West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mrs Devon Mae Palmer Taylor |
---|---|
Status | Closed |
Appointed | 01 March 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Gillian Alexander |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Gardens Edinburgh Midlothian EH16 6JF Scotland |
Director Name | Mr Alistair James Bowen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Murrel Aberdour Fife KY3 0RN Scotland |
Director Name | Mr George Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2014) |
Role | Horticulturalist |
Country of Residence | Scotland |
Correspondence Address | 52 Coillesdene Avenue Joppa Edinburgh Midlothian EH15 2JU Scotland |
Director Name | Robert Brechin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2014) |
Role | Veterinary Surgeon Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Square Kirkliston West Lothian EH29 9AX Scotland |
Director Name | Mr David John Bradshaw James |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2016) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 3 Fairfields, Moss Road Near Dunmore Falkirk Stirlingshire FK2 8RY Scotland |
Secretary Name | Penelope Jane Skett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Broomieknowes Linlithgow West Lothian EH49 6PH Scotland |
Secretary Name | Mr Desmond Marcus Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2013) |
Role | Assistant Principal |
Correspondence Address | 77 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Wilson McDonald Marshall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr William James Crawford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Status | Resigned |
Appointed | 01 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Resigned |
Appointed | 29 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | snec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 865714 |
Telephone region | Bathgate |
Registered Address | Sruc King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
2 at £1 | Oatridge College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £441,859 |
Gross Profit | £148,979 |
Net Worth | £71,486 |
Cash | £12,896 |
Current Liabilities | £24,911 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (3 pages) |
27 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 August 2017 | Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Wilson Mcdonald Marshall as a director on 1 April 2016 (1 page) |
11 August 2016 | Termination of appointment of Wilson Mcdonald Marshall as a director on 1 April 2016 (1 page) |
11 August 2016 | Termination of appointment of David John Bradshaw James as a director on 1 April 2016 (1 page) |
11 August 2016 | Termination of appointment of David John Bradshaw James as a director on 1 April 2016 (1 page) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 January 2015 | Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page) |
13 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 June 2014 | Termination of appointment of Robert Brechin as a director (1 page) |
19 June 2014 | Termination of appointment of Robert Brechin as a director (1 page) |
19 June 2014 | Termination of appointment of Desmond Martin as a secretary (1 page) |
19 June 2014 | Termination of appointment of William Crawford as a director (1 page) |
19 June 2014 | Termination of appointment of Desmond Martin as a secretary (1 page) |
19 June 2014 | Termination of appointment of George Anderson as a director (1 page) |
19 June 2014 | Termination of appointment of George Anderson as a director (1 page) |
19 June 2014 | Termination of appointment of William Crawford as a director (1 page) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
31 July 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages) |
31 July 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages) |
31 July 2013 | Current accounting period extended from 31 July 2012 to 30 September 2012 (4 pages) |
31 July 2013 | Current accounting period extended from 31 July 2012 to 30 September 2012 (4 pages) |
4 July 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
4 July 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
19 June 2013 | Appointment of Ms Janet Diana Swadling as a secretary (1 page) |
19 June 2013 | Appointment of Ms Janet Diana Swadling as a secretary (1 page) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Full accounts made up to 31 July 2011 (13 pages) |
14 March 2012 | Full accounts made up to 31 July 2011 (13 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
10 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
18 January 2011 | Appointment of Mr William James Crawford as a director (2 pages) |
18 January 2011 | Appointment of Mr William James Crawford as a director (2 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Termination of appointment of Gillian Alexander as a director (1 page) |
6 January 2011 | Termination of appointment of Gillian Alexander as a director (1 page) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
4 February 2010 | Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages) |
4 February 2010 | Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for George Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Gillian Alexander on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Gillian Alexander on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Gillian Alexander on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Brechin on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Brechin on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Anderson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Brechin on 1 October 2009 (2 pages) |
17 April 2009 | Appointment terminated secretary penelope skett (1 page) |
17 April 2009 | Appointment terminated secretary penelope skett (1 page) |
17 April 2009 | Secretary appointed mr desmond marcus martin (1 page) |
17 April 2009 | Secretary appointed mr desmond marcus martin (1 page) |
1 April 2009 | Appointment terminated director alistair bowen (1 page) |
1 April 2009 | Appointment terminated director alistair bowen (1 page) |
9 March 2009 | Full accounts made up to 31 July 2008 (13 pages) |
9 March 2009 | Full accounts made up to 31 July 2008 (13 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
16 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Incorporation (21 pages) |
19 December 2005 | Incorporation (21 pages) |