Edinburgh
Lothian
EH4 6AB
Scotland
Secretary Name | Patricia Sweeney |
---|---|
Status | Current |
Appointed | 18 November 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
Director Name | Mr John Richard Smart |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
Director Name | Mr Alexander Davidson Ford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2007) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 4 Grange Court North Berwick East Lothian EH39 4LN Scotland |
Secretary Name | Andrew David McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
Director Name | Mr William Sanderson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
Director Name | Mrs Donna Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 February 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 October 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Telephone | 0131 3362181 |
---|---|
Telephone region | Edinburgh |
Registered Address | 28 Cramond Road South Edinburgh Lothian EH4 6AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,683 |
Cash | £52,475 |
Current Liabilities | £356,342 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
29 January 2016 | Full accounts made up to 31 July 2015 (11 pages) |
29 January 2016 | Full accounts made up to 31 July 2015 (11 pages) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 January 2015 | Appointment of Mr John Richard Smart as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Donna Taylor as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr John Richard Smart as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Donna Taylor as a director on 23 January 2015 (2 pages) |
13 January 2015 | Full accounts made up to 31 July 2014 (11 pages) |
13 January 2015 | Full accounts made up to 31 July 2014 (11 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (14 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (14 pages) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
26 September 2011 | Director's details changed for William Sanderson on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for William Sanderson on 26 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Andrew David Mcclure on 26 September 2011 (1 page) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Secretary's details changed for Andrew David Mcclure on 26 September 2011 (1 page) |
26 September 2011 | Director's details changed for Mr David William Smart on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr David William Smart on 26 September 2011 (2 pages) |
11 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
11 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for William Sanderson on 14 September 2010 (2 pages) |
6 October 2010 | Director's details changed for William Sanderson on 14 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
22 October 2009 | Director's details changed for David William Smart on 3 April 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for David William Smart on 3 April 2009 (2 pages) |
22 October 2009 | Director's details changed for David William Smart on 3 April 2009 (2 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
8 October 2008 | Return made up to 14/09/08; no change of members
|
8 October 2008 | Return made up to 14/09/08; no change of members
|
17 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
19 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
25 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 26 george square edinburgh EH8 9LD (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: 26 george square edinburgh EH8 9LD (1 page) |
8 October 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (16 pages) |
14 September 2004 | Incorporation (16 pages) |