Edinburgh
EH17 8US
Scotland
Director Name | Mr James Spencer Shade |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(same day as company formation) |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 401 Lasswade Road Edinburgh Midlothian EH17 8SA Scotland |
Secretary Name | James Spencer Shade |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 401 Lasswade Road Edinburgh Midlothian EH17 8SA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jandiscaffolding.co.uk |
---|
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian Shade 50.00% Ordinary |
---|---|
1 at £1 | James Shade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,796 |
Cash | £135,080 |
Current Liabilities | £549,706 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 2 October 2020 (overdue) |
27 August 2004 | Delivered on: 10 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse known as and forming "parkburn", 401 lasswade road, gilmerton, edinburgh. Outstanding |
---|---|
31 October 2000 | Delivered on: 10 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at unit 38, mayfield industrial estate, dalkeith, midlothian. Outstanding |
29 April 1996 | Delivered on: 3 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 September 2013 | Director's details changed for Mr Ian Drummond Shade on 30 August 2012 (2 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 September 2011 | Secretary's details changed for James Spencer Shade on 20 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Mr Ian Drummond Shade on 20 August 2011 (2 pages) |
6 September 2011 | Director's details changed for James Spencer Shade on 20 August 2011 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Director's details changed for Mr Ian Drummond Shade on 2 October 2009 (2 pages) |
1 October 2010 | Director's details changed for James Spencer Shade on 2 October 2009 (2 pages) |
1 October 2010 | Director's details changed for James Spencer Shade on 2 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mr Ian Drummond Shade on 2 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
1 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2005 | Return made up to 21/08/05; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: c/o haines watts q court, 3 quality street edinburgh lothian, EH4 5BP (1 page) |
8 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members
|
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
6 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 November 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members
|
13 September 1999 | Return made up to 21/08/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
2 November 1997 | Return made up to 21/08/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 September 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
16 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
3 May 1996 | Partic of mort/charge * (6 pages) |
23 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Incorporation (22 pages) |