Company NameAdvisewatch Limited
Company StatusActive
Company NumberSC133775
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NamePatricia Anne Manclark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Secretary NameMr James William McKinnon Manclark
NationalityBritish
StatusResigned
Appointed27 March 1992(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed19 October 1994(3 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 03 April 2013)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

149 at £1James William Mckinnon Manclark
99.33%
Ordinary
1 at £1Patricia Anne Manclark
0.67%
Ordinary

Financials

Year2014
Net Worth£180,140
Cash£941
Current Liabilities£7,085

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 November 2018 (4 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(5 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
(5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
(5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150
(5 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150
(5 pages)
4 March 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
4 March 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Director's details changed for James William Mckinnon Manclark on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for James William Mckinnon Manclark on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Return made up to 02/09/06; full list of members (7 pages)
7 September 2006Return made up to 02/09/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Return made up to 02/09/05; full list of members (7 pages)
27 January 2006Return made up to 02/09/05; full list of members (7 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
8 September 2004Return made up to 02/09/04; full list of members (7 pages)
8 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 May 2002 (11 pages)
16 June 2003Full accounts made up to 31 May 2002 (11 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
3 October 2002Return made up to 02/09/02; full list of members (7 pages)
3 October 2002Return made up to 02/09/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 May 2001 (11 pages)
29 March 2002Full accounts made up to 31 May 2001 (11 pages)
1 October 2001Return made up to 02/09/01; full list of members (6 pages)
1 October 2001Return made up to 02/09/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 May 2000 (11 pages)
1 June 2001Full accounts made up to 31 May 2000 (11 pages)
25 August 2000Return made up to 02/09/00; full list of members (6 pages)
25 August 2000Return made up to 02/09/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
17 September 1999Return made up to 02/09/99; full list of members (8 pages)
17 September 1999Return made up to 02/09/99; full list of members (8 pages)
16 September 1999Auditor's resignation (2 pages)
16 September 1999Auditor's resignation (2 pages)
10 February 1999Full accounts made up to 31 May 1998 (13 pages)
10 February 1999Full accounts made up to 31 May 1998 (13 pages)
1 October 1998Return made up to 02/09/98; no change of members (6 pages)
1 October 1998Return made up to 02/09/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
11 September 1997Return made up to 02/09/97; no change of members (4 pages)
11 September 1997Return made up to 02/09/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (12 pages)
19 March 1997Full accounts made up to 31 May 1996 (12 pages)
10 October 1996Return made up to 02/09/96; full list of members (6 pages)
10 October 1996Return made up to 02/09/96; full list of members (6 pages)
11 October 1995Full accounts made up to 31 May 1995 (13 pages)
11 October 1995Full accounts made up to 31 May 1995 (13 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
25 September 1995Return made up to 02/09/95; no change of members (4 pages)
9 May 1995Full accounts made up to 31 May 1994 (12 pages)
9 May 1995Full accounts made up to 31 May 1994 (12 pages)
26 May 1992Memorandum and Articles of Association (13 pages)
26 May 1992Memorandum and Articles of Association (13 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)