Edinburgh
EH3 8DG
Scotland
Director Name | Mr Andrew David Hart |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenleafe Drive Barkingside Ilford Essex IG6 1LL |
Director Name | Mr Andrew John Bedford Oakes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blueberry Lodge Maidwell Northamptonshire NN6 9JD |
Director Name | Mr John Paul Sloan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | Broad Oak House 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Ellis Tuhrim |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 months after company formation) |
Appointment Duration | 1 day (resigned 06 January 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 43 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Secretary Name | Ellis Tuhrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Marcus Richard Nicholas Males |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | Havenwood House 174 Whitehouse Road Barnton Edinburgh EH4 6DB Scotland |
Secretary Name | Francis Gordon Carnegy Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 51 Lauder Road Edinburgh EH9 1UE Scotland |
Director Name | George Dorian Blair |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2005) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Linden Bank,78 Rosetta Road Peebles Peeblesshire EH45 8HF Scotland |
Secretary Name | Grant Carnegy Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 45/8 Viewcraig Gardens Edinburgh EH8 9UW Scotland |
Director Name | Grant Carnegy Neave |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 May 2019) |
Role | Assistant Surveyor |
Country of Residence | Scotland |
Correspondence Address | 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Secretary Name | Mrs Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(14 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Telephone | 0131 3479970 |
---|---|
Telephone region | Edinburgh |
Registered Address | Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Francis Gordon Carnegy Neave 84.75% Ordinary |
---|---|
9k at £1 | Trustee Of Ellant Pension Fund 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,838 |
Cash | £11 |
Current Liabilities | £34,849 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
19 June 1996 | Delivered on: 1 July 1996 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. Outstanding |
---|
22 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
24 May 2019 | Termination of appointment of Grant Carnegy Neave as a director on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Patricia Mary Nicoll as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
1 November 2018 | Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 April 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 April 2009 | Director's change of particulars / grant neave / 03/03/2009 (1 page) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / grant neave / 03/03/2009 (1 page) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 111 george street edinburgh EH2 4JN (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 111 george street edinburgh EH2 4JN (1 page) |
26 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Ad 15/04/02--------- £ si 9000@1 (2 pages) |
30 May 2002 | Ad 15/04/02--------- £ si 9000@1 (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | New secretary appointed (1 page) |
27 February 2002 | Nc inc already adjusted 18/02/02 (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Nc inc already adjusted 18/02/02 (1 page) |
27 February 2002 | Resolutions
|
1 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
9 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
1 July 1996 | Partic of mort/charge * (6 pages) |
1 July 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 09/06/95; full list of members (18 pages) |
16 June 1995 | Return made up to 09/06/95; full list of members (18 pages) |
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
11 January 1993 | Memorandum and Articles of Association (25 pages) |
11 January 1993 | Memorandum and Articles of Association (25 pages) |
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|
21 December 1992 | Company name changed ashsudden LIMITED\certificate issued on 21/12/92 (2 pages) |
21 December 1992 | Company name changed ashsudden LIMITED\certificate issued on 21/12/92 (2 pages) |
9 June 1992 | Incorporation (27 pages) |
9 June 1992 | Incorporation (27 pages) |