Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Ms Rachel Jane Lobban Scott |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Avenue 40 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Director Name | Dr Walter Grant Scott |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moray Place Edinburgh EH3 6DA Scotland |
Secretary Name | Marilyn Ruth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 21 Manse Road Roslin Midlothian EH25 9LF Scotland |
Secretary Name | Mr Alistair Lyon Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lempockwells Pencaitland East Lothian EH34 5EW Scotland |
Secretary Name | Mrs Elizabeth Lois Pearston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Netherbank Edinburgh Lothian EH16 6YR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.8m at £1 | Diana R.g Scott 25.97% Ordinary |
---|---|
2.8m at £1 | Matthew W.t Scott 25.97% Ordinary |
2.8m at £1 | Rachel J.l Scott 25.97% Ordinary |
1.2m at £1 | Ms Marilyn Ruth Harrison 11.16% Ordinary |
1.2m at £1 | John Clark 10.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,789,157 |
Cash | £188,934 |
Current Liabilities | £975,876 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
5 October 2006 | Delivered on: 12 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 2 charlotte square, edinburgh MID14964. Outstanding |
---|---|
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 charlotte square, edinburgh. Outstanding |
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 44/45 charlotte square, edinburgh. Outstanding |
3 August 2006 | Delivered on: 10 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/16/17 charlotte square & 8/10 randolph lane, edinburgh. Outstanding |
3 January 2024 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Second filing of Confirmation Statement dated 25/10/2016 (7 pages) |
28 November 2017 | Second filing of Confirmation Statement dated 25/10/2016 (7 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates
|
10 November 2016 | Confirmation statement made on 25 October 2016 with updates
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 November 2012 | Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Rachel Jane Lobban Scott on 28 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Marilyn Ruth Harrison on 25 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Marilyn Ruth Harrison on 25 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Rachel Jane Lobban Scott on 25 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Rachel Jane Lobban Scott on 25 October 2010 (2 pages) |
14 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 December 2009 | Director's details changed for Rachel Jane Lobban Scott on 26 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Rachel Jane Lobban Scott on 26 October 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Dm Company Services Limited on 26 October 2009 (1 page) |
29 December 2009 | Director's details changed for Marilyn Ruth Harrison on 26 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Secretary's details changed for Dm Company Services Limited on 26 October 2009 (1 page) |
29 December 2009 | Director's details changed for Marilyn Ruth Harrison on 26 October 2009 (2 pages) |
22 September 2009 | Director's change of particulars / marilyn harrison / 18/01/2007 (1 page) |
22 September 2009 | Director's change of particulars / marilyn harrison / 18/01/2007 (1 page) |
11 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 16 charlotte square edinburgh lothian EH2 4DF (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 16 charlotte square edinburgh lothian EH2 4DF (1 page) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
21 November 2008 | Location of debenture register (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 November 2007 | Return made up to 25/10/07; no change of members
|
21 November 2007 | Return made up to 25/10/07; no change of members
|
10 May 2007 | Auditor's resignation (1 page) |
10 May 2007 | Auditor's resignation (1 page) |
25 April 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: one charlotte square edinburgh EH2 4DZ (1 page) |
7 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members
|
10 November 2005 | Return made up to 25/10/05; full list of members
|
2 June 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 5 April 2003 (7 pages) |
10 January 2005 | Accounts for a small company made up to 5 April 2003 (7 pages) |
10 January 2005 | Accounts for a small company made up to 5 April 2003 (7 pages) |
7 January 2005 | Return made up to 09/11/04; full list of members
|
7 January 2005 | Return made up to 09/11/04; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
6 December 2003 | Ad 31/10/03--------- £ si 1585370@1=1585370 £ ic 9378934/10964304 (2 pages) |
6 December 2003 | Ad 31/10/03--------- £ si 1585370@1=1585370 £ ic 9378934/10964304 (2 pages) |
6 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 04/04/03--------- £ si 1995332@1=1995332 £ ic 7383602/9378934 (2 pages) |
29 May 2003 | Ad 04/04/03--------- £ si 1995332@1=1995332 £ ic 7383602/9378934 (2 pages) |
31 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
18 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
7 January 2002 | Ad 17/12/01--------- £ si 1698622@1=1698622 £ ic 5684980/7383602 (2 pages) |
7 January 2002 | Ad 17/12/01--------- £ si 1698622@1=1698622 £ ic 5684980/7383602 (2 pages) |
23 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
23 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
11 April 2001 | Ad 05/04/01--------- £ si 5684978@1=5684978 £ ic 2/5684980 (2 pages) |
11 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
11 April 2001 | Ad 05/04/01--------- £ si 5684978@1=5684978 £ ic 2/5684980 (2 pages) |
11 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
22 January 2001 | Accounting reference date extended from 05/04/00 to 05/04/01 (1 page) |
22 January 2001 | Accounting reference date extended from 05/04/00 to 05/04/01 (1 page) |
3 January 2001 | Return made up to 09/11/00; full list of members
|
3 January 2001 | Return made up to 09/11/00; full list of members
|
4 November 2000 | Secretary resigned (1 page) |
4 November 2000 | New secretary appointed (2 pages) |
4 November 2000 | New secretary appointed (2 pages) |
4 November 2000 | Secretary resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (4 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | New director appointed (4 pages) |
21 December 1999 | Memorandum and Articles of Association (19 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Accounting reference date shortened from 30/11/00 to 05/04/00 (2 pages) |
21 December 1999 | Memorandum and Articles of Association (19 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Accounting reference date shortened from 30/11/00 to 05/04/00 (2 pages) |
16 December 1999 | Company name changed dmws 385 LIMITED\certificate issued on 17/12/99 (3 pages) |
16 December 1999 | Company name changed dmws 385 LIMITED\certificate issued on 17/12/99 (3 pages) |
9 November 1999 | Incorporation (39 pages) |
9 November 1999 | Incorporation (39 pages) |