Edinburgh
EH3 8BL
Scotland
Director Name | Brian Fairley Hall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director/Consultant |
Country of Residence | Scotland |
Correspondence Address | 426 Lanark Road West Balerno Midlothian EH14 5SN Scotland |
Director Name | Craig Fairley Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 468 Lanark Road West Balerno Midlothian EH14 5AE Scotland |
Secretary Name | Mrs Pamela Ellen Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 426 Lanark Road West Balerno Midlothian EH14 5SN Scotland |
Secretary Name | Craig Fairley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2003) |
Role | Mature Student |
Country of Residence | Scotland |
Correspondence Address | 468 Lanark Road West Balerno Midlothian EH14 5AE Scotland |
Director Name | Katharine Laing |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2007) |
Role | Creative Director |
Correspondence Address | 46 Avontoun Park Linlithgow West Lothian EH49 6QG Scotland |
Director Name | Mr Peter Christopher Lennon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 East Trinity Road Edinburgh EH5 3DL Scotland |
Secretary Name | Mrs Jane Rutherford MacDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lovedale Road Balerno Midlothian EH14 7DW Scotland |
Director Name | Mr Douglas Wilson MacDowall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 July 2018) |
Role | Design |
Country of Residence | Scotland |
Correspondence Address | 16 Lovedale Road Balerno Midlothian EH14 7DW Scotland |
Director Name | Mr Craig Fairley Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2018) |
Role | Cheif Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 7-13 Dublin Street Lane South Edinburgh Midlothian EH1 3PX Scotland |
Secretary Name | Douglas Wilson MacDowall |
---|---|
Status | Resigned |
Appointed | 07 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 7-13 Dublin Street Lane South Edinburgh Midlothian EH1 3PX Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | teviot.co.uk |
---|---|
Telephone | 01579 295467 |
Telephone region | Liskeard |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
55.8k at £0.01 | Jane Rutherford Macdowall 55.70% Ordinary |
---|---|
44.3k at £0.01 | Douglas Wilson Macdowall 44.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,884,096 |
Cash | £549,185 |
Current Liabilities | £421,606 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 strathearn road edinburgh. Outstanding |
---|---|
21 June 2007 | Delivered on: 9 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 castle street, anstruther-title number FFE40775. Outstanding |
27 April 2007 | Delivered on: 9 May 2007 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 |
19 November 2020 | Director's details changed for Mrs Jane Rutherford Macdowall on 1 November 2020 (2 pages) |
---|---|
21 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
21 June 2019 | Registered office address changed from 7-13 Dublin Street Lane South Edinburgh Midlothian EH1 3PX to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 21 June 2019 (2 pages) |
5 June 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Craig Fairley Hall as a director on 20 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Keith David Murdoch as a director on 20 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Douglas Wilson Macdowall as a secretary on 20 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Douglas Wilson Macdowall as a director on 20 July 2018 (1 page) |
9 May 2018 | Satisfaction of charge 3 in full (1 page) |
9 May 2018 | Satisfaction of charge 2 in full (1 page) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
18 April 2016 | Appointment of Mr Keith David Murdoch as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Keith David Murdoch as a director on 1 April 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 August 2015 | Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Appointment of Mr Craig Fairley Hall as a director (2 pages) |
21 February 2013 | Appointment of Mr Craig Fairley Hall as a director (2 pages) |
21 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Change of share class name or designation (2 pages) |
25 April 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
25 April 2012 | Change of share class name or designation (2 pages) |
25 April 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
12 January 2010 | Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages) |
10 November 2009 | Company name changed teviot design LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Resolutions
|
10 November 2009 | Company name changed teviot design LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Resolutions
|
6 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
31 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
21 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
21 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
5 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
5 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
25 March 2004 | Return made up to 29/11/03; full list of members (9 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 29/11/03; full list of members (9 pages) |
25 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Memorandum and Articles of Association (8 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Memorandum and Articles of Association (8 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Ad 17/07/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 17/07/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 29/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 29/11/01; full list of members (8 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 January 2001 | Return made up to 29/11/00; full list of members (8 pages) |
12 January 2001 | Return made up to 29/11/00; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (8 pages) |
14 March 2000 | Memorandum and Articles of Association (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
23 March 1999 | Return made up to 29/11/98; no change of members (6 pages) |
23 March 1999 | Return made up to 29/11/98; no change of members (6 pages) |
7 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 February 1999 | New secretary appointed (2 pages) |
7 February 1999 | New secretary appointed (2 pages) |
7 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1998 | Return made up to 29/11/97; no change of members
|
4 January 1998 | Return made up to 29/11/97; no change of members
|
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
17 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
17 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
29 February 1996 | Ad 28/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Nc inc already adjusted 28/02/96 (1 page) |
29 February 1996 | Ad 28/02/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
29 February 1996 | Ad 28/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 February 1996 | Nc inc already adjusted 28/02/96 (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (23 pages) |
29 February 1996 | Memorandum and Articles of Association (23 pages) |
29 February 1996 | Ad 28/02/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
29 February 1996 | Resolutions
|
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | Director resigned;new director appointed (4 pages) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 December 1995 | Director resigned;new director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
29 November 1995 | Incorporation (54 pages) |
29 November 1995 | Incorporation (54 pages) |