Edinburgh
EH12 6ER
Scotland
Director Name | Mr Kenneth Robert Pritchard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Mark Andrew Tate |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Ian Forrester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Eh2 4ls |
Country of Residence | Scotland |
Correspondence Address | The Temperance House Dalfaber Road Aviemore PH22 1PU Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Miss Myra Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Temperance House 2 Dalfaber Road Aviemore PH22 1PU Scotland |
Director Name | Miss Myra Francis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Temperance House 2 Dalfaber Road Aviemore PH22 1PU Scotland |
Website | greatnorthlodges.co.uk |
---|---|
Telephone | 01479 812266 |
Telephone region | Grantown-on-Spey |
Registered Address | 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Ian Forrester 51.00% Ordinary |
---|---|
49 at £1 | Myra Francis 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,897 |
Cash | £223,898 |
Current Liabilities | £37,272 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
15 December 1995 | Delivered on: 4 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cragganmore,grainish,aviemore. Outstanding |
---|---|
29 November 1995 | Delivered on: 7 December 1995 Satisfied on: 8 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cragganmore, grainish, aviemore. Fully Satisfied |
26 January 2021 | Registered office address changed from 28a Murrayfield Road Edinburgh EH12 6ER Scotland to The Office Saltire House Dalfaber Road Aviemore PH22 1PU on 26 January 2021 (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
23 November 2020 | Registered office address changed from C/O N C Andrew Ltd 9a Bankhead Medway Edinburgh EH11 4BY Scotland to 28a Murrayfield Road Edinburgh EH12 6ER on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Andrew Jonathan Saunders as a director on 13 November 2020 (2 pages) |
23 November 2020 | Cessation of Ian Forrester as a person with significant control on 13 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Myra Francis as a director on 13 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Kenneth Robert Pritchard as a director on 13 November 2020 (2 pages) |
23 November 2020 | Notification of Great North Lodges (Scotland) Ltd as a person with significant control on 13 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Ian Forrester as a director on 13 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Myra Francis as a secretary on 13 November 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 February 2020 | Satisfaction of charge 2 in full (4 pages) |
26 February 2020 | Registered office address changed from C/O N C Andrew Ltd 9a Murieston Road Edinburgh EH11 2JH Scotland to C/O N C Andrew Ltd 9a Bankhead Medway Edinburgh EH11 4BY on 26 February 2020 (1 page) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 2a Murieston Road Edinburgh EH11 2JH to C/O N C Andrew Ltd 9a Murieston Road Edinburgh EH11 2JH on 28 November 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Company name changed forrester & co. (Scotland) LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Company name changed forrester & co. (Scotland) LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Resolutions
|
12 January 2010 | Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Forrester on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ian Forrester on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Forrester on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/12/07; no change of members (7 pages) |
18 September 2008 | Return made up to 15/12/07; no change of members (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
17 March 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
25 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members
|
8 January 2001 | Return made up to 15/12/00; full list of members
|
5 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Return made up to 15/12/98; no change of members
|
4 January 1999 | Return made up to 15/12/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
23 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
26 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
26 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
26 March 1997 | Ad 10/10/95--------- £ si 98@1 (2 pages) |
26 March 1997 | Ad 10/10/95--------- £ si 98@1 (2 pages) |
20 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
4 January 1996 | Partic of mort/charge * (3 pages) |
4 January 1996 | Partic of mort/charge * (3 pages) |
7 December 1995 | Partic of mort/charge * (6 pages) |
7 December 1995 | Partic of mort/charge * (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (1 page) |
20 July 1995 | Full accounts made up to 31 December 1994 (1 page) |