Edinburgh
Midlothian
EH4 3PH
Scotland
Director Name | Mr Andrew Ross Mitchell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 53 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr Euan Jonathan Dale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(13 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Craigleith View Edinburgh EH4 3JY Scotland |
Director Name | Mrs Shona Weir Kirk Tait |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Infrastructure Engineer |
Country of Residence | Scotland |
Correspondence Address | 53 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Secretary Name | Mr Euan Jonathan Dale |
---|---|
Status | Current |
Appointed | 28 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 53 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr Kevin Malcolm Moir |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | 53 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Kenneth Blackwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 46 Baberton Mains Wood Edinburgh EH14 3EZ Scotland |
Director Name | Brian Cornwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 65 North Meggatland Edinburgh EH14 1XQ Scotland |
Director Name | Mr Simon Duncan Innes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 61 Redford Loan Edinburgh EH13 0AU Scotland |
Secretary Name | Brian Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 65 North Meggatland Edinburgh EH14 1XQ Scotland |
Director Name | Mr Frank Leslie Boyne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Glendinning Drive Kirkliston Edinburgh EH29 9HF Scotland |
Secretary Name | Mr Frank Leslie Boyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Glendinning Drive Kirkliston Edinburgh EH29 9HF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2021(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2022) |
Correspondence Address | Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland |
Website | goodsons.com |
---|---|
Telephone | 0131 2262044 |
Telephone region | Edinburgh |
Registered Address | 53 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
12.7k at £1 | Frank Leslie Boyne 32.50% Ordinary B |
---|---|
12.7k at £1 | Simone Duncan Innes 32.50% Ordinary B |
9.8k at £1 | Raymond Slaine 25.00% Ordinary B |
3.9k at £1 | Andrew Ross Mitchell 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £289,658 |
Cash | £140,675 |
Current Liabilities | £449,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
30 January 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
30 January 2004 | Delivered on: 10 February 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
7 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 April 2022 | Purchase of own shares.
|
6 April 2022 | Notification of Andrew Ross Mitchell as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Andrew Ross Mitchell on 28 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Thorntons Law Llp as a secretary on 25 March 2022 (1 page) |
28 March 2022 | Appointment of Mr Euan Jonathan Dale as a secretary on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Euan Johnathan Dale on 28 March 2022 (2 pages) |
18 March 2022 | Cancellation of shares. Statement of capital on 18 March 2022
|
12 January 2022 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
9 November 2021 | Purchase of own shares.
|
20 October 2021 | Cancellation of shares. Statement of capital on 24 September 2021
|
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 June 2021 | Purchase of own shares.
|
13 May 2021 | Change of share class name or designation (2 pages) |
13 May 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
11 May 2021 | Memorandum and Articles of Association (33 pages) |
11 May 2021 | Resolutions
|
7 May 2021 | Cessation of Simon Duncan Innes as a person with significant control on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Frank Leslie Boyne as a director on 30 April 2021 (1 page) |
7 May 2021 | Notification of Raymond Slaine as a person with significant control on 30 April 2021 (2 pages) |
7 May 2021 | Appointment of Thorntons Law Llp as a secretary on 30 April 2021 (2 pages) |
7 May 2021 | Termination of appointment of Frank Leslie Boyne as a secretary on 30 April 2021 (1 page) |
7 May 2021 | Appointment of Mrs Shona Weir Kirk Tait as a director on 30 April 2021 (2 pages) |
7 May 2021 | Cessation of Frank Leslie Boyne as a person with significant control on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Simon Duncan Innes as a director on 30 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Appointment of Mr Euan Johnathan Dale as a director on 14 April 2017 (2 pages) |
24 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
24 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Appointment of Mr Andrew Ross Mitchell as a director (2 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Appointment of Mr Andrew Ross Mitchell as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Termination of appointment of Kenneth Blackwood as a director (1 page) |
4 October 2011 | Termination of appointment of Kenneth Blackwood as a director (1 page) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Raymond Slaine on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Raymond Slaine on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Raymond Slaine on 5 January 2010 (2 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 09/12/05; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members
|
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members
|
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Particulars of contract relating to shares (4 pages) |
17 February 2004 | Particulars of contract relating to shares (4 pages) |
17 February 2004 | Ad 30/01/04--------- £ si 39200@1=39200 £ ic 1/39201 (2 pages) |
17 February 2004 | Ad 30/01/04--------- £ si 39200@1=39200 £ ic 1/39201 (2 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
9 December 2003 | Incorporation (24 pages) |
9 December 2003 | Incorporation (24 pages) |