Edinburgh
EH2 2LR
Scotland
Secretary Name | Highland And Universal Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Secretary Name | Mr Ramsay Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Registered Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Brian Souter 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
19 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
26 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
2 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
2 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Sir Brian Souter on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Sir Brian Souter on 14 June 2017 (2 pages) |
8 September 2016 | Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages) |
8 September 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Ramsay Gillies as a secretary on 12 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Ramsay Gillies as a secretary on 12 August 2016 (1 page) |
8 September 2016 | Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 October 2009 | Return made up to 02/06/09; full list of members (3 pages) |
2 October 2009 | Return made up to 02/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
22 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: B1 highland house st catherine's road perth perthshire PH1 5RY (1 page) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: B1 highland house st catherine's road perth perthshire PH1 5RY (1 page) |
27 June 2007 | Location of debenture register (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 10 dunkeld road perth perthshire PH1 5WA (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 10 dunkeld road perth perthshire PH1 5WA (1 page) |
25 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members
|
23 June 2005 | Return made up to 02/06/05; full list of members
|
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | Director resigned (1 page) |
2 June 1999 | Incorporation (23 pages) |
2 June 1999 | Incorporation (23 pages) |