---|
1000 at £1 | Miss Alison Tennant 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,503 |
Cash | £121,427 |
Current Liabilities | £365,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
16 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
4 March 2016 | Registration of charge SC1336370001, created on 29 February 2016 (17 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
15 October 2010 | Appointment of Ian Shand as a secretary (3 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
21 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Secretary resigned;director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Conve 25/04/96 (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
27 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
13 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
7 September 1994 | Registered office changed on 07/09/94 from: caledonian house 42 caledonian crescent edinburgh EH11 2AG (1 page) |
26 August 1992 | £ nc 1000/8000 19/05/92 (1 page) |
26 August 1992 | Resolutions
|
26 November 1991 | Memorandum and Articles of Association (12 pages) |
26 November 1991 | Registered office changed on 26/11/91 from: 25 charlotte square edinburgh EH2 4EZ (1 page) |
26 November 1991 | Resolutions
|
6 September 1991 | Company name changed dunwilco (269) LIMITED\certificate issued on 09/09/91 (2 pages) |
26 August 1991 | Incorporation (23 pages) |