Edinburgh
EH2 2NP
Scotland
Director Name | Douglas McDonald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Building Surveyor |
Country of Residence | Edinburgh |
Correspondence Address | 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mr Colin James Sutherland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Ian Adam Grant Monteith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mr George Gladman Jaap |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26a Rutland Street Edinburgh EH1 2AN Scotland |
Secretary Name | Rosemary Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ribblesdale Avenue Congleton Cheshire CW12 2BS |
Director Name | Mr Steven Kennedy Toase |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighan Eilean Abernethy Road Newburgh KY14 6DS Scotland |
Director Name | Michael Skinner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 (8) Slateford Road Edinburgh EH11 1QR Scotland |
Director Name | Mr Harry Cameron Ross Macanespie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34/36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | surveying-solutions.co.uk |
---|---|
Telephone | 0131 2251212 |
Telephone region | Edinburgh |
Registered Address | 34/36 Rose Street North Lane Edinburgh Midlothian EH2 2NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Mr George Gladman Jaap 99.90% Ordinary |
---|---|
1 at £1 | Rosemary Barry 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,162 |
Cash | £498,615 |
Current Liabilities | £224,463 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
31 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
30 June 2021 | Memorandum and Articles of Association (26 pages) |
26 May 2021 | Resolutions
|
25 May 2021 | Change of share class name or designation (2 pages) |
25 May 2021 | Change of share class name or designation (2 pages) |
25 May 2021 | Change of share class name or designation (2 pages) |
28 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
26 February 2020 | Director's details changed for Kenneth Lang on 26 February 2020 (2 pages) |
6 November 2019 | Change of details for Ian Adam Grant Monteith as a person with significant control on 6 November 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 May 2019 | Director's details changed for Kenneth Lang on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Colin James Sutherland on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Ian Adam Grant Monteith on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Douglas Mcdonald on 31 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
9 March 2018 | Cancellation of shares. Statement of capital on 7 February 2018
|
9 March 2018 | Purchase of own shares. (3 pages) |
9 March 2018 | Resolutions
|
15 February 2018 | Notification of Douglas Mcdonald as a person with significant control on 7 February 2018 (2 pages) |
15 February 2018 | Notification of Ian Adam Grant Monteith as a person with significant control on 7 February 2018 (2 pages) |
15 February 2018 | Notification of Colin James Sutherland as a person with significant control on 7 February 2018 (2 pages) |
15 February 2018 | Cessation of George Gladman Jaap as a person with significant control on 7 February 2018 (1 page) |
13 February 2018 | Termination of appointment of George Gladman Jaap as a director on 12 February 2018 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
4 January 2018 | Termination of appointment of Harry Cameron Ross Macanespie as a director on 21 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Harry Cameron Ross Macanespie as a director on 21 December 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
16 November 2016 | Appointment of Ian Adam Grant Monteith as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Ian Adam Grant Monteith as a director on 16 November 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 March 2016 | Termination of appointment of Rosemary Barry as a secretary on 29 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Rosemary Barry as a secretary on 29 February 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Appointment of Harry Cameron Ross Macanespie as a director (2 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Harry Cameron Ross Macanespie as a director (2 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Termination of appointment of Michael Skinner as a director (1 page) |
14 September 2012 | Termination of appointment of Michael Skinner as a director (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Director's details changed for Colin Sutherland on 1 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Colin Sutherland on 1 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Colin Sutherland on 1 April 2011 (2 pages) |
4 February 2011 | Termination of appointment of Steven Toase as a director (1 page) |
4 February 2011 | Termination of appointment of Steven Toase as a director (1 page) |
14 January 2011 | Appointment of Michael Skinner as a director (2 pages) |
14 January 2011 | Appointment of Michael Skinner as a director (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Director's change of particulars / douglas mcdonald / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / douglas mcdonald / 14/05/2009 (1 page) |
23 April 2009 | Director's change of particulars / george jaap / 23/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / george jaap / 23/04/2009 (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2008 | Return made up to 22/04/08; no change of members (8 pages) |
9 June 2008 | Return made up to 22/04/08; no change of members (8 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
10 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 April 2005 | Return made up to 22/04/05; full list of members
|
18 April 2005 | Return made up to 22/04/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members
|
26 April 2003 | Return made up to 22/04/03; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 April 2002 | Return made up to 22/04/02; full list of members
|
22 April 2002 | Return made up to 22/04/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 June 2001 | Company name changed speirs gumley f m LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed speirs gumley f m LIMITED\certificate issued on 12/06/01 (2 pages) |
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 22/04/01; full list of members
|
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 22/04/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | New director appointed (2 pages) |
26 August 1999 | Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 August 1999 | Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Incorporation (18 pages) |
22 April 1999 | Incorporation (18 pages) |