Leith
Edinburgh
EH6 8NU
Scotland
Director Name | Mr Charles Nigel Coulson Cumming |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Minto Street Edinburgh Midlothian EH9 1RG Scotland |
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Current |
Appointed | 11 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Smith's Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smith's Place Leith Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raimes Clark & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
21 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 April 2021 | Withdrawal of a person with significant control statement on 13 April 2021 (2 pages) |
13 April 2021 | Notification of Raimes Clark & Company Ltd as a person with significant control on 6 March 2017 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 November 2014 | Registration of charge SC2981720001, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC2981720001, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC2981720001, created on 6 November 2014 (19 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for Alexander Coulson Cumming on 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for Alexander Coulson Cumming on 31 December 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 March 2010 | Director's details changed for Alexander Coulson Cumming on 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alexander Coulson Cumming on 31 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Charles Nigel Coulson Cumming on 31 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Charles Nigel Coulson Cumming on 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Norman Walker Jess on 31 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Norman Walker Jess on 31 December 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (19 pages) |
6 March 2006 | Incorporation (19 pages) |