Edinburgh
EH12 9EG
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(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 | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alan Charles Berry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Secretary Name | Mr Norman Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 10 Park View Musselburgh Midlothian EH21 7HT Scotland |
Secretary Name | Faye Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2011) |
Role | Office Manager |
Correspondence Address | 22a South Street Musselburgh East Lothain EH21 6AT Scotland |
Director Name | Mr Russell Gordon Kennedy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(13 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Secretary Name | Mr Russell Kennedy |
---|---|
Status | Resigned |
Appointed | 31 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Director Name | Mr Alan Christopher Berry |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2024(27 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Secretary Name | Warners Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 1999) |
Correspondence Address | 22 St Patrick Square Edinburgh EH8 9EY Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Featherwood Services LTD 98.00% Ordinary |
---|---|
2 at £1 | Alan Berry 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,238 |
Cash | £40,306 |
Current Liabilities | £13,734 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
7 October 2010 | Delivered on: 12 October 2010 Persons entitled: Kirkton Investments Limited Executive Pension Plan Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkton village lochcarron wester ross. Outstanding |
---|
27 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
26 May 2022 | Termination of appointment of Russell Gordon Kennedy as a director on 26 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Russell Kennedy as a secretary on 26 May 2022 (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
22 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
21 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
12 May 2011 | Appointment of Mr Russell Kennedy as a secretary (1 page) |
12 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Faye Sherlock as a secretary (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Appointment of Mr Russell Gordon Kennedy as a director (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Alan Charles Berry on 11 March 2010 (2 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RG on 13 January 2010 (2 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
16 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members
|
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
6 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
23 May 2002 | Return made up to 14/02/02; full list of members
|
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
15 March 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members
|
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 22 st patrick square edinburgh midlothian EH8 9EY (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
5 November 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
14 March 1997 | Company name changed\certificate issued on 14/03/97 (3 pages) |
12 March 1997 | Resolutions
|
14 February 1997 | Incorporation (16 pages) |