Edinburgh
Midlothian
EH16 6LY
Scotland
Director Name | Mr Alan Scott Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Merchants'Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Secretary Name | Ms Susan Elizabeth Groat |
---|---|
Status | Current |
Appointed | 14 July 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | The Merchants'Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Director Name | Mr Richard John Anning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Chartered Surveyor/Director |
Country of Residence | Wales |
Correspondence Address | Witchwood Westra Dinas Powys Vale Of Glamorgan CF64 4HA Wales |
Director Name | Mrs Danielle Gross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 135 Haverstock Hill London NW3 4RU |
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardwicke Court Llandaff Cardiff CF5 2LB Wales |
Director Name | Mrs Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mr Brian Adair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Byways 11 Church Road Lasswade Midlothian EH18 1HB Scotland |
Secretary Name | Mrs Margaret Anne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh Midlothian EH5 2AB Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Secretary Name | Mr Nigel Derek Fairhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bonaly Crescent Edinburgh Midlothian EH13 0EP Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Status | Resigned |
Appointed | 30 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | The Merchants'Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Secretary Name | Mr Gregor Cumming Murray |
---|---|
Status | Resigned |
Appointed | 01 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Merchants' Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | The Merchants'Hall 22 Hanover Street Edinburgh EH2 2EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
4.1m at £1 | Trustees Of Merchant Company Endowments Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £367,700 |
Gross Profit | £367,700 |
Net Worth | £2,722,243 |
Cash | £116,820 |
Current Liabilities | £269,645 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
3 July 2001 | Delivered on: 6 July 2001 Satisfied on: 16 February 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, title, benefits and interests, whether present or future, of the company to the rents including the reight to receive the same and full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therwith and any proceeds of the foregoing. Fully Satisfied |
---|---|
13 June 2001 | Delivered on: 3 July 2001 Satisfied on: 16 February 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Albany house, 58 albany street, edinburgh. Fully Satisfied |
30 May 2001 | Delivered on: 8 June 2001 Satisfied on: 25 February 2011 Persons entitled: Norwich Union Mortgage Finance Limited 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 |
9 May 2017 | Statement of capital on 9 May 2017
|
---|---|
9 May 2017 | Statement by Directors (2 pages) |
9 May 2017 | Solvency Statement dated 21/04/17 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 May 2017 | Resolutions
|
14 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Gregor Cumming Murray on 31 January 2016 (1 page) |
27 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Alistair Beattie as a secretary (1 page) |
25 February 2013 | Appointment of Mr Gregor Cumming Murray as a secretary (2 pages) |
28 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page) |
14 February 2012 | Termination of appointment of Nigel Fairhead as a secretary (1 page) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Group of companies' accounts made up to 31 July 2008 (12 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 January 2009 | Secretary appointed mr nigel derek fairhead (1 page) |
28 January 2009 | Appointment terminated secretary alistair beattie (1 page) |
14 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 April 2007 | Director resigned (1 page) |
22 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 March 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
28 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
30 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 May 2003 | Ad 07/05/03--------- £ si 4129206@1=4129206 £ ic 1/4129207 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Nc inc already adjusted 07/05/03 (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Company name changed sydney & albany properties limit ed\certificate issued on 09/05/03 (3 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members
|
6 July 2001 | Partic of mort/charge * (6 pages) |
3 July 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Partic of mort/charge * (12 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Resolutions
|
14 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 March 2001 | Company name changed stanix 22 LIMITED\certificate issued on 14/03/01 (3 pages) |
15 February 2001 | Incorporation (23 pages) |