Edinburgh
EH9 2HH
Scotland
Secretary Name | Mr Ian McKenzie Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 2 months (closed 14 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh EH9 2HH Scotland |
Director Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(17 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
Director Name | Donald George Shand |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 weeks after company formation) |
Appointment Duration | 17 years (resigned 12 September 2012) |
Role | Technical Assistant |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Fraser McNaughton Shand |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 weeks after company formation) |
Appointment Duration | 17 years (resigned 12 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | George Shand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 weeks after company formation) |
Appointment Duration | 17 years (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £689,588 |
Cash | £15 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 October 2003 | Delivered on: 27 October 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 107/2, 107/6, 107/10, 107/14, 107/18, block b, fountain court, grove street, edinburgh. Fully Satisfied |
---|---|
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 29 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
14 November 2000 | Delivered on: 29 November 2000 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/8 mcleod street, edinburgh. Fully Satisfied |
2 February 2000 | Delivered on: 9 February 2000 Satisfied on: 1 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 gilmore place, edinburgh. Fully Satisfied |
14 August 1998 | Delivered on: 26 August 1998 Satisfied on: 9 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2F3, 4 ramsay place,edinburgh. Fully Satisfied |
14 August 1998 | Delivered on: 26 August 1998 Satisfied on: 9 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1F3, 4 ramsay place,portobello,edinburgh. Fully Satisfied |
14 August 1998 | Delivered on: 26 August 1998 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 107/2,107/6,107/10,107/14,107/18 block b, fountain court,grove street,edinburgh. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 9 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The second flat,1 valleyfield street,edinburgh. Fully Satisfied |
11 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat numbers 107/2, 107/6, 107/10, 107/14 & 107/18 block b fountain court, grove street, edinburgh. Fully Satisfied |
21 November 2007 | Delivered on: 30 November 2007 Satisfied on: 5 October 2012 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. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 9 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F3,4 ramsay place,portobello,edinburgh. Fully Satisfied |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107/2,107/6,107/10.107/14 and 107/18 block b fountain court grove street edinburgh. Outstanding |
2 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
30 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
23 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
23 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Termination of appointment of Donald Shand as a director (1 page) |
5 November 2012 | Termination of appointment of Donald Shand as a director (1 page) |
5 November 2012 | Termination of appointment of Fraser Shand as a director (1 page) |
5 November 2012 | Termination of appointment of Fraser Shand as a director (1 page) |
5 November 2012 | Appointment of Mr Peter Whitelaw as a director (2 pages) |
5 November 2012 | Termination of appointment of George Shand as a director (1 page) |
5 November 2012 | Appointment of Mr Peter Whitelaw as a director (2 pages) |
5 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Termination of appointment of George Shand as a director (1 page) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
8 November 2010 | Director's details changed for Fraser Mcnaughton Shand on 30 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Fraser Mcnaughton Shand on 30 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Donald George Shand on 30 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Donald George Shand on 30 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
17 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
9 October 2003 | Dec mort/charge * (4 pages) |
29 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
29 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members
|
26 September 2002 | Return made up to 30/08/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 March 2002 | Company name changed ramdock LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed ramdock LIMITED\certificate issued on 28/03/02 (2 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
9 February 2000 | Partic of mort/charge * (5 pages) |
9 February 2000 | Partic of mort/charge * (5 pages) |
28 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
28 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
29 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
26 August 1998 | Partic of mort/charge * (9 pages) |
26 August 1998 | Partic of mort/charge * (3 pages) |
26 August 1998 | Partic of mort/charge * (3 pages) |
26 August 1998 | Partic of mort/charge * (3 pages) |
26 August 1998 | Partic of mort/charge * (3 pages) |
26 August 1998 | Partic of mort/charge * (9 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 March 1998 | £ nc 1000/200000 27/02/98 (1 page) |
12 March 1998 | £ nc 1000/200000 27/02/98 (1 page) |
25 September 1997 | Return made up to 30/08/97; full list of members
|
25 September 1997 | Return made up to 30/08/97; full list of members
|
9 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
7 January 1997 | Partic of mort/charge * (3 pages) |
7 January 1997 | Partic of mort/charge * (8 pages) |
7 January 1997 | Partic of mort/charge * (3 pages) |
7 January 1997 | Partic of mort/charge * (8 pages) |
1 October 1996 | Return made up to 30/08/96; full list of members
|
1 October 1996 | Return made up to 30/08/96; full list of members
|
30 November 1995 | Ad 21/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 1995 | Ad 21/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Incorporation (12 pages) |
30 August 1995 | Incorporation (12 pages) |