Edinburgh
EH3 9GL
Scotland
Director Name | Robert Lindsay Napier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Nicholas John Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Robson McLean Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2002) |
Correspondence Address | 28 Abercromby Place Edinburgh EH3 6QF Scotland |
Website | johnsmithedinburgh.co.uk |
---|
Registered Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | John Smith & Company (Edinburgh) LTD 100.00% Ordinary |
---|
Latest Accounts | 19 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 January |
6 July 2000 | Delivered on: 21 July 2000 Satisfied on: 7 September 2002 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 raeburn place, edinburgh. Fully Satisfied |
---|---|
6 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 June 2002 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5A william street, edinburgh. Fully Satisfied |
6 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 June 2002 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52/54 main street, davidsons mains, edinburgh. Fully Satisfied |
6 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 June 2002 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67-69 main street, davfidsons mains, edinburgh. Fully Satisfied |
6 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 June 2002 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/13 and 13A/b william street, edinburgh. Fully Satisfied |
16 June 2000 | Delivered on: 6 July 2000 Satisfied on: 18 July 2002 Persons entitled: Northern Rock 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 |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 19 January 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 19 January 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 19 January 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 19 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 November 2015 | Total exemption small company accounts made up to 19 January 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 19 January 2015 (5 pages) |
28 September 2015 | Registered office address changed from C/O John Smith & Company(Edinburgh) Limited Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from C/O John Smith & Company(Edinburgh) Limited Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Total exemption small company accounts made up to 19 January 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 19 January 2014 (5 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 October 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
17 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page) |
17 July 2012 | Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page) |
17 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page) |
17 July 2012 | Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages) |
17 July 2012 | Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption full accounts made up to 19 January 2009 (11 pages) |
23 November 2009 | Total exemption full accounts made up to 19 January 2009 (11 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 19 January 2008 (10 pages) |
19 November 2008 | Total exemption full accounts made up to 19 January 2008 (10 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 19 January 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 19 January 2007 (10 pages) |
29 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 19 January 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 19 January 2006 (10 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 19 January 2005 (12 pages) |
24 October 2005 | Full accounts made up to 19 January 2005 (12 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 19 January 2004 (12 pages) |
21 June 2004 | Full accounts made up to 19 January 2004 (12 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
17 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
25 April 2003 | Full accounts made up to 19 January 2003 (14 pages) |
25 April 2003 | Full accounts made up to 19 January 2003 (14 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page) |
20 January 2003 | Secretary resigned (1 page) |
7 September 2002 | Dec mort/charge * (4 pages) |
7 September 2002 | Dec mort/charge * (4 pages) |
18 July 2002 | Dec mort/charge * (4 pages) |
18 July 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
30 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 19 January 2002 (14 pages) |
1 May 2002 | Full accounts made up to 19 January 2002 (14 pages) |
29 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 19 January 2001 (14 pages) |
16 May 2001 | Full accounts made up to 19 January 2001 (14 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 19/01/01 (1 page) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 19/01/01 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 May 2000 | Incorporation (13 pages) |
5 May 2000 | Incorporation (13 pages) |