Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Secretary |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House /192 Queensferry Road Edinburgh Lothian EH4 2BN Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Jonathan Rosedale Mardaunt Macqueen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 weeks after company formation) |
Appointment Duration | 11 years (resigned 06 August 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Benjamin Thomas Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2008) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | Maidencraig House /192 Queensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
2 at £1 | Sir Tom Farmer 1999 Disc Trust & Sir Tom Farmer & Lady Anne D. Farmer & John P. Farmer 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
25 January 2000 | Delivered on: 8 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
8 November 1999 | Delivered on: 12 November 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: 127/129 george street, edinburgh. Outstanding |
3 September 1999 | Delivered on: 15 September 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: 192/198 queensferry road, edinburgh. Outstanding |
2 September 1999 | Delivered on: 13 September 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: 13/14 north bank street, edinburgh. Outstanding |
2 September 1999 | Delivered on: 13 September 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: 13/15 north bank street, edinburgh. Outstanding |
2 September 1999 | Delivered on: 13 September 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: 13/16 north bank street, edinburgh. Outstanding |
9 January 2014 | Delivered on: 18 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 226-230 queensferry road edinburgh MID13059. Notification of addition to or amendment of charge. Outstanding |
9 January 2014 | Delivered on: 18 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 20 stafford street edinburgh MID49794. Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on east side of buccleuch street, edinburgh MID145534. Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 24-26 torphichen street & 2-4 dewar place, edinburgh MI44056. Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 September 1999 | Delivered on: 13 September 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: 13/17 north bank street, edinburgh. Outstanding |
5 November 2012 | Delivered on: 15 November 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 May 2006 | Delivered on: 19 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 melville street, edinburgh. Outstanding |
29 November 2005 | Delivered on: 6 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two terraced town houses in melville street, edinburgh known as and forming numbers 29 and 31 melville street, edinburgh with the basement areas and cellars pertaining thereto and the ground and garages to the rear thereof mid 53374. Outstanding |
16 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those three terraced town houses in melville street, edinburgh known as and forming numbers 36, 38 and 40 melville street, edinburgh and 13 william street lane (north east) edinburgh with the basement areas and cellars pertaining thereto mid 63923. Outstanding |
23 October 2003 | Delivered on: 12 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.46 acres at east mains of ingliston, kirkliston with swellinghouse at 8 east mains of ingliston. Outstanding |
17 October 2002 | Delivered on: 25 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 223/225 st. John's road, corstorphine, edinburgh. Outstanding |
27 December 2001 | Delivered on: 9 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/20 north bank street, edinburgh. Outstanding |
27 December 2001 | Delivered on: 9 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/21 north bank street, edinburgh. Outstanding |
18 July 2000 | Delivered on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 grosvenor street, edinburgh. Outstanding |
3 August 1999 | Delivered on: 11 August 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: 13/14 charlotte square, edinburgh. Outstanding |
11 April 2002 | Delivered on: 19 April 2002 Satisfied on: 1 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 28 february 2002. Particulars: The property known as 125 george street, edinburgh. Fully Satisfied |
28 December 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
28 December 2017 | Satisfaction of charge SC1978980020 in full (1 page) |
28 December 2017 | Satisfaction of charge 6 in full (1 page) |
28 December 2017 | Satisfaction of charge 14 in full (1 page) |
28 December 2017 | Satisfaction of charge 5 in full (1 page) |
28 December 2017 | Satisfaction of charge 15 in full (1 page) |
28 December 2017 | Satisfaction of charge 11 in full (1 page) |
28 December 2017 | Satisfaction of charge 3 in full (1 page) |
28 December 2017 | Satisfaction of charge SC1978980024 in full (1 page) |
28 December 2017 | Satisfaction of charge 16 in full (1 page) |
28 December 2017 | Satisfaction of charge 4 in full (1 page) |
28 December 2017 | Satisfaction of charge SC1978980023 in full (1 page) |
28 December 2017 | Satisfaction of charge 12 in full (1 page) |
15 August 2017 | Satisfaction of charge SC1978980021 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 8 in full (1 page) |
15 August 2017 | Satisfaction of charge 18 in full (1 page) |
15 August 2017 | Satisfaction of charge 17 in full (1 page) |
15 August 2017 | Satisfaction of charge SC1978980022 in full (1 page) |
26 July 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
12 July 2017 | Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 June 2017 | Satisfaction of charge 9 in full (4 pages) |
20 June 2017 | Satisfaction of charge 19 in full (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 January 2014 | Registration of charge 1978980024 (10 pages) |
18 January 2014 | Registration of charge 1978980023 (9 pages) |
2 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
7 November 2013 | Registration of charge 1978980022 (11 pages) |
7 November 2013 | Registration of charge 1978980021 (11 pages) |
30 October 2013 | Registration of charge 1978980020 (16 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
23 July 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page) |
25 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
25 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 8 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 8 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of Jonathan Macqueen as a director (1 page) |
9 August 2010 | Appointment of Mr Benjamin Thomas Watt as a director (2 pages) |
30 July 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
23 September 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
23 September 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
7 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
24 December 2008 | Appointment terminated director simon brown (1 page) |
24 December 2008 | Appointment terminate, director aileen pringle logged form (1 page) |
24 December 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
24 December 2008 | Director appointed sir tom farmer (3 pages) |
24 December 2008 | Secretary appointed mary anne mcadam (1 page) |
12 December 2008 | Auditors resignation (1 page) |
29 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 July 2008 | Appointment terminated director aileen pringle (1 page) |
5 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
5 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (13 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (13 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Partic of mort/charge * (5 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Full accounts made up to 5 April 2005 (10 pages) |
4 May 2006 | Full accounts made up to 5 April 2005 (10 pages) |
6 December 2005 | Partic of mort/charge * (4 pages) |
28 November 2005 | Partic of mort/charge * (4 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
12 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
9 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
25 October 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Full accounts made up to 5 April 2002 (10 pages) |
27 September 2002 | Full accounts made up to 5 April 2002 (10 pages) |
18 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
19 April 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
6 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 5 April 2001 (10 pages) |
9 July 2001 | Full accounts made up to 5 April 2001 (10 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
25 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
31 May 2000 | Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page) |
3 May 2000 | Resolutions
|
8 February 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | New director appointed (5 pages) |
12 November 1999 | Partic of mort/charge * (3 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
13 September 1999 | Partic of mort/charge * (5 pages) |
11 August 1999 | Partic of mort/charge * (6 pages) |
29 July 1999 | Memorandum and Articles of Association (26 pages) |
29 July 1999 | Company name changed grinmost (no 104) LIMITED\certificate issued on 29/07/99 (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (3 pages) |
8 July 1999 | Incorporation (33 pages) |