Edinburgh
EH12 9EG
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Linda Ann Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19/ Harlaw Road Balerno Midlothian EH14 7AZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Terence Andrew Neilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Vicarage Lane, Ropley Alresford Hampshire SO24 0DU |
Secretary Name | Felicity Ann Merz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 9 Monserrat Road London Sw15 |
Secretary Name | Peter Milne Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Hector Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,078 |
Cash | £50,630 |
Current Liabilities | £186,641 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
5 March 2001 | Delivered on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 1 february 2001. Particulars: Subjects lying to the north of falkirk road, linlithgow bridge, linlithgow. Outstanding |
---|---|
5 February 1999 | Delivered on: 16 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the west side of mill road, linlithgow bridge, linlithgow, registered under title number wln 5312. Outstanding |
8 August 1996 | Delivered on: 19 August 1996 Satisfied on: 30 June 2012 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. Fully Satisfied |
2 September 1994 | Delivered on: 20 September 1994 Satisfied on: 25 April 1996 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the west of st michaels wynd, linlithgow. Fully Satisfied |
18 July 1994 | Delivered on: 26 July 1994 Satisfied on: 18 November 1996 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Peter Milne Macintyre on 24 August 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Director's details changed for John Hector Macintyre on 24 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 September 2002 | Return made up to 24/08/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 March 2001 | Partic of mort/charge * (5 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 February 1999 | Partic of mort/charge * (5 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
18 November 1996 | Dec mort/charge * (4 pages) |
13 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
19 August 1996 | Partic of mort/charge * (5 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 April 1996 | Dec mort/charge * (4 pages) |
8 December 1995 | Dec mort/charge release * (4 pages) |
11 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
27 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |