Edinburgh
Midlothian
EH3 7AL
Scotland
Director Name | Mr David Charles Clowes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mr Richard Matthew Tavernor |
---|---|
Status | Current |
Appointed | 29 March 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Director Name | Thomas Stephen Rodger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 43 Denholm Street Greenock Renfrewshire PA16 8RH Scotland |
Director Name | James Rox McClure |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 July 2014) |
Role | Timber Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broster Meadows Kilbirnie Ayrshire KA25 7JG Scotland |
Secretary Name | Thomas Stephen Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 43 Denholm Street Greenock Renfrewshire PA16 8RH Scotland |
Secretary Name | Mrs Margaret McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Broster Meadows Kilbirnie Ayrshire KA25 7JG Scotland |
Director Name | Mrs Mary Majella Rodger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Denholm Street Greenock Renfrewshire PA16 8RH Scotland |
Director Name | Mr Gerald Lucas |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2013) |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Mr Charles William Clowes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Ian Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Mr Ian David Dickinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mrs Natalie Clair Stevenson |
---|---|
Status | Resigned |
Appointed | 20 December 2019(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Secretary Name | Mr Ian David Dickinson |
---|---|
Status | Resigned |
Appointed | 30 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185,222 |
Current Liabilities | £689,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
11 November 2008 | Delivered on: 15 November 2008 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 314 meadowside quay walk, glasgow. Fully Satisfied |
---|---|
27 March 2008 | Delivered on: 2 April 2008 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8, 2 toward, greenock road, wemyss bay REN117019. Fully Satisfied |
27 March 2008 | Delivered on: 2 April 2008 Satisfied on: 19 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, 1 sanda, greenock road, wemyss bay REN115937. Fully Satisfied |
26 March 2008 | Delivered on: 2 April 2008 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 44 stevenston industrial estate, stevenston AYR69601. Fully Satisfied |
23 June 2003 | Delivered on: 14 July 2003 Satisfied on: 19 November 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 robertson street, greenock. Fully Satisfied |
17 April 2003 | Delivered on: 24 April 2003 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 44, stevenston industrial estate, stevenston. Fully Satisfied |
30 January 2003 | Delivered on: 17 February 2003 Satisfied on: 19 November 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 May 2023 | Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page) |
---|---|
24 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
30 March 2022 | Termination of appointment of Ian David Dickinson as a secretary on 29 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Richard Matthew Tavernor as a secretary on 29 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
3 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
15 November 2020 | Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page) |
15 November 2020 | Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages) |
13 February 2020 | Termination of appointment of Ian Dickinson as a secretary on 20 December 2019 (1 page) |
13 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
21 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
28 February 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 February 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
9 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
25 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
25 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2014 | Satisfaction of charge 3 in full (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 3 in full (4 pages) |
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
30 October 2014 | Satisfaction of charge 6 in full (1 page) |
30 October 2014 | Satisfaction of charge 4 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 October 2014 | Satisfaction of charge 4 in full (1 page) |
30 October 2014 | Satisfaction of charge 6 in full (1 page) |
30 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Appointment of Ian Dickinson as a secretary on 17 July 2014 (3 pages) |
11 August 2014 | Appointment of Charles William Clowes as a director on 17 July 2014 (3 pages) |
11 August 2014 | Appointment of Charles William Clowes as a director on 17 July 2014 (3 pages) |
11 August 2014 | Appointment of Ian Dickinson as a secretary on 17 July 2014 (3 pages) |
11 August 2014 | Appointment of David Charles Clowes as a director on 17 July 2014 (3 pages) |
11 August 2014 | Appointment of David Charles Clowes as a director on 17 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Gordon Robert Arthur as a director on 17 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Gordon Robert Arthur as a director on 17 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of James Rox Mcclure as a director on 17 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Margaret Mcclure as a secretary on 17 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Mary Majella Rodger as a director on 17 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Mary Majella Rodger as a director on 17 July 2014 (2 pages) |
22 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
22 July 2014 | Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR to 9 Coates Crescent Edinburgh Midlothian EH3 7AL on 22 July 2014 (2 pages) |
22 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
22 July 2014 | Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR to 9 Coates Crescent Edinburgh Midlothian EH3 7AL on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Margaret Mcclure as a secretary on 17 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of James Rox Mcclure as a director on 17 July 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 April 2014 | Termination of appointment of Gerald Lucas as a director (1 page) |
7 April 2014 | Termination of appointment of Gerald Lucas as a director (1 page) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gerald Lucas on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gerald Lucas on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gerald Lucas on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages) |
18 August 2009 | Director appointed gerald lucas (3 pages) |
18 August 2009 | Director appointed gerald lucas (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Appointment terminated secretary thomas rodger (1 page) |
27 March 2009 | Appointment terminated secretary thomas rodger (1 page) |
10 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 April 2008 | Return made up to 18/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 18/01/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Return made up to 18/01/05; full list of members
|
21 January 2005 | Return made up to 18/01/05; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: 32 union street greenock renfrewshire PA16 8BG (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 32 union street greenock renfrewshire PA16 8BG (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Return made up to 18/01/03; full list of members
|
27 February 2003 | Return made up to 18/01/03; full list of members
|
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 April 2002 | Return made up to 18/01/02; full list of members (7 pages) |
8 April 2002 | Return made up to 18/01/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 73 union street greenock renfrewshire PA16 8BG (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 73 union street greenock renfrewshire PA16 8BG (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | £ nc 100/10000 28/01/00 (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | £ nc 100/10000 28/01/00 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (15 pages) |
18 January 2000 | Incorporation (15 pages) |