Edinburgh
EH2 4ET
Scotland
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 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 | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Secretary Name | George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(3 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.nh3.co.uk/ |
---|---|
Telephone | 01638 666111 |
Telephone region | Newmarket |
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
17.3k at £0.01 | Ifg (Nominees) (Ci) LTD A/c Murrt 1 77.33% Ordinary |
---|---|
5.1k at £0.01 | Ifg (Nominees) (Ci) LTD A/c Murrt 2 22.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,354 |
Cash | £17,294 |
Current Liabilities | £940 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
24 November 1992 | Delivered on: 26 November 1992 Satisfied on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
14 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
18 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
13 July 2011 | Termination of appointment of David Horne as a secretary (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Full accounts made up to 30 June 2009 (12 pages) |
22 June 2010 | Full accounts made up to 30 June 2009 (12 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
23 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
23 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
29 December 2006 | Auditor's resignation (1 page) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
29 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 February 2001 | £ ic 230/224 31/01/01 £ sr [email protected]=6 (1 page) |
22 February 2001 | £ ic 230/224 31/01/01 £ sr [email protected]=6 (1 page) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (4 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 07/08/99; full list of members
|
14 September 1999 | Return made up to 07/08/99; full list of members
|
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
9 February 1999 | Dec mort/charge * (4 pages) |
9 February 1999 | Dec mort/charge * (4 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 August 1998 | Return made up to 07/08/98; no change of members (10 pages) |
3 August 1998 | Return made up to 07/08/98; no change of members (10 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (10 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (10 pages) |
2 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
2 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (11 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (11 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
9 August 1995 | Return made up to 07/08/95; no change of members (14 pages) |
9 August 1995 | Return made up to 07/08/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 August 1992 | Incorporation (25 pages) |
24 August 1992 | Incorporation (25 pages) |