Floor 2
Edinburgh
EH2 2LR
Scotland
Director Name | Mrs Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Tay Street Perth PH1 5TR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(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 | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alistair Graham Napier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 6 months (resigned 21 September 2021) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Floor 2 Edinburgh EH2 2LR Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2006) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2018) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Registered Address | 56 George Street Floor 2 Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
510 at £1 | Ann Heron Gloag 51.00% Ordinary |
---|---|
490 at £1 | Trustees Of Ann Heron Gloag Settlement 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,009,630 |
Cash | £115,176 |
Current Liabilities | £23,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 November 2022 | Notification of Hgt Finance a Limited as a person with significant control on 29 March 2017 (2 pages) |
29 November 2022 | Notification of Gloag Investments Group Limited as a person with significant control on 29 March 2017 (2 pages) |
29 November 2022 | Cessation of Gloag Investments Group Limited as a person with significant control on 29 March 2017 (1 page) |
29 November 2022 | Change of details for Mrs Ann Heron Gloag as a person with significant control on 29 March 2017 (2 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
8 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
21 September 2021 | Termination of appointment of Alistair Graham Napier as a director on 21 September 2021 (1 page) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 June 2020 | Director's details changed for Pauline Anne Bradley on 16 June 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Registration of charge SC1835420001, created on 8 October 2019 (16 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
14 March 2018 | Termination of appointment of Commercial Legal Centre as a secretary on 14 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to 56 George Street Floor 2 Edinburgh EH2 2LR on 8 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 November 2016 | Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages) |
31 October 2016 | Appointment of Pauline Anne Bradley as a director on 13 October 2016 (3 pages) |
31 October 2016 | Appointment of Pauline Anne Bradley as a director on 13 October 2016 (3 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 May 2015 | Memorandum and Articles of Association (6 pages) |
7 May 2015 | Memorandum and Articles of Association (6 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 June 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 04/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 48 tay street perth PH1 5TR (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 48 tay street perth PH1 5TR (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
19 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
11 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
11 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
21 September 1998 | Nc inc already adjusted 13/03/98 (1 page) |
21 September 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Nc inc already adjusted 13/03/98 (1 page) |
21 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 48 tay street perth PH1 5TU (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 48 tay street perth PH1 5TU (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (16 pages) |
4 March 1998 | Incorporation (16 pages) |