Edinburgh
Midlothian
EH9 3DP
Scotland
Director Name | Nigel Graeme Kidd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Wholesale Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Savile Terrace Edinburgh Midlothian EH9 3DP Scotland |
Director Name | Simon James Kidd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Wholesale Merchant |
Country of Residence | Scotland |
Correspondence Address | 91 West Savile Terrace Edinburgh Midlothian EH9 3DP Scotland |
Secretary Name | Andrew John Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 91 West Savile Terrace Edinburgh Midlothian EH9 3DP Scotland |
Director Name | Derek McCallum Kidd |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 October 2007) |
Role | Wholesale Merchant |
Correspondence Address | Tall Trees 58 Craiglockhart Road Edinburgh Midlothian EH14 1EL Scotland |
Director Name | Mrs Marjorie Waterston Kidd |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 19 April 2024) |
Role | Wholesale Merchant |
Country of Residence | Scotland |
Correspondence Address | 91 West Savile Terrace Edinburgh Midlothian EH9 3DP Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | jameskidd.co.uk |
---|
Registered Address | 91 West Savile Terrace Edinburgh Midlothian EH9 3DP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Trustees Of D.m. Kidd Discretionary Trust 75.00% Ordinary |
---|---|
2.7k at £1 | Colin William Mccallum Kidd 6.67% Ordinary |
2.7k at £1 | Nigel Graeme Kidd 6.67% Ordinary |
2.7k at £1 | Simon James Kidd 6.67% Ordinary |
2k at £1 | Marjorie Waterston Kidd 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,227 |
Cash | £7,680 |
Current Liabilities | £36,232 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 2 weeks from now) |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit, a, b & c, 24-36 dunedin street, edinburgh. MID172639. Outstanding |
---|---|
29 March 2016 | Delivered on: 1 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2009 | Delivered on: 28 January 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 dunedin street, edinburgh. Outstanding |
8 June 1999 | Delivered on: 25 June 1999 Persons entitled: Robert Lamb Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Units a, b & c -24/36 dunedin street, edinburgh. Outstanding |
4 June 1999 | Delivered on: 24 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units a, b and c, 24/36 dunedin street, edinburgh. Outstanding |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
25 May 2022 | Change of details for Simon James Kidd as a person with significant control on 8 April 2022 (2 pages) |
25 May 2022 | Change of details for Nigel Graeme Kidd as a person with significant control on 8 April 2022 (2 pages) |
25 May 2022 | Cessation of Marjorie Waterston Kidd as a person with significant control on 8 April 2022 (1 page) |
25 May 2022 | Change of details for Colin William Mccallum Kidd as a person with significant control on 8 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
13 April 2021 | Director's details changed for Colin William Mccallum Kidd on 9 April 2021 (2 pages) |
13 April 2021 | Secretary's details changed for Andrew John Fletcher on 9 April 2021 (1 page) |
13 April 2021 | Director's details changed for Nigel Graeme Kidd on 9 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mrs Marjorie Waterston Kidd on 9 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Simon James Kidd on 9 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (8 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 August 2016 | Registration of charge SC1950940006, created on 26 July 2016 (7 pages) |
3 August 2016 | Registration of charge SC1950940006, created on 26 July 2016 (7 pages) |
9 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 April 2016 | Registration of charge SC1950940005, created on 29 March 2016 (12 pages) |
1 April 2016 | Registration of charge SC1950940005, created on 29 March 2016 (12 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 April 2012 | Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
1 May 2008 | Appointment terminated director derek kidd (1 page) |
1 May 2008 | Appointment terminated director derek kidd (1 page) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 June 2005 | Return made up to 08/04/05; full list of members (9 pages) |
3 June 2005 | Return made up to 08/04/05; full list of members (9 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members
|
17 April 2004 | Return made up to 08/04/04; full list of members
|
20 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members
|
24 April 2001 | Return made up to 08/04/01; full list of members
|
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 May 2000 | Return made up to 08/04/00; full list of members
|
22 May 2000 | Return made up to 08/04/00; full list of members
|
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
21 May 1999 | Memorandum and Articles of Association (13 pages) |
21 May 1999 | Memorandum and Articles of Association (13 pages) |
20 May 1999 | Nc inc already adjusted 17/05/99 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
20 May 1999 | Nc inc already adjusted 17/05/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
20 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 May 1999 | Company name changed lothian fifty (578) LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed lothian fifty (578) LIMITED\certificate issued on 14/05/99 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
8 April 1999 | Incorporation (25 pages) |
8 April 1999 | Incorporation (25 pages) |