Edinburgh
Midlothian
EH4 3HB
Scotland
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Alan George Grosset |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Ws |
Country of Residence | Scotland |
Correspondence Address | 34/2 Glenlockhart Road Edinburgh Midlothian EH14 1BQ Scotland |
Director Name | Mr Sidney Hall Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queensferry Road Edinburgh EH4 3HB Scotland |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gillian Harrison 50.00% Ordinary |
---|---|
1 at £1 | Sidney Hall Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £672,291 |
Cash | £50,906 |
Current Liabilities | £229,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
29 August 2001 | Delivered on: 6 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the southwest side of great western road, glasgow. Outstanding |
---|---|
17 June 1999 | Delivered on: 1 July 1999 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 |
12 January 2000 | Delivered on: 21 January 2000 Satisfied on: 19 November 2001 Persons entitled: Charing Cross Housing Association Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 79/99 great western road, glasgow. Fully Satisfied |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
1 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page) |
24 March 2016 | Secretary's details changed for Morisons Secretaries Limited on 25 May 2015 (1 page) |
24 March 2016 | Secretary's details changed for Morisons Secretaries Limited on 25 May 2015 (1 page) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 May 2015 | Registered office address changed from 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
5 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
8 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2010 | Director's details changed for Gillian Elizabeth Anderson Harrison on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Sidney Hall Harrison on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gillian Elizabeth Anderson Harrison on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Sidney Hall Harrison on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
19 November 2001 | Dec mort/charge * (4 pages) |
19 November 2001 | Dec mort/charge * (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 December 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 December 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 January 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Partic of mort/charge * (5 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Partic of mort/charge * (6 pages) |
1 July 1999 | Partic of mort/charge * (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
10 June 1999 | Memorandum and Articles of Association (11 pages) |
10 June 1999 | Memorandum and Articles of Association (11 pages) |
28 May 1999 | Company name changed collegium 184 LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed collegium 184 LIMITED\certificate issued on 01/06/99 (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
3 March 1999 | Incorporation (18 pages) |
3 March 1999 | Incorporation (18 pages) |