Edinburgh
EH10 7AU
Scotland
Director Name | Colin James Fairagrieve |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tantallon Terrace North Berwick EH39 4LE Scotland |
Director Name | Mr Colin James Fairgrieve |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tantallon Terrace North Berwick EH39 4LE Scotland |
Director Name | Gordon Stuart Patrick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 12 years (resigned 05 February 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ardenconnel Cottage Church Road Rhu Helensburgh G84 8RW Scotland |
Secretary Name | Gordon Stuart Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 12 years (resigned 05 February 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ardenconnel Cottage Church Road Rhu Helensburgh G84 8RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dallas Peter Rhodes 50.00% Ordinary |
---|---|
1 at £1 | Gordon Stuart Patrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,676 |
Cash | £659 |
Current Liabilities | £3,648 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
14 May 2020 | Delivered on: 18 May 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 609 london road, glasgow G40 1NE being the whole of the subjects registered in the land register of. Scotland under title number GLA216986. Outstanding |
---|---|
14 May 2020 | Delivered on: 18 May 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1, 3 & 5 west princes street and 43 sinclair street, helensburgh G84 8TW being the whole of the subjects registered in the land register of scotland under title number DMB71029. Outstanding |
13 March 2020 | Delivered on: 20 March 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1, 3 & 5 west princes street, and 43 sinclair street, helensburgh G84 8TW registered in the land register of scotland under title number DMB71029. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 609 london road, glasgow G40 1NE registered in the land register of scotland under title number GLA216986. Outstanding |
7 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground and basement floor retail premises with land at 609 london road, glasgow. Outstanding |
10 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 January 2024 | Director's details changed for Colin James Fairagrieve on 5 January 2024 (2 pages) |
---|---|
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
5 January 2023 | Change of details for Colin James Fairagrieve as a person with significant control on 5 January 2023 (2 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
21 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 May 2020 | Registration of charge SC2950250006, created on 14 May 2020 (14 pages) |
18 May 2020 | Registration of charge SC2950250007, created on 14 May 2020 (14 pages) |
23 March 2020 | Registration of charge SC2950250003, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC2950250004, created on 13 March 2020 (6 pages) |
20 March 2020 | Registration of charge SC2950250005, created on 13 March 2020 (17 pages) |
13 February 2020 | Satisfaction of charge SC2950250002 in full (4 pages) |
21 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 December 2019 | Satisfaction of charge SC2950250001 in full (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 June 2019 | Registered office address changed from 34 Argyll Arcade Glasgow G2 8BD to 4 Oxgangs Road Edinburgh EH10 7AU on 12 June 2019 (1 page) |
14 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 May 2018 | Termination of appointment of Gordon Stuart Patrick as a secretary on 5 February 2018 (1 page) |
19 February 2018 | Cessation of Gordon Stuart Patrick as a person with significant control on 5 February 2018 (1 page) |
19 February 2018 | Appointment of Colin James Fairagrieve as a director on 5 February 2018 (2 pages) |
19 February 2018 | Notification of Colin James Fairagrieve as a person with significant control on 5 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Gordon Stuart Patrick as a director on 5 February 2018 (1 page) |
25 January 2018 | Secretary's details changed for Gordon Stuart Patrick on 12 December 2017 (1 page) |
25 January 2018 | Director's details changed for Gordon Stuart Patrick on 12 December 2017 (2 pages) |
25 January 2018 | Notification of Dallas Peter Rhodes as a person with significant control on 1 January 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 January 2015 | Registration of charge SC2950250002, created on 7 January 2015 (7 pages) |
16 January 2015 | Registration of charge SC2950250002, created on 7 January 2015 (7 pages) |
16 January 2015 | Registration of charge SC2950250002, created on 7 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 October 2014 | Registration of charge SC2950250001, created on 10 October 2014 (5 pages) |
13 October 2014 | Registration of charge SC2950250001, created on 10 October 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
11 December 2013 | Amended accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Resolutions
|
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |