Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2005(1 day after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Mr John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House 1 Chamberlain Road Edinburgh Midlothian EH10 4DL Scotland |
Director Name | Cameron McColl |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Hillwoodlea Seafield Moor Road Roslin Midlothian EH25 9RD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Howie Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296 |
Cash | £150 |
Current Liabilities | £78,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
11 January 2006 | Delivered on: 21 January 2006 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 |
---|
5 February 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 September 2018 | Change of details for Mr David Howie Scott as a person with significant control on 27 July 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr David Howie Scott on 27 July 2018 (2 pages) |
4 September 2018 | Change of details for Alison Margaret Scott as a person with significant control on 27 July 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2010 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2010 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (21 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (21 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 December 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
23 December 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 December 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
20 March 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
14 October 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
23 October 2012 | Director's details changed for Mr David Howie Scott on 26 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr David Howie Scott on 26 September 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 October 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Lindsays on 26 September 2011 (2 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Lindsays on 26 September 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders
|
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders
|
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Lindsays Ws on 26 September 2010 (2 pages) |
18 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Lindsays Ws on 26 September 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 October 2008 | Secretary's change of particulars / lindsays ws / 26/09/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / lindsays ws / 26/09/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
21 January 2006 | Partic of mort/charge * (4 pages) |
21 January 2006 | Partic of mort/charge * (4 pages) |
16 January 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (5 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
16 January 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (5 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Particulars of contract relating to shares (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (4 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (4 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: firstscottish formation services LTD, st davids house st davids drive dalgety bay KY11 9NB (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: firstscottish formation services LTD, st davids house st davids drive dalgety bay KY11 9NB (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Incorporation (12 pages) |
26 September 2005 | Incorporation (12 pages) |