Edinburgh
EH7 4LN
Scotland
Director Name | Mr Malcolm David Thomson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Surveyor Director |
Country of Residence | Scotland |
Correspondence Address | 75 Crewe Road West Edinburgh Midlothian EH5 2PD Scotland |
Director Name | Mrs Isabel Waddell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Director Name | Robert Hunter Jackson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sandwood Place Kinross Kinross Shire KY13 8BN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alistair James Rae |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Inverleith Row Edinburgh Midlothian EH3 5PY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Richard David Millar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | 23 Kekewich Avenue Edinburgh Midlothian EH7 6TZ Scotland |
Website | dblake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5513424 |
Telephone region | Edinburgh |
Registered Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Ewan Hay 16.99% Ordinary |
---|---|
3.8k at £1 | Isabel Waddell 16.99% Ordinary |
3.8k at £1 | Colin Young 16.98% Ordinary |
3.8k at £1 | Derek Welsh 16.98% Ordinary |
3.8k at £1 | Malcolm Thomson 16.98% Ordinary |
3.4k at £1 | Alistair Duncan 15.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,853 |
Cash | £49,606 |
Current Liabilities | £20,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
23 November 1998 | Delivered on: 7 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
13 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
16 February 2022 | Purchase of own shares.
|
16 February 2022 | Cancellation of shares. Statement of capital on 22 December 2021
|
3 February 2022 | Cancellation of shares. Statement of capital on 15 October 2021
|
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 August 2019 | Cancellation of shares. Statement of capital on 30 June 2019
|
14 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
17 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
1 June 2017 | Satisfaction of charge 1 in full (4 pages) |
1 June 2017 | Satisfaction of charge 1 in full (4 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 10 February 2017
|
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 10 February 2017
|
24 April 2017 | Purchase of own shares. (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 May 2016 | Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page) |
12 May 2016 | Purchase of own shares. (4 pages) |
12 May 2016 | Purchase of own shares. (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 September 2015 | Purchase of own shares. (2 pages) |
25 September 2015 | Purchase of own shares. (2 pages) |
25 September 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
25 September 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
14 May 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. (4 pages) |
14 May 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
14 May 2015 | Purchase of own shares. (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Termination of appointment of Alistair Rae as a director (1 page) |
12 August 2010 | Appointment of Mrs Isabel Waddell as a director (2 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Termination of appointment of Alistair Rae as a director (1 page) |
12 August 2010 | Appointment of Mrs Isabel Waddell as a director (2 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members
|
12 August 2004 | Return made up to 17/07/04; full list of members
|
11 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members
|
29 July 2003 | Return made up to 17/07/03; full list of members
|
17 April 2003 | Registered office changed on 17/04/03 from: 10 beaverhall road edinburgh EH7 4JE (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 10 beaverhall road edinburgh EH7 4JE (1 page) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
19 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (10 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (10 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
7 December 1998 | Partic of mort/charge * (6 pages) |
7 December 1998 | Partic of mort/charge * (6 pages) |
13 August 1998 | Ad 06/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 August 1998 | Ad 06/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Incorporation (16 pages) |
17 July 1998 | Incorporation (16 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |