Edinburgh
EH1 3HU
Scotland
Secretary Name | Regular Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 42 York Place Edinburgh EH1 3HU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Martin Jonathan Burke |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Great King Street Edinburgh EH3 6QU Scotland |
Director Name | Mr William Iain Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Secretary Name | Mr William Iain Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Registered Address | 42 York Place Edinburgh EH1 3HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | William Iain Wright 50.00% Ordinary |
---|---|
3k at £1 | Martin Burke & Ruth Holloway 30.00% Ordinary |
2k at £1 | Geraldine Mackie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,233 |
Cash | £6,755 |
Current Liabilities | £30,866 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
8 June 2001 | Delivered on: 18 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 york place, edinburgh. Outstanding |
---|---|
8 July 1998 | Delivered on: 15 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Broughton mcdonald church,broughton place,edinburgh. Outstanding |
11 June 1998 | Delivered on: 19 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 1995 | Delivered on: 24 November 1995 Persons entitled: Signaltower Limited Classification: Standard security Secured details: £135,000 and all further sums due or to become due. Particulars: Broughton place church,33/35 broughton place,edinburgh. Outstanding |
21 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
11 August 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
20 July 2022 | Termination of appointment of a secretary (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 May 2019 | Appointment of Regular Ltd as a secretary on 1 November 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of William Iain Wright as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
17 October 2018 | Cessation of Elizabeth Fergus Wright as a person with significant control on 1 June 2018 (1 page) |
17 October 2018 | Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of William Iain Wright as a director on 1 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
23 May 2018 | Notification of Elizabeth Fergus Wright as a person with significant control on 27 May 2017 (2 pages) |
23 May 2018 | Cessation of William Iain Wright as a person with significant control on 27 May 2017 (1 page) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 July 2017 | Notification of William Wright as a person with significant control on 1 June 2016 (2 pages) |
24 July 2017 | Notification of William Wright as a person with significant control on 1 June 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
22 July 2017 | Notification of Mark Joseph Mackie as a person with significant control on 1 June 2016 (2 pages) |
22 July 2017 | Notification of Mark Joseph Mackie as a person with significant control on 1 June 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 September 2015 | Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Mark Joseph Mackie as a director on 19 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Mark Joseph Mackie as a director on 19 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2015 | Registered office address changed from 84 Great King Street Edinburgh EH3 6QU to 42 York Place Edinburgh EH1 3HU on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 84 Great King Street Edinburgh EH3 6QU to 42 York Place Edinburgh EH1 3HU on 19 August 2015 (1 page) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 August 2010 | Director's details changed for Martin Jonathan Burke on 11 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Martin Jonathan Burke on 11 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
29 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
14 February 2007 | Return made up to 11/08/06; full list of members (7 pages) |
14 February 2007 | Return made up to 11/08/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
30 January 2005 | Return made up to 11/08/04; full list of members (7 pages) |
30 January 2005 | Return made up to 11/08/04; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 42 york place edinburgh EH1 3HU (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 42 york place edinburgh EH1 3HU (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
24 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
8 February 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 100B constitution street edinburgh midlothian EH6 6AW (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 100B constitution street edinburgh midlothian EH6 6AW (1 page) |
20 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Full accounts made up to 31 January 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 January 2000 (11 pages) |
30 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 84 great king street edinburgh (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 84 great king street edinburgh (1 page) |
4 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
4 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
20 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
20 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 January 1998 (12 pages) |
6 July 1999 | Full accounts made up to 31 January 1998 (12 pages) |
15 February 1999 | Return made up to 11/08/98; no change of members (4 pages) |
15 February 1999 | Return made up to 11/08/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 January 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 January 1997 (10 pages) |
19 June 1998 | Partic of mort/charge * (5 pages) |
19 June 1998 | Partic of mort/charge * (5 pages) |
14 November 1997 | Return made up to 11/08/97; full list of members (6 pages) |
14 November 1997 | Return made up to 11/08/97; full list of members (6 pages) |
23 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
23 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
3 November 1995 | Accounting reference date notified as 31/01 (1 page) |
3 November 1995 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 84 great king street edinburgh EH3 6QU (1 page) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 November 1995 | Accounting reference date notified as 31/01 (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 84 great king street edinburgh EH3 6QU (1 page) |
27 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
27 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | £ nc 100/50000 11/08/95 (1 page) |
26 October 1995 | £ nc 100/50000 11/08/95 (1 page) |
11 August 1995 | Incorporation (32 pages) |
11 August 1995 | Incorporation (32 pages) |