Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(4 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 68-70 George Street 4th Floor Edinburgh EH2 2LR Scotland |
Director Name | Graeme William Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Secretary Name | Graeme William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Director Name | Mr Steven Paul Nesbitt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Bruce Terrace Cambusbarron Stirling FK7 9PD Scotland |
Director Name | Mr Stuart Queen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Duncrub Park House Dunning Perth Perthshire PH2 0QR Scotland |
Director Name | Mr John Anthony Downes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Mere Avenue Bromborough Wirral Merseyside L63 0NE |
Director Name | Peter James Wood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Dalziel Drive Pollockshields Glasgow Lanarkshire G41 4PA Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Secretary Name | Mr Stuart Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrub Park House Dunning Perth Perthshire PH2 0QR Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Am Bruach Kippen Stirling Stirlingshire FK8 3DT Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | spraydown.com |
---|
Registered Address | Souter Investments 68-70 George Street 4th Floor Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
480 at £0.5 | Mr John Anthony Downes 8.13% Ordinary A |
---|---|
406 at £0.5 | Scottish Enterprise 6.87% Ordinary C |
2.1k at £0.5 | Maurice Mcbride 35.88% Ordinary D |
176 at £0.5 | Steven Paul Nesbitt 2.98% Ordinary B |
176 at £0.5 | Stuart Queen 2.98% Ordinary B |
912 at £0.5 | Angus Morrison 15.44% Ordinary A |
912 at £0.5 | David Douglas 15.44% Ordinary A |
678 at £0.5 | Brian Souter 11.48% Ordinary C |
47 at £0.5 | Andy Macfie 0.80% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£5,883,379 |
Cash | £10,210 |
Current Liabilities | £5,919,155 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
31 May 2011 | Delivered on: 20 June 2011 Satisfied on: 23 February 2012 Persons entitled: Souter Investments LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of John Anthony Downes as a director on 7 October 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Change of details for Mr Angus Kennedy Morrison as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Angus Kennedy Morrison on 20 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 June 2017 | Notification of David Douglas as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Angus Kennedy Morrison as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Angus Kennedy Morrison as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of David Douglas as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Angus Kennedy Morrison as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of David Douglas as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 June 2014 | Director's details changed for Mr John Douglas Berthinussen on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr John Douglas Berthinussen on 10 June 2014 (2 pages) |
1 May 2014 | Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Termination of appointment of Stuart Queen as a director (1 page) |
25 July 2012 | Registered office address changed from Glenruthven Mill Abbey Rd Auchterarder Perthshire PH3 1DP Scotland on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Termination of appointment of Stuart Queen as a director (1 page) |
25 July 2012 | Registered office address changed from Glenruthven Mill Abbey Rd Auchterarder Perthshire PH3 1DP Scotland on 25 July 2012 (1 page) |
9 March 2012 | Termination of appointment of Maurice Mcbride as a director (1 page) |
9 March 2012 | Termination of appointment of Stuart Queen as a secretary (1 page) |
9 March 2012 | Termination of appointment of Stuart Queen as a secretary (1 page) |
9 March 2012 | Termination of appointment of Maurice Mcbride as a director (1 page) |
23 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Registered office address changed from Touch Business Centre, Cambusbarron, Stirling Stirlingshire FK8 3AQ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Touch Business Centre, Cambusbarron, Stirling Stirlingshire FK8 3AQ on 16 November 2010 (1 page) |
7 October 2010 | Termination of appointment of Steven Nesbitt as a director (1 page) |
7 October 2010 | Termination of appointment of Steven Nesbitt as a director (1 page) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Amending SH01 allotment date 16/06/2010 (12 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
12 July 2010 | Amending SH01 allotment date 16/06/2010 (12 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
22 June 2010 | Termination of appointment of Andrew Macfie as a director (1 page) |
22 June 2010 | Termination of appointment of Andrew Macfie as a director (1 page) |
22 June 2010 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
22 June 2010 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2010 | Appointment of Mr Maurice Mcbride as a director (2 pages) |
3 March 2010 | Appointment of Mr Maurice Mcbride as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Ad 28/07/09\gbp si [email protected]=179\gbp ic 1529/1708\ (2 pages) |
5 August 2009 | Ad 28/07/09\gbp si [email protected]=179\gbp ic 1529/1708\ (2 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
7 July 2009 | Director's change of particulars / steven nesbitt / 30/04/2009 (1 page) |
7 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
7 July 2009 | Director's change of particulars / steven nesbitt / 30/04/2009 (1 page) |
20 April 2009 | Gbp nc 1470/1823\01/04/09 (2 pages) |
20 April 2009 | Ad 01/04/09\gbp si [email protected]=59\gbp ic 1470/1529\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Gbp nc 1470/1823\01/04/09 (2 pages) |
20 April 2009 | Ad 01/04/09\gbp si [email protected]=59\gbp ic 1470/1529\ (2 pages) |
29 January 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
7 November 2008 | Appointment terminate, director and secretary graeme william henry logged form (1 page) |
7 November 2008 | Appointment terminate, director peter james wood logged form (1 page) |
7 November 2008 | Appointment terminate, director peter james wood logged form (1 page) |
7 November 2008 | Appointment terminate, director and secretary graeme william henry logged form (1 page) |
4 November 2008 | Secretary appointed mr stuart queen (1 page) |
4 November 2008 | Secretary appointed mr stuart queen (1 page) |
29 October 2008 | Appointment terminated director peter wood (1 page) |
29 October 2008 | Appointment terminated director and secretary graeme henry (1 page) |
29 October 2008 | Appointment terminated director and secretary graeme henry (1 page) |
29 October 2008 | Appointment terminated director peter wood (1 page) |
18 June 2008 | Director's change of particulars / steven nesbitt / 15/12/2007 (1 page) |
18 June 2008 | Director's change of particulars / steven nesbitt / 15/12/2007 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
27 May 2008 | Director appointed peter james wood (3 pages) |
27 May 2008 | Director appointed peter james wood (3 pages) |
30 April 2008 | Nc inc already adjusted 15/04/08 (2 pages) |
30 April 2008 | Nc inc already adjusted 15/04/08 (2 pages) |
22 April 2008 | Director appointed andrew james macfie (2 pages) |
22 April 2008 | Director appointed andrew james macfie (2 pages) |
22 April 2008 | Ad 15/04/08\gbp si [email protected]=294\gbp ic 1176/1470\ (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 15/04/08\gbp si [email protected]=294\gbp ic 1176/1470\ (2 pages) |
22 April 2008 | Resolutions
|
14 April 2008 | Ad 17/03/08\gbp si [email protected]=176\gbp ic 1000/1176\ (2 pages) |
14 April 2008 | S-div (1 page) |
14 April 2008 | Nc inc already adjusted 17/03/08 (1 page) |
14 April 2008 | Nc inc already adjusted 17/03/08 (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | S-div (1 page) |
14 April 2008 | Ad 17/03/08\gbp si [email protected]=176\gbp ic 1000/1176\ (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 4 melville crescent edinburgh EH3 7JA (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 4 melville crescent edinburgh EH3 7JA (1 page) |
25 July 2007 | Company name changed spraydown (scotland) LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed spraydown (scotland) LIMITED\certificate issued on 25/07/07 (2 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Ad 23/11/06-25/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | New secretary appointed;new director appointed (3 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 December 2006 | Ad 23/11/06-25/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 November 2006 | Company name changed dunwilco (1352) LIMITED\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed dunwilco (1352) LIMITED\certificate issued on 20/11/06 (2 pages) |
15 June 2006 | Incorporation (23 pages) |
15 June 2006 | Incorporation (23 pages) |