Trinity
Edinburgh
Midlothian
EH6 4RH
Scotland
Director Name | Gordon Mungall Russell Steele |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2005) |
Role | Advocate |
Correspondence Address | 6 Douglas Gardens Mews Edinburgh Midlothian EH4 3BZ Scotland |
Director Name | Mr Struan Leishman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 March 2020) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Secretary Name | Mr Struan Leishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Secretary Name | Mrs Fiona Katherine Amy Leishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 5 Craighall Gardens Trinity Edinburgh Midlothian EH6 4RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Struan Leishman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,736 |
Cash | £13,603 |
Current Liabilities | £61,867 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
21 September 2000 | Delivered on: 4 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 henderson street, bridge of allan. Outstanding |
---|---|
4 September 2000 | Delivered on: 7 September 2000 Satisfied on: 11 January 2016 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 |
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 November 2020 | Cessation of Struan Leishman (Executors of the Late) as a person with significant control on 13 March 2020 (1 page) |
1 May 2020 | Notification of Fiona Katherine Amy Leishman as a person with significant control on 1 May 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Termination of appointment of Struan Leishman as a director on 13 March 2020 (1 page) |
30 April 2020 | Appointment of Fiona Katherine Amy Leishman as a director on 13 March 2020 (2 pages) |
30 April 2020 | Change of details for Mr Struan Leishman as a person with significant control on 13 March 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Struan Leishman on 1 January 2016 (2 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Struan Leishman on 1 January 2016 (2 pages) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (16 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (16 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders
|
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders
|
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Annual return made up to 28 April 2007 (6 pages) |
3 June 2010 | Annual return made up to 28 April 2007 (6 pages) |
3 June 2010 | Annual return made up to 28 April 2009 (5 pages) |
3 June 2010 | Annual return made up to 28 April 2009 (4 pages) |
3 June 2010 | Annual return made up to 28 April 2009 (4 pages) |
3 June 2010 | Annual return made up to 28 April 2006. List of shareholders has changed (5 pages) |
3 June 2010 | Annual return made up to 28 April 2006. List of shareholders has changed (5 pages) |
3 June 2010 | Annual return made up to 28 April 2009 (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Struan Leishman on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Struan Leishman on 28 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Termination of appointment of Fiona Leishman as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Fiona Leishman as a secretary (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Return made up to 28/04/09; full list of members; amend (5 pages) |
1 July 2009 | Return made up to 28/04/09; full list of members; amend (5 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
17 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
4 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members
|
6 May 2004 | Return made up to 28/04/04; full list of members
|
10 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
16 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
5 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 October 2000 | Partic of mort/charge * (5 pages) |
4 October 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
30 October 1997 | Company name changed hbj 350 LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed hbj 350 LIMITED\certificate issued on 31/10/97 (2 pages) |
28 April 1997 | Incorporation (18 pages) |
28 April 1997 | Incorporation (18 pages) |