Edinburgh
EH3 8BP
Scotland
Director Name | Mr Finn Stephen Curry |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clint Dunbar East Lothian EH42 1TQ Scotland |
Director Name | John Murray Walker Burgon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr John Hamilton Hume |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 June 2021) |
Role | Chartered Surveyor Frics |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
248.7k at £1 | Ms Patricia Stephen 50.00% Ordinary |
---|---|
248.7k at £1 | Trustee Of R.g. Stephen Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,232 |
Current Liabilities | £154,168 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
21 June 2000 | Delivered on: 6 July 2000 Persons entitled: Partners & Trustees for Firm of Hamilton Farmers (East Lothian) Classification: Standard security Secured details: £130,000. Particulars: Stackyard & field at phantassie steading, phantassie, east linton. Outstanding |
---|
2 May 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
4 July 2022 | Satisfaction of charge 1 in full (1 page) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 October 2021 | Appointment of Mr Finn Stephen Curry as a director on 19 October 2021 (2 pages) |
23 June 2021 | Termination of appointment of John Murray Walker Burgon as a director on 11 June 2021 (1 page) |
23 June 2021 | Termination of appointment of John Hamilton Hume as a director on 11 June 2021 (1 page) |
3 May 2021 | Confirmation statement made on 17 April 2021 with updates (5 pages) |
2 May 2021 | Change of details for Mr John Hamilton Hume as a person with significant control on 17 April 2021 (2 pages) |
2 May 2021 | Director's details changed for Mr John Hamilton Hume on 17 April 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
17 April 2020 | Director's details changed for John Murray Walker Burgon on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Ms Patricia Stephen on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr John Hamilton Hume on 17 April 2020 (2 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
21 May 2019 | Director's details changed for Ms Patricia Stephen on 17 April 2019 (2 pages) |
21 May 2019 | Change of details for Ms Patricia Stephen as a person with significant control on 17 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Secretary's details changed for As Company Services Limited on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mrs Patricia Stephen on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Patricia Stephen on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for John Hamilton Hume on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of John Woodman Blair as a director on 6 April 2016 (1 page) |
11 April 2016 | Director's details changed for John Woodman Blair on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for John Murray Walker Burgon on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of John Woodman Blair as a director on 6 April 2016 (1 page) |
11 April 2016 | Director's details changed for John Murray Walker Burgon on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for John Woodman Blair on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for John Hamilton Hume on 11 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for As Company Services Limited on 11 April 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Secretary's details changed for As Company Services Limited on 14 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for As Company Services Limited on 14 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 17 April 2009 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (17 pages) |
27 October 2010 | Annual return made up to 17 April 2009 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (17 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 October 2010 | Administrative restoration application (3 pages) |
8 October 2010 | Administrative restoration application (3 pages) |
12 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 July 2005 | Return made up to 17/04/05; full list of members (8 pages) |
25 July 2005 | Return made up to 17/04/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
10 June 2004 | Return made up to 17/04/04; full list of members
|
10 June 2004 | Return made up to 17/04/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
7 May 2002 | £ nc 100000/1000000 16/04/02 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 16/04/02--------- £ si 497487@1=497487 £ ic 2/497489 (2 pages) |
7 May 2002 | £ nc 100000/1000000 16/04/02 (2 pages) |
7 May 2002 | Ad 16/04/02--------- £ si 497487@1=497487 £ ic 2/497489 (2 pages) |
7 May 2002 | Resolutions
|
21 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
21 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Incorporation (27 pages) |
25 April 2000 | Incorporation (27 pages) |