95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Elizabeth Lilian Calderwood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Colin Malcolm Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Solictitor |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Alistair Lindsay Morris |
---|---|
Status | Current |
Appointed | 01 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Ian Karlheinz Fraser |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Client Development Partner |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Pagan Osborne (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Brian Peter Galloway |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Lumsden Crescent St. Andrews Fife KY16 9NQ Scotland |
Director Name | Charles William Pagan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | Belmore Lodge Cupar Fife KY15 5DR Scotland |
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Director Name | Mr Alexander Graham Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | pagan.co.uk |
---|
Registered Address | C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
4.1k at £1 | Alexander Grant 9.09% Ordinary A |
---|---|
4.1k at £1 | Ian Fraser 9.09% Ordinary A |
12.2k at £1 | A.l. Morris 27.27% Ordinary A |
12.2k at £1 | Colin Clark 27.27% Ordinary A |
12.2k at £1 | Elizabeth Calderwood 27.27% Ordinary A |
1 at £1 | A.l. Morris 0.00% Ordinary W |
1 at £1 | Alexander Grant 0.00% Ordinary B |
1 at £1 | Colin Clark 0.00% Ordinary Y |
1 at £1 | Elizabeth Calderwood 0.00% Ordinary X |
1 at £1 | Ian Fraser 0.00% Ordinary Z |
1 at £1 | Neil Paterson 0.00% Ordinary B |
1 at £1 | Ronald Sembay 0.00% Ordinary B |
1 at £1 | Susan Calder 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,771,515 |
Gross Profit | £4,642,587 |
Net Worth | £19,275 |
Cash | £75,254 |
Current Liabilities | £1,858,644 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2018 (overdue) |
11 December 2015 | Delivered on: 17 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Storeroom with toilet and washbasin on first floor, 74 & 76 south street, st andrews FFE8830. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground floor shop, 5 shore street, anstruther FFE60496. Outstanding |
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 September 2018 | Notice of result of meeting creditors (1 page) |
---|---|
26 September 2018 | Administrator's progress report (17 pages) |
30 August 2018 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
16 April 2018 | Administrator's progress report (17 pages) |
19 January 2018 | Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 January 2018 (2 pages) |
21 December 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (34 pages) |
21 December 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (34 pages) |
21 November 2017 | Notice of result of meeting creditors (1 page) |
21 November 2017 | Notice of result of meeting creditors (1 page) |
17 October 2017 | Statement of administrator's deemed proposal (1 page) |
17 October 2017 | Statement of administrator's deemed proposal (1 page) |
14 September 2017 | Statement of administrator's proposal (29 pages) |
14 September 2017 | Statement of administrator's proposal (29 pages) |
6 September 2017 | Appointment of an administrator (4 pages) |
6 September 2017 | Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to 12 st. Catherine Street Cupar Fife KY15 4HH on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to 12 st. Catherine Street Cupar Fife KY15 4HH on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of an administrator (4 pages) |
19 July 2017 | Termination of appointment of Alexander Graham Grant as a director on 10 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Alexander Graham Grant as a director on 10 July 2017 (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Satisfaction of charge 3 in full (4 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Satisfaction of charge 3 in full (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
25 June 2016 | Full accounts made up to 31 October 2015 (24 pages) |
25 June 2016 | Full accounts made up to 31 October 2015 (24 pages) |
2 February 2016 | Statement of capital on 19 February 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 19 February 2015
|
2 February 2016 | Statement of capital on 19 February 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 19 February 2015
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Ian Karlheinz Fraser as a director on 19 February 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ian Karlheinz Fraser as a director on 19 February 2015 (2 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Registration of charge SC2262710004, created on 11 December 2015 (19 pages) |
17 December 2015 | Registration of charge SC2262710004, created on 11 December 2015 (19 pages) |
7 July 2015 | Full accounts made up to 31 October 2014 (28 pages) |
7 July 2015 | Full accounts made up to 31 October 2014 (28 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 July 2014 | Full accounts made up to 31 October 2013 (28 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (28 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
17 July 2013 | Full accounts made up to 31 October 2012 (26 pages) |
17 July 2013 | Full accounts made up to 31 October 2012 (26 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
31 January 2013 | Registered office address changed from C/O Amanda Smith 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from C/O Amanda Smith 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 31 January 2013 (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Termination of appointment of Susan Calder as a director (1 page) |
3 January 2013 | Termination of appointment of Susan Calder as a director (1 page) |
25 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
25 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
30 May 2011 | Appointment of Mr Alexander Graham Grant as a director (2 pages) |
30 May 2011 | Appointment of Mr Alexander Graham Grant as a director (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 March 2011 | Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages) |
10 March 2011 | Appointment of Mr Alistair Lindsay Morris as a secretary (1 page) |
10 March 2011 | Appointment of Mr Alistair Lindsay Morris as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Elizabeth Lilian Calderwood as a director (2 pages) |
10 March 2011 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
10 March 2011 | Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages) |
10 March 2011 | Appointment of Mr Colin Malcolm Clark as a director (2 pages) |
10 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mrs Elizabeth Lilian Calderwood as a director (2 pages) |
10 March 2011 | Appointment of Mr Colin Malcolm Clark as a director (2 pages) |
10 March 2011 | Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages) |
10 March 2011 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
10 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
2 August 2010 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed st. Andrews asset managers LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed st. Andrews asset managers LIMITED\certificate issued on 08/06/10
|
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Pagan Osborne on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Pagan Osborne on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Alistair Lindsay Morris on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Alistair Lindsay Morris on 13 January 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 February 2009 | Appointment terminated director charles pagan (1 page) |
5 February 2009 | Appointment terminated director charles pagan (1 page) |
5 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 January 2008 | Accounts made up to 31 December 2007 (1 page) |
8 January 2008 | Accounts made up to 31 December 2007 (1 page) |
11 July 2007 | Accounts made up to 31 December 2006 (1 page) |
11 July 2007 | Accounts made up to 31 December 2006 (1 page) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
27 January 2006 | Accounts made up to 31 December 2005 (1 page) |
27 January 2006 | Accounts made up to 31 December 2005 (1 page) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
18 August 2005 | Accounts made up to 31 December 2004 (1 page) |
18 August 2005 | Accounts made up to 31 December 2004 (1 page) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (1 page) |
10 September 2004 | Accounts made up to 31 December 2003 (1 page) |
3 February 2004 | Return made up to 14/12/03; full list of members
|
3 February 2004 | Return made up to 14/12/03; full list of members
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
27 May 2003 | Accounts made up to 31 December 2002 (1 page) |
27 May 2003 | Accounts made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
14 December 2001 | Incorporation (19 pages) |
14 December 2001 | Incorporation (19 pages) |