Company NameMinerva Services (Scotland) Limited
DirectorsMalcolm Henry McPherson and Margaret Walker McPherson
Company StatusActive
Company NumberSC155404
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Previous NameMinerva Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(21 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed28 September 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameJohn Robert Cockburn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 1998)
RoleCompany Director
Correspondence AddressThe Granary
Keir
Bridge Of Allan
Director NameAndrew Mark Percy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address17 Station Road
Bearsden
Glasgow
G61 4AW
Scotland
Director NameMelvyn John Percy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressAireoch
Blanefield
Glasgow
G63 9AP
Scotland
Secretary NameMelvyn John Percy
NationalityBritish
StatusResigned
Appointed18 January 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressAireoch
Blanefield
Glasgow
G63 9AP
Scotland
Director NameFiona McPherson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address88 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameMr Peter Harkess Moodie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2020)
RoleRetired Fishing Skipper/Company Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHBJ 396 Limited (Corporation)
StatusResigned
Appointed19 February 1998(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1998)
Correspondence Address19 Ainslie Place
Edinburgh
Lothian
EH3 6AU
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Malcolm Henry Mcpherson
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,408
Cash£28,999
Current Liabilities£42,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

14 September 2004Delivered on: 28 September 2004
Satisfied on: 23 August 2013
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Marine mortgage
Secured details: All sums due under the loan agreement dated 22 july 2004.
Particulars: 64 shares in the ship named "sonas".
Fully Satisfied
2 July 2004Delivered on: 15 July 2004
Satisfied on: 28 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Marine mortgage
Secured details: £130,000 in terms of the loan agreement.
Particulars: 64/64TH shares in the ship sonas.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Appointment of Mrs Margaret Walker Mcpherson as a director on 6 April 2016 (2 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Company name changed minerva leisure LIMITED\certificate issued on 08/05/13
  • CONNOT ‐
(3 pages)
8 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
(1 page)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2011Director's details changed for Mr Malcolm Henry Mcpherson on 14 February 2011 (2 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Director's details changed for Malcolm Henry Mcpherson on 12 February 2010 (2 pages)
19 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 12 February 2010 (2 pages)
19 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 17/01/06; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 March 2005Return made up to 17/01/05; full list of members (6 pages)
28 September 2004Partic of mort/charge * (5 pages)
28 September 2004Dec mort/charge * (4 pages)
15 July 2004Partic of mort/charge * (6 pages)
3 June 2004Accounts made up to 31 December 2003 (10 pages)
13 February 2004Return made up to 17/01/04; full list of members (6 pages)
3 December 2003Director resigned (1 page)
11 August 2003Accounts made up to 31 December 2002 (13 pages)
27 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
18 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2002Re-registration of Memorandum and Articles (16 pages)
18 June 2002Application for reregistration from PLC to private (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Accounts made up to 31 December 2001 (13 pages)
13 February 2002Return made up to 17/01/02; full list of members (6 pages)
28 June 2001Accounts made up to 31 December 2000 (14 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
28 July 2000Accounts made up to 31 December 1999 (13 pages)
20 March 2000Return made up to 17/01/00; full list of members (6 pages)
5 November 1999New director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 18 woodside place glasgow G3 7QL (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
29 July 1999Accounts made up to 31 December 1998 (11 pages)
27 January 1999Return made up to 17/01/99; full list of members (6 pages)
22 July 1998Accounts made up to 31 December 1997 (11 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
21 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Accounts made up to 31 December 1996 (10 pages)
20 January 1997Return made up to 17/01/97; no change of members (4 pages)
15 August 1996Auditor's resignation (1 page)
24 July 1996Accounts made up to 31 December 1995 (10 pages)
6 March 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 January 1995Incorporation (15 pages)