19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director Name | Mrs Margaret Walker McPherson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | John Robert Cockburn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | The Granary Keir Bridge Of Allan |
Director Name | Andrew Mark Percy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 17 Station Road Bearsden Glasgow G61 4AW Scotland |
Director Name | Melvyn John Percy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Aireoch Blanefield Glasgow G63 9AP Scotland |
Secretary Name | Melvyn John Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Aireoch Blanefield Glasgow G63 9AP Scotland |
Director Name | Fiona McPherson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 88 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Mr Peter Harkess Moodie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2020) |
Role | Retired Fishing Skipper/Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | HBJ 396 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1998) |
Correspondence Address | 19 Ainslie Place Edinburgh Lothian EH3 6AU Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Malcolm Henry Mcpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,408 |
Cash | £28,999 |
Current Liabilities | £42,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
14 September 2004 | Delivered 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 2004 | Delivered 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 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Appointment of Mrs Margaret Walker Mcpherson as a director on 6 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Company name changed minerva leisure LIMITED\certificate issued on 08/05/13
|
8 May 2013 | Resolutions
|
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 February 2011 | Director's details changed for Mr Malcolm Henry Mcpherson on 14 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Director's details changed for Malcolm Henry Mcpherson on 12 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 12 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Dec mort/charge * (4 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
3 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
3 December 2003 | Director resigned (1 page) |
11 August 2003 | Accounts made up to 31 December 2002 (13 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
18 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2002 | Re-registration of Memorandum and Articles (16 pages) |
18 June 2002 | Application for reregistration from PLC to private (1 page) |
18 June 2002 | Resolutions
|
14 May 2002 | Accounts made up to 31 December 2001 (13 pages) |
13 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
28 June 2001 | Accounts made up to 31 December 2000 (14 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
5 November 1999 | New director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 18 woodside place glasgow G3 7QL (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
29 July 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
22 July 1998 | Accounts made up to 31 December 1997 (11 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members
|
9 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
20 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
15 August 1996 | Auditor's resignation (1 page) |
24 July 1996 | Accounts made up to 31 December 1995 (10 pages) |
6 March 1995 | Resolutions
|
17 January 1995 | Incorporation (15 pages) |