Edinburgh
Midlothian
EH10 4NY
Scotland
Director Name | Mr Brian Melville Arthur Napier |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 534 Lanark Road Juniper Green Midlothian EH14 5DJ Scotland |
Director Name | Colin Neil Mackay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(same day as company formation) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 15 Rue Aldringen Luxembourg L-1118 |
Secretary Name | David Maclean Cranston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Strathern & Blair Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(1 day after company formation) |
Appointment Duration | 10 months (resigned 31 August 1992) |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 May 2000) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
40 at £1 | Heather Malcolm 33.33% Ordinary |
---|---|
40 at £1 | Susan Napier 33.33% Ordinary |
20 at £1 | Cecile Mackay 16.67% Ordinary |
20 at £1 | Colin Neil Mackay 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,375 |
Cash | £8,952 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
16 May 2002 | Delivered on: 22 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The south front house on the top flat at 12 murdoch terrace, edinburgh. Outstanding |
---|---|
24 July 2000 | Delivered on: 28 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 fowler terrace, edinburgh. Outstanding |
3 October 1995 | Delivered on: 24 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor flat, 11 bryson road, edinburgh. Outstanding |
9 March 1995 | Delivered on: 20 March 1995 Persons entitled: The Trax Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 argyle place, edinburgh. Outstanding |
9 March 1995 | Delivered on: 20 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 argyle place, edinburgh. Outstanding |
19 December 1991 | Delivered on: 3 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: 17 leamington terrace edinburgh. Outstanding |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Director's details changed for Brian Melville Arthur Napier on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Brian Melville Arthur Napier on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Director's details changed for Brian Melville Arthur Napier on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Colin James Malcolm on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Colin Neil Mackay on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Colin Neil Mackay on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Colin James Malcolm on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Melville Arthur Napier on 10 November 2009 (2 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members
|
19 November 2004 | Return made up to 22/10/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Return made up to 22/10/03; full list of members
|
18 November 2003 | Return made up to 22/10/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
28 July 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (14 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (14 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Return made up to 25/10/96; no change of members
|
22 October 1996 | Return made up to 25/10/96; no change of members
|
15 November 1995 | Return made up to 25/10/95; full list of members
|
15 November 1995 | Return made up to 25/10/95; full list of members
|
30 October 1991 | Resolutions
|
30 October 1991 | Resolutions
|
28 October 1991 | Incorporation (16 pages) |
28 October 1991 | Incorporation (16 pages) |