South Queensferry
Edinburgh
City Of Edinburgh
EH30 9RU
Scotland
Director Name | Peter Kendrick |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh City Of Edinburgh EH3 6RH Scotland |
Secretary Name | Mr Stewart Emm |
---|---|
Status | Current |
Appointed | 27 August 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 23a Fettes Row Edinburgh City Of Edinburgh EH3 6RH Scotland |
Director Name | Mr Peter Dick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh City Of Edinburgh EH3 6RH Scotland |
Director Name | John Leggat Clark |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 45 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Alexander Cathcart Granton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | Invercauld 6 Elliot Road Edinburgh Midlothian EH14 1DU Scotland |
Secretary Name | Arthur Hugh Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Fidra Road North Berwick East Lothian EH39 4NE Scotland |
Director Name | Alan Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2010) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | 4/4 Craigend Park Edinburgh Midlothian EH16 5XY Scotland |
Director Name | Robert Bell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 29 Hailes Grove Edinburgh Midlothian EH13 0NE Scotland |
Director Name | Mr Arthur Hugh Trevor |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29a Fidra Road North Berwick East Lothian EH39 4NE Scotland |
Secretary Name | Secretary Alasdair Matheson Gordon Stuart Bryson |
---|---|
Status | Resigned |
Appointed | 29 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Dr Samuel James Closs |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Kenneth Bryce Morrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Peter Dick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr James Stewart Emm |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Samuel James Closs |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Hugh Trevor |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23a Fettes Row Edinburgh EH3 6RH Scotland |
Website | ecvs.co.uk |
---|
Registered Address | 23a Fettes Row Edinburgh City Of Edinburgh EH3 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £2,529 |
Net Worth | £19,895 |
Cash | £13,535 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Dr Victor Morrison Young on 28 January 2021 (2 pages) |
28 January 2021 | Registered office address changed from 23a Fettes Row Edinburgh Midlothian EH3 6RH to 23a Fettes Row Edinburgh City of Edinburgh EH3 6RH on 28 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Peter Dick as a director on 27 September 2020 (2 pages) |
27 January 2021 | Termination of appointment of Hugh Trevor as a director on 27 September 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 August 2019 | Appointment of Mr Stewart Emm as a secretary on 27 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Alasdair Matheson Gordon Stuart Bryson as a secretary on 27 August 2019 (1 page) |
28 August 2019 | Notification of a person with significant control statement (2 pages) |
1 May 2019 | Appointment of Peter Kendrick as a director on 18 April 2019 (2 pages) |
26 April 2019 | Cessation of Peter Dick as a person with significant control on 18 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Peter Dick as a director on 18 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 June 2018 | Appointment of Mr Hugh Trevor as a director on 19 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Samuel James Closs as a director on 19 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
17 May 2016 | Appointment of Mr Samuel James Closs as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Samuel James Closs as a director on 28 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of James Stewart Emm as a director on 28 April 2016 (1 page) |
10 May 2016 | Termination of appointment of James Stewart Emm as a director on 28 April 2016 (1 page) |
17 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
17 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
17 February 2016 | Register inspection address has been changed to C/O Dr V M Young 45 Echline Grove South Queensferry West Lothian EH30 9RU (1 page) |
17 February 2016 | Register inspection address has been changed to C/O Dr V M Young 45 Echline Grove South Queensferry West Lothian EH30 9RU (1 page) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
17 February 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
17 February 2015 | Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages) |
17 February 2015 | Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages) |
17 February 2015 | Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages) |
17 February 2015 | Appointment of Mr Peter John Dick as a director on 24 April 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr Peter John Dick on 24 April 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr Peter John Dick on 24 April 2014 (2 pages) |
17 February 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
17 February 2015 | Appointment of Mr Peter John Dick as a director on 24 April 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
15 June 2014 | Appointment of Mr James Stewart Emm as a director (2 pages) |
15 June 2014 | Appointment of Mr James Stewart Emm as a director (2 pages) |
12 June 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
12 June 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
10 February 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
10 February 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
19 May 2013 | Appointment of Mr Peter George Wilson as a director (2 pages) |
19 May 2013 | Appointment of Mr Peter George Wilson as a director (2 pages) |
19 May 2013 | Termination of appointment of Samuel Closs as a director (1 page) |
