Edinburgh
EH4 6BD
Scotland
Secretary Name | Mr Andrew Thomas Fotheringham Gibb |
---|---|
Status | Current |
Appointed | 07 September 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 39 Braehead Road Edinburgh EH4 6BD Scotland |
Director Name | Mr Douglas Grieve Abernethy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Clifton Terrace Edinburgh EH12 5DR Scotland |
Director Name | Mr Simon Edward Graham Guest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hope Terrace Edinburgh Midlothian EH9 2AR Scotland |
Director Name | Mr Andrew Graham Law |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2006) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Heriot Toun Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Robert Hughson Melville |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Ravelston Dykes Edinburgh EH4 3JB Scotland |
Director Name | John Sheperd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2006) |
Role | Developer |
Correspondence Address | Currie House Borthwick EH23 4RA Scotland |
Director Name | David Alan Lawson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 95 Ravelston Dykes Edinburgh EH12 6EY Scotland |
Director Name | Roy Stewart Milne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2009) |
Role | Architect |
Correspondence Address | 22 Russell Place Edinburgh EH5 3HW Scotland |
Director Name | David Malcolm Patrick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Laverockdale Park Edinburgh Midlothian EH13 0QE Scotland |
Director Name | Mr Simon Edward Graham Guest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/6 Lauder Road Edinburgh Midlothian EH9 2AR Scotland |
Director Name | Mr Frank Perry |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 Abercromby Place Edinburgh Midlothian EH3 6LA Scotland |
Director Name | Miss Sally Shepherd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 October 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2a Dean Terrace Edinburgh EH4 1ND Scotland |
Director Name | Mr George Miller Bolton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Unit 4 Harrison Lane Edinburgh EH11 1HG Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 January 2020) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | 6 Clifton Terrace Edinburgh EH12 5DR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
5 at £1 | Forres Street Properties 6.94% Ordinary |
---|---|
5 at £1 | Natwest Fis Nominees 6.94% Ordinary |
4 at £1 | Hamilton & Inches LTD 5.56% Ordinary |
- | OTHER 36.11% - |
2 at £1 | Douglas G. Abernethy 2.78% Ordinary |
2 at £1 | Mr D. Cameron 2.78% Ordinary |
2 at £1 | Mrs Carina Cairns 2.78% Ordinary |
2 at £1 | Mrs Catherine Shaw 2.78% Ordinary |
2 at £1 | Mrs M. Bowdler & Mr T.j. Bowdler 2.78% Ordinary |
2 at £1 | Mrs P.a. Lewin & Michael Lewin 2.78% Ordinary |
2 at £1 | Playfair Properties LTD 2.78% Ordinary |
2 at £1 | Sally M. Shepherd 2.78% Ordinary |
8 at £1 | Boland Scottish Properties 11.11% Ordinary |
1 at £1 | Balfour Manson 1.39% Ordinary |
1 at £1 | Michael R.m Palairet 1.39% Ordinary |
1 at £1 | Mr Andrew T.f Gibb 1.39% Ordinary |
1 at £1 | Mr Gordon Black 1.39% Ordinary |
1 at £1 | Mrs B.l. Rennie 1.39% Ordinary |
1 at £1 | Mrs S. Guthrie 1.39% Ordinary |
1 at £1 | Noble Grossart 1.39% Ordinary |
1 at £1 | Rafbf Trustees LTD 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,937 |
Cash | £3,454 |
Current Liabilities | £5,348 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months from now) |
1 April 2004 | Delivered on: 8 April 2004 Satisfied on: 10 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
14 December 2020 | Confirmation statement made on 30 November 2020 with updates (7 pages) |
10 December 2020 | Appointment of Mr Douglas Grieve Abernethy as a director on 20 October 2020 (2 pages) |
10 December 2020 | Termination of appointment of Sally Shepherd as a director on 20 October 2020 (1 page) |
9 September 2020 | Appointment of Mr Andrew Thomas Fotheringham Gibb as a secretary on 7 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Lindsays as a secretary on 30 January 2020 (1 page) |
4 September 2020 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 6 Clifton Terrace Edinburgh EH12 5DR on 4 September 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (7 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 December 2018 | Secretary's details changed for Messrs Aitken Nairn on 22 January 2018 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (7 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 January 2018 | Registered office address changed from 7 Abercromby Place Edinburgh Midlothian EH3 6LA to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 January 2018 (1 page) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (7 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 March 2017 | Termination of appointment of Frank Perry as a director on 8 February 2017 (1 page) |
22 March 2017 | Termination of appointment of Frank Perry as a director on 8 February 2017 (1 page) |
14 December 2016 | Appointment of Mr George Miller Bolton as a director on 20 January 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Appointment of Mr George Miller Bolton as a director on 20 January 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Appointment of Miss Sally Shepherd as a director on 20 January 2016 (2 pages) |
14 December 2016 | Appointment of Miss Sally Shepherd as a director on 20 January 2016 (2 pages) |
14 December 2016 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page) |
14 December 2016 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page) |
14 December 2016 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page) |
14 December 2016 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 January 2014 | Appointment of Mr Frank Perry as a director (2 pages) |
20 January 2014 | Appointment of Mr Frank Perry as a director (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 December 2012 | Cancellation of shares. Statement of capital on 28 December 2012
|
28 December 2012 | Cancellation of shares. Statement of capital on 28 December 2012
|
17 December 2012 | Purchase of own shares. (3 pages) |
17 December 2012 | Purchase of own shares. (3 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 December 2011 | Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Messrs Aitken Nairn on 30 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Secretary's details changed for Messrs Aitken Nairn on 30 November 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 December 2010 | Termination of appointment of David Lawson as a director (1 page) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages) |
17 December 2010 | Termination of appointment of David Lawson as a director (1 page) |
26 August 2010 | Termination of appointment of David Patrick as a director (2 pages) |
26 August 2010 | Termination of appointment of David Patrick as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Director's details changed for Simon Edward Graham Guest on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for David Malcolm Patrick on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (19 pages) |
14 December 2009 | Director's details changed for David Alan Lawson on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for David Alan Lawson on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for David Malcolm Patrick on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon Edward Graham Guest on 30 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (19 pages) |
25 February 2009 | Director appointed simon edward graham guest (2 pages) |
25 February 2009 | Director appointed simon edward graham guest (2 pages) |
14 February 2009 | Appointment terminated director roy milne (1 page) |
14 February 2009 | Appointment terminated director roy milne (1 page) |
24 December 2008 | Return made up to 30/11/08; full list of members (19 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (19 pages) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
10 January 2008 | Return made up to 30/11/07; full list of members (10 pages) |
10 January 2008 | Return made up to 30/11/07; full list of members (10 pages) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (3 pages) |
8 June 2006 | New secretary appointed (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 30/11/05; full list of members (10 pages) |
10 March 2006 | Return made up to 30/11/05; full list of members (10 pages) |
27 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 September 2005 | Statement of affairs (4 pages) |
15 September 2005 | Ad 02/09/05--------- £ si 71@1=71 £ ic 2/73 (5 pages) |
15 September 2005 | Statement of affairs (4 pages) |
15 September 2005 | Ad 02/09/05--------- £ si 71@1=71 £ ic 2/73 (5 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
10 May 2004 | Dec mort/charge * (4 pages) |
10 May 2004 | Dec mort/charge * (4 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
16 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 April 2001 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
4 April 2001 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
30 November 1999 | Incorporation (19 pages) |
30 November 1999 | Incorporation (19 pages) |