Edinburgh
EH12 7JH
Scotland
Director Name | Mr Keith David Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Tiler |
Country of Residence | Scotland |
Correspondence Address | 38 Craiglockhart Road Edinburgh EH14 1HG Scotland |
Director Name | Mr Alexander Fleming Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Tylers Acre Gardens Edinburgh EH12 7JH Scotland |
Director Name | Bryan Alexander Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 13 years (resigned 20 September 2005) |
Role | Salesman |
Correspondence Address | 12/5 Sloan Street Leith Edinburgh EH6 8PJ Scotland |
Secretary Name | John Alexander McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 7 Sighthill Place Edinburgh Midlothian EH11 4PF Scotland |
Secretary Name | Mr Keith David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Craiglockhart Road Edinburgh EH14 1HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Booker Roberts & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(2 years after company formation) |
Appointment Duration | 12 months (resigned 15 September 1995) |
Correspondence Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Bocker Roberts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 1999) |
Correspondence Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | scottile.co.uk |
---|
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Scot-tile (Contracts) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £562 |
Cash | £524 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
8 September 1995 | Delivered on: 19 September 1995 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Termination of appointment of Alexander Fleming Smith as a director on 17 July 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Director's details changed for Helen Smith on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Keith David Smith on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Alexander Fleming Smith on 21 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 August 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
12 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
28 October 2005 | Director resigned (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: accountancy assured LTD suite 1, beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
24 August 2005 | Location of debenture register (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
11 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: accountancy assured LTD, suite 1 beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page) |
30 August 2002 | Return made up to 22/08/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members
|
30 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members
|
22 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 February 1999 | New secretary appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: bocker roberts & co 50 albany street edinburgh EH1 3QR (1 page) |
18 September 1998 | Return made up to 28/08/98; no change of members
|
10 November 1997 | Return made up to 28/08/97; change of members (6 pages) |
10 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
6 August 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
27 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 September 1995 | Return made up to 28/08/95; no change of members
|
21 September 1995 | New secretary appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |