Edinburgh
EH6 4RH
Scotland
Director Name | Mr Struan Leishman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 May 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Secretary Name | Mrs Fiona Katherine Amy Leishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 5 Craighall Gardens Trinity Edinburgh Midlothian EH6 4RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Struan Leishman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,332 |
Cash | £12,832 |
Current Liabilities | £16,841 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
17 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 roseneath street, edinburgh. Outstanding |
---|---|
12 June 2001 | Delivered on: 25 June 2001 Satisfied on: 21 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 17 high street, crieff. Fully Satisfied |
30 May 2001 | Delivered on: 4 June 2001 Satisfied on: 11 January 2016 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 |
9 February 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
23 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 November 2020 | Appointment of Mrs Fiona Katherine Amy Leishman as a director on 10 November 2020 (2 pages) |
1 May 2020 | Termination of appointment of Struan Leishman as a director on 1 May 2020 (1 page) |
1 May 2020 | Cessation of Struan Leishman as a person with significant control on 1 May 2020 (1 page) |
1 May 2020 | Notification of Fiona Katherine Amy Leishman as a person with significant control on 1 May 2020 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 May 2010 | Director's details changed for Struan Leishman on 6 November 2009 (1 page) |
14 May 2010 | Director's details changed for Struan Leishman on 6 November 2009 (1 page) |
14 May 2010 | Director's details changed for Struan Leishman on 6 November 2009 (1 page) |
11 November 2009 | Termination of appointment of Fiona Leishman as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Fiona Leishman as a secretary (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
26 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
21 August 2007 | Dec mort/charge * (2 pages) |
21 August 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
17 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
13 February 2001 | Company name changed hbj 538 LIMITED\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed hbj 538 LIMITED\certificate issued on 13/02/01 (2 pages) |
23 October 2000 | Incorporation (17 pages) |
23 October 2000 | Incorporation (17 pages) |