Edinburgh
EH2 4DB
Scotland
Director Name | Mr Mark Fisher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Colin Sutherland McPherson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Joseph Patrick Stuart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shiel Road Bishopbriggs Glasgow G64 1HS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | John McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 296 St. Vincent Street Glasgow G2 5RU Scotland |
Director Name | Gerald Francis Stuart |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 St. Vincent Street Glasgow G2 5RU Scotland |
Director Name | Mr Robert Truesdale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 296 St. Vincent Street Glasgow G2 5RU Scotland |
Director Name | Scott Nicholls |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2016) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 296 St. Vincent Street Glasgow G2 5RU Scotland |
Website | www.stuartmctaggart.co.uk |
---|
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £550,048 |
Cash | £418,029 |
Current Liabilities | £225,984 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
30 November 2018 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 November 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
28 November 2016 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 November 2016 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
28 November 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
14 October 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (3 pages) |
14 October 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (3 pages) |
15 February 2016 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of Robert Truesdale as a director on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of Scott Nicholls as a director on 29 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Robert Truesdale as a director on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Mark Fisher as a director on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of Scott Nicholls as a director on 29 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Gerald Francis Stuart as a director on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Colin Sutherland Mcpherson as a director on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of John Mctaggart as a secretary on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Colin Sutherland Mcpherson as a director on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of Gerald Francis Stuart as a director on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Mark Fisher as a director on 29 January 2016 (3 pages) |
15 February 2016 | Termination of appointment of John Mctaggart as a secretary on 29 January 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Gerald Francis Stuart on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Scott Nicholls on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for John Mctaggart on 14 November 2012 (2 pages) |
9 December 2013 | Secretary's details changed for John Mctaggart on 14 November 2013 (1 page) |
9 December 2013 | Secretary's details changed for John Mctaggart on 14 November 2013 (1 page) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Scott Nicholls on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Robert Truesdale on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Gerald Francis Stuart on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for John Mctaggart on 14 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Robert Truesdale on 14 November 2012 (2 pages) |
30 July 2013 | Purchase of own shares. (5 pages) |
30 July 2013 | Purchase of own shares. (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2011 (18 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2011 (18 pages) |
26 April 2013 | Director's details changed for Robert Truesdale on 14 November 2012 (2 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (18 pages) |
26 April 2013 | Director's details changed for Robert Truesdale on 14 November 2012 (2 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (18 pages) |
14 March 2013 | Purchase of own shares. (4 pages) |
14 March 2013 | Purchase of own shares. (4 pages) |
4 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders
|
4 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Purchase of own shares. (5 pages) |
25 September 2012 | Purchase of own shares. (5 pages) |
18 May 2012 | Purchase of own shares. (4 pages) |
18 May 2012 | Purchase of own shares. (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 February 2012 | Purchase of own shares. (3 pages) |
17 February 2012 | Purchase of own shares. (3 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders
|
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders
|
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Purchase of own shares. (4 pages) |
20 January 2011 | Purchase of own shares. (4 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders
|
18 October 2010 | Purchase of own shares. (5 pages) |
18 October 2010 | Purchase of own shares. (5 pages) |
30 July 2010 | Purchase of own shares. (3 pages) |
30 July 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Termination of appointment of Joseph Stuart as a director (2 pages) |
15 April 2010 | Change of share class name or designation (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
15 April 2010 | Change of share class name or designation (2 pages) |
15 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
15 April 2010 | Termination of appointment of Joseph Stuart as a director (2 pages) |
15 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
15 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2010 | Sub-division of shares on 1 April 2010 (6 pages) |
30 November 2009 | Director's details changed for Robert Truesdale on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Scott Nicholls on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Mctaggart on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerald Francis Stuart on 13 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Scott Nicholls on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerald Francis Stuart on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Joseph Patrick Stuart on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Truesdale on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Mctaggart on 13 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Joseph Patrick Stuart on 13 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
9 December 2008 | Director appointed scott nicholls (1 page) |
9 December 2008 | Director appointed scott nicholls (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 200 bath street glasgow G2 4HG (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 200 bath street glasgow G2 4HG (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 375 west george street glasgow G2 4LH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 375 west george street glasgow G2 4LH (1 page) |
22 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
22 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 216 west george street glasgow G2 2PQ (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 216 west george street glasgow G2 2PQ (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 April 2005 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
18 April 2005 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
17 November 2004 | Return made up to 13/11/04; full list of members
|
17 November 2004 | Return made up to 13/11/04; full list of members
|
2 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 13/11/03; full list of members (7 pages) |
5 February 2004 | Return made up to 13/11/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 216 west george street glasgow G2 2PQ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 216 west george street glasgow G2 2PQ (1 page) |
18 February 2003 | Return made up to 13/11/02; full list of members
|
18 February 2003 | Return made up to 13/11/02; full list of members
|
13 November 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
12 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
1 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
1 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
25 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Incorporation (16 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Incorporation (16 pages) |