Edinburgh
EH3 8HE
Scotland
Director Name | Mr Philip David Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(25 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr Benjamin Thomas Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 South Gray Street Edinburgh Midlothian EH9 1TE Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Madiencraig House /192 Queensferry Road Edinburgh Lothian EH4 2BN Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2001) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
20 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
---|---|
10 February 2020 | Director's details changed for Mr Leslie Peter Benzies on 11 November 2019 (2 pages) |
10 February 2020 | Change of details for Mr Leslie Peter Benzies as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Cessation of Tom Farmer as a person with significant control on 28 January 2020 (1 page) |
28 January 2020 | Notification of Leslie Peter Benzies as a person with significant control on 28 January 2020 (2 pages) |
14 November 2019 | Registered office address changed from Maidencraig House / 192 Queensferry Road Edinburgh EH4 2BN to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 November 2019 (1 page) |
13 November 2019 | Current accounting period shortened from 31 March 2020 to 21 February 2020 (1 page) |
13 November 2019 | Termination of appointment of Roderick Mckenzie Petrie as a director on 11 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Leslie Peter Benzies as a director on 11 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Mary Anne Mcadam as a secretary on 11 November 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
25 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
25 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
25 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Director appointed benjamin thomas watt (2 pages) |
18 December 2008 | Appointment terminated director aileen pringle (1 page) |
18 December 2008 | Director appointed benjamin thomas watt (2 pages) |
18 December 2008 | Appointment terminated director aileen pringle (1 page) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
18 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
19 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 23/03/99; full list of members (7 pages) |
18 March 1999 | Return made up to 23/03/99; full list of members (7 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (3 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (3 pages) |
7 January 1999 | Resolutions
|
14 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (3 pages) |
25 March 1997 | Incorporation (21 pages) |
25 March 1997 | Incorporation (21 pages) |