19 May 2013 | Termination of appointment of Samuel Closs as a director (1 page) |
9 May 2013 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 May 2013 | Termination of appointment of Kenneth Morrison as a director (1 page) |
31 January 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
31 January 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
3 December 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
3 December 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
28 May 2012 | Appointment of Mr Kenneth Bryce Morrison as a director (2 pages) |
28 May 2012 | Appointment of Mr Kenneth Bryce Morrison as a director (2 pages) |
27 May 2012 | Termination of appointment of Arthur Trevor as a director (1 page) |
27 May 2012 | Termination of appointment of Arthur Trevor as a director (1 page) |
7 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
7 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
13 May 2011 | Appointment of Dr Samuel James Closs as a director (2 pages) |
13 May 2011 | Appointment of Dr Samuel James Closs as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Dick as a director (1 page) |
5 May 2011 | Termination of appointment of Peter Dick as a director (1 page) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
17 February 2011 | Termination of appointment of Alan Brown as a director (1 page) |
17 February 2011 | Termination of appointment of Alan Brown as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
6 June 2010 | Termination of appointment of James Emm as a director (1 page) |
6 June 2010 | Termination of appointment of James Emm as a director (1 page) |
7 May 2010 | Appointment of Mr Arthur Hugh Trevor as a director (2 pages) |
7 May 2010 | Appointment of Mr Arthur Hugh Trevor as a director (2 pages) |
4 May 2010 | Termination of appointment of Arthur Trevor as a secretary (1 page) |
4 May 2010 | Appointment of Secretary Alasdair Matheson Gordon Stuart Bryson as a secretary (1 page) |
4 May 2010 | Termination of appointment of Arthur Trevor as a secretary (1 page) |
4 May 2010 | Appointment of Secretary Alasdair Matheson Gordon Stuart Bryson as a secretary (1 page) |
12 February 2010 | Director's details changed for James Stewart Emm on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Dr Victor Morrison Young on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Stewart Emm on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Dr Victor Morrison Young on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alan Brown on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alan Brown on 11 February 2010 (2 pages) |
4 January 2010 | Partial exemption accounts made up to 28 February 2009 (11 pages) |
4 January 2010 | Partial exemption accounts made up to 28 February 2009 (11 pages) |
19 December 2009 | Appointment of Peter John Dick as a director (3 pages) |
19 December 2009 | Termination of appointment of Robert Bell as a director (4 pages) |
19 December 2009 | Appointment of Peter John Dick as a director (3 pages) |
19 December 2009 | Termination of appointment of Robert Bell as a director (4 pages) |
20 February 2009 | Annual return made up to 23/01/09 (3 pages) |
20 February 2009 | Annual return made up to 23/01/09 (3 pages) |
31 December 2008 | Partial exemption accounts made up to 29 February 2008 (11 pages) |
31 December 2008 | Partial exemption accounts made up to 29 February 2008 (11 pages) |
13 February 2008 | Annual return made up to 23/01/08 (2 pages) |
13 February 2008 | Annual return made up to 23/01/08 (2 pages) |
6 January 2008 | Partial exemption accounts made up to 28 February 2007 (11 pages) |
6 January 2008 | Partial exemption accounts made up to 28 February 2007 (11 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
13 February 2007 | Annual return made up to 23/01/07 (4 pages) |
13 February 2007 | Annual return made up to 23/01/07 (4 pages) |
5 January 2007 | Partial exemption accounts made up to 28 February 2006 (11 pages) |
5 January 2007 | Partial exemption accounts made up to 28 February 2006 (11 pages) |
7 September 2006 | New director appointed (4 pages) |
7 September 2006 | New director appointed (4 pages) |
7 September 2006 | New director appointed (4 pages) |
7 September 2006 | New director appointed (4 pages) |
29 August 2006 | Director resigned (2 pages) |
29 August 2006 | Director resigned (2 pages) |
29 August 2006 | Director resigned (2 pages) |
29 August 2006 | Director resigned (2 pages) |
1 February 2006 | Annual return made up to 23/01/06 (4 pages) |
1 February 2006 | Annual return made up to 23/01/06 (4 pages) |
5 January 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
5 January 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
4 February 2005 | Annual return made up to 23/01/05 (4 pages) |
4 February 2005 | Annual return made up to 23/01/05 (4 pages) |
30 December 2004 | Partial exemption accounts made up to 29 February 2004 (10 pages) |
30 December 2004 | Partial exemption accounts made up to 29 February 2004 (10 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
16 February 2004 | Annual return made up to 23/01/04 (4 pages) |
16 February 2004 | Annual return made up to 23/01/04 (4 pages) |
3 December 2003 | Partial exemption accounts made up to 28 February 2003 (10 pages) |
3 December 2003 | Partial exemption accounts made up to 28 February 2003 (10 pages) |
31 January 2003 | Annual return made up to 23/01/03 (4 pages) |
31 January 2003 | Annual return made up to 23/01/03 (4 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 February 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
11 February 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
23 January 2002 | Incorporation (22 pages) |
23 January 2002 | Incorporation (22 pages) |