Edinburgh
Midlothian
EH11 1LP
Scotland
Director Name | Mrs Jennifer Catriona Landels Pike |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(19 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Ainslie Place Edinburgh Lothians EH3 6AJ Scotland |
Secretary Name | Mrs Jennifer Catriona Landels Pike |
---|---|
Status | Current |
Appointed | 26 July 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 24a Ainslie Place Edinburgh Lothians EH3 6AJ Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr James Paxton Landels |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 June 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 13 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
Director Name | Hugh Clifford Haakon Martin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1997) |
Role | Architect |
Correspondence Address | Carpet Farm Carlops Penicuik Midlothian EH26 9NL Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Russel And Aitken (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 July 2018) |
Correspondence Address | 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland |
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Lorraine Landels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £715,962 |
Cash | £37,867 |
Current Liabilities | £18,997 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
10 March 1993 | Delivered on: 18 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: 29, 31, 31A alva street, edinburgh. Outstanding |
---|
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
25 July 2023 | Satisfaction of charge 1 in full (1 page) |
23 May 2023 | Secretary's details changed for Mrs Jennifer Catriona Landels Pike on 12 May 2023 (1 page) |
23 May 2023 | Director's details changed for Mrs Jennifer Catriona Landels Pike on 12 May 2023 (2 pages) |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 August 2018 | Director's details changed for Mrs Jennifer Catriona Landels Pike on 18 May 2018 (2 pages) |
6 August 2018 | Termination of appointment of Russel and Aitken as a secretary on 26 July 2018 (1 page) |
6 August 2018 | Appointment of Mrs Jennifer Catriona Landels Pike as a secretary on 26 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Mrs Jennifer Catriona Landels Pike as a director (2 pages) |
23 April 2012 | Appointment of Mrs Jennifer Catriona Landels Pike as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 December 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
23 December 2011 | Administrative restoration application (3 pages) |
23 December 2011 | Appointment of Rebecca Louise Landels as a director (2 pages) |
23 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (14 pages) |
23 December 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
23 December 2011 | Appointment of Rebecca Louise Landels as a director (2 pages) |
23 December 2011 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh Edinburgh (City Of) EH3 7RN on 23 December 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 December 2011 | Termination of appointment of James Landels as a director (2 pages) |
23 December 2011 | Administrative restoration application (3 pages) |
23 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (14 pages) |
23 December 2011 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh Edinburgh (City Of) EH3 7RN on 23 December 2011 (2 pages) |
23 December 2011 | Termination of appointment of James Landels as a director (2 pages) |
11 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 17B graham street, leith edinburgh edinburgh (city of) EH6 5QN (1 page) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 28 drumsheugh gardens edinburgh edinburgh (city of) EH3 7RN (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 17B graham street, leith edinburgh edinburgh (city of) EH6 5QN (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 28 drumsheugh gardens edinburgh edinburgh (city of) EH3 7RN (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Location of debenture register (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: c/o waterside house 46 the shore leith edinburgh EH6 6QU (1 page) |
24 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: c/o waterside house 46 the shore leith edinburgh EH6 6QU (1 page) |
24 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
24 August 2005 | Location of register of members (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
18 January 2005 | Amended accounts made up to 31 August 2003 (6 pages) |
18 January 2005 | Amended accounts made up to 31 August 2003 (6 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 October 2003 | Return made up to 27/07/03; full list of members
|
4 October 2003 | Return made up to 27/07/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
24 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
24 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
17 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
17 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
18 March 1993 | Partic of mort/charge * (3 pages) |
18 March 1993 | Partic of mort/charge * (3 pages) |