Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 6 months (resigned 20 February 2019) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | Scott Alexander Rae |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 May 2010) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Cowdenwood Lamancha West Linton EH46 7BD Scotland |
Director Name | John Watt Wightman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2001) |
Role | Writer To The Signet |
Correspondence Address | 10 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Richard Stuart Haxton Girdwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2005) |
Role | Solicitor |
Correspondence Address | 106 Craiglea Drive Edinburgh Midlothian EH10 5PN Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
20 February 2019 | Termination of appointment of Robert Bruce Wood as a director on 20 February 2019 (1 page) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 June 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
21 June 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
23 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
23 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 June 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
13 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
22 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 29 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 29 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Scott Rae as a director (1 page) |
11 May 2010 | Termination of appointment of Scott Rae as a director (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2009 | Annual return made up to 29/05/09 (3 pages) |
22 June 2009 | Annual return made up to 29/05/09 (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
24 June 2008 | Annual return made up to 29/05/08 (3 pages) |
24 June 2008 | Annual return made up to 29/05/08 (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
26 June 2007 | Annual return made up to 29/05/07 (2 pages) |
26 June 2007 | Annual return made up to 29/05/07 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 June 2006 | Annual return made up to 29/05/06 (2 pages) |
6 June 2006 | Annual return made up to 29/05/06 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
3 June 2005 | Annual return made up to 29/05/05 (4 pages) |
3 June 2005 | Annual return made up to 29/05/05 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
12 June 2004 | Annual return made up to 29/05/04 (4 pages) |
12 June 2004 | Annual return made up to 29/05/04 (4 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 June 2003 | Annual return made up to 29/05/03 (4 pages) |
3 June 2003 | Annual return made up to 29/05/03 (4 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
31 May 2002 | Annual return made up to 29/05/02 (4 pages) |
31 May 2002 | Annual return made up to 29/05/02 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
15 June 2001 | Annual return made up to 29/05/01 (4 pages) |
15 June 2001 | Annual return made up to 29/05/01 (4 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
13 June 2000 | Annual return made up to 03/06/00 (4 pages) |
13 June 2000 | Annual return made up to 03/06/00 (4 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
15 June 1999 | Annual return made up to 03/06/99 (4 pages) |
15 June 1999 | Annual return made up to 03/06/99 (4 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
4 June 1998 | Annual return made up to 03/06/98 (5 pages) |
4 June 1998 | Annual return made up to 03/06/98 (5 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
23 June 1997 | Annual return made up to 14/06/97 (5 pages) |
23 June 1997 | Annual return made up to 14/06/97 (5 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
7 January 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 June 1996 | Annual return made up to 14/06/96 (5 pages) |
18 June 1996 | Annual return made up to 14/06/96 (5 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
5 July 1995 | Annual return made up to 30/06/95 (4 pages) |
5 July 1995 | Annual return made up to 30/06/95 (4 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
30 July 1993 | Incorporation (24 pages) |
30 July 1993 | Incorporation (24 pages) |