Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary Name | Colin Bruce Henderson |
---|---|
Status | Current |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Sir John James Michael Laud Robinson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dame Rosalind Joy Savill Dbe Cbe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Wilfred John Thomas Weeks Obe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dr Tracy Joanne Borman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Ian Rodger Gow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Bernard Franklin Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Earl Of Dalkeith Walter John Francis Montagu Douglas Scott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Duchess Elizabeth Marian Frances Buccleuch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Stephen Giles Cooke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Lady Judith Mary Steel |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Dr David James Bellamy, Obe |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,679,827 |
Net Worth | £22,234,555 |
Cash | £581,630 |
Current Liabilities | £351,112 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
12 July 2017 | Delivered on: 20 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects on the north side of brand street, glasgow, GLA206447. Outstanding |
---|---|
31 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects lying to the north west of main street, bellshill. LAN38913. Outstanding |
27 December 2012 | Delivered on: 9 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 to 41 west bowling green street, edinburgh, title number MID51691. Outstanding |
27 December 2012 | Delivered on: 9 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 norton park, edinburgh, title number MID51687. Outstanding |
27 December 2012 | Delivered on: 9 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 and 43 quarry street, hamilton, title number LAN145398. Outstanding |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property forming unit 1, phase 12 gillingham business park, gillingham kent, title number K573341. Outstanding |
21 December 2012 | Delivered on: 29 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property forming part of kingstown industrial estate, carlisle, title number CU52670. Outstanding |
21 December 2012 | Delivered on: 29 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property being the links business centre, old woking road, old woking, title number SY704390. Outstanding |
6 July 2023 | Delivered on: 11 July 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 567 chorley new road, horwich, greater manchester and registered at the land registry under title number MAN272928. Outstanding |
4 January 2023 | Delivered on: 5 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal charge, the leasehold land at site 54 grearshill road, kingstown industrial estate, carlisle, CA3 0ET shown edged red on the plan attached to the charge instrument and held by the chargor pursuant to a lease made between the chargor and the council of the city of carlisle. Please see the charge instrument for further details. Outstanding |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-26 broompark, edinburgh. Outstanding |
3 July 2020 | Full accounts made up to 31 October 2019 (38 pages) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Bernard Franklin Higgins on 19 April 2020 (2 pages) |
4 February 2020 | Termination of appointment of John Ronald Kerr Glen as a director on 1 August 2019 (1 page) |
21 October 2019 | Appointment of Mr Bernard Franklin Higgins as a director on 19 September 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
22 March 2019 | Full accounts made up to 31 October 2018 (36 pages) |
24 January 2019 | Director's details changed for Duke of Buccleuch and Queensberry Richard Walter John Montagu Douglas Scott on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Duke Richard Walter John Montagu Douglas Scott Buccleuch on 24 January 2019 (2 pages) |
22 June 2018 | Full accounts made up to 31 October 2017 (35 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Ian Rodger Gow as a director on 20 March 2018 (3 pages) |
8 March 2018 | Termination of appointment of David James Bellamy, Obe as a director on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Judith Mary Steel as a director on 6 December 2017 (1 page) |
7 October 2017 | Satisfaction of charge 5 in full (4 pages) |
7 October 2017 | Satisfaction of charge 5 in full (4 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (35 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (35 pages) |
20 July 2017 | Registration of charge SC3770830009, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC3770830009, created on 12 July 2017 (7 pages) |
6 June 2017 | Termination of appointment of Stephen Giles Cooke as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Stephen Giles Cooke as a director on 6 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
14 December 2016 | Termination of appointment of Elizabeth Marian Frances Buccleuch as a director on 4 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Elizabeth Marian Frances Buccleuch as a director on 4 December 2016 (2 pages) |
11 May 2016 | Annual return made up to 19 April 2016 no member list (12 pages) |
11 May 2016 | Annual return made up to 19 April 2016 no member list (12 pages) |
11 May 2016 | Appointment of Dr Tracy Joanne Borman as a director on 21 March 2016 (2 pages) |
11 May 2016 | Appointment of Dr Tracy Joanne Borman as a director on 21 March 2016 (2 pages) |
5 May 2016 | Secretary's details changed for Colin Bruce Henderson on 5 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Colin Bruce Henderson on 5 May 2016 (1 page) |
13 April 2016 | Full accounts made up to 31 October 2015 (33 pages) |
13 April 2016 | Full accounts made up to 31 October 2015 (33 pages) |
8 January 2016 | Registration of charge SC3770830008, created on 31 December 2015 (9 pages) |
8 January 2016 | Registration of charge SC3770830008, created on 31 December 2015 (9 pages) |
5 June 2015 | Full accounts made up to 31 October 2014 (31 pages) |
5 June 2015 | Full accounts made up to 31 October 2014 (31 pages) |
27 April 2015 | Annual return made up to 19 April 2015 no member list (8 pages) |
27 April 2015 | Director's details changed for Dr, Obe David James Bellamy on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Dr, Obe David James Bellamy on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 19 April 2015 no member list (8 pages) |
20 May 2014 | Director's details changed for Dame Rosalind Joy Savill on 16 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Dame Rosalind Joy Savill on 16 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 19 April 2014 no member list (8 pages) |
20 May 2014 | Annual return made up to 19 April 2014 no member list (8 pages) |
16 May 2014 | Director's details changed for Mr Wilfred John Thomas Weeks on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Wilfred John Thomas Weeks on 16 May 2014 (2 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (33 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (33 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (48 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (48 pages) |
25 April 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
25 April 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 December 2012 | Termination of appointment of John Blair as a director (2 pages) |
4 December 2012 | Termination of appointment of John Blair as a director (2 pages) |
30 April 2012 | Annual return made up to 19 April 2012 no member list (9 pages) |
30 April 2012 | Director's details changed for Sir John James Michael Laird Robinson on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 19 April 2012 no member list (9 pages) |
30 April 2012 | Director's details changed for Mr Wilfred John Thomas Weeks on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Wilfred John Thomas Weeks on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Sir John James Michael Laird Robinson on 30 April 2012 (2 pages) |
22 March 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
22 March 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
11 October 2011 | Appointment of Mr John Ronald Kerr Glen as a director (5 pages) |
11 October 2011 | Appointment of Mr John Ronald Kerr Glen as a director (5 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
12 May 2011 | Director's details changed for Sir Baronet John James Michael Laud Robinson on 11 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
12 May 2011 | Director's details changed for Sir Baronet John James Michael Laud Robinson on 11 May 2011 (2 pages) |
21 April 2011 | Memorandum and Articles of Association (19 pages) |
21 April 2011 | Memorandum and Articles of Association (19 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 May 2010 | Appointment of Dame, Dbe, Cbe Rosalind Joy Savill as a director (3 pages) |
18 May 2010 | Appointment of Dr, Obe David James Bellamy as a director (3 pages) |
18 May 2010 | Appointment of Dr, Obe David James Bellamy as a director (3 pages) |
18 May 2010 | Appointment of Sir Baronet John James Michael Laud Robinson as a director (3 pages) |
18 May 2010 | Appointment of Sir Baronet John James Michael Laud Robinson as a director (3 pages) |
18 May 2010 | Appointment of Mr, Obe Wilfred John Thomas Weeks as a director (3 pages) |
18 May 2010 | Appointment of Mr, Obe Wilfred John Thomas Weeks as a director (3 pages) |
18 May 2010 | Appointment of Dame, Dbe, Cbe Rosalind Joy Savill as a director (3 pages) |
10 May 2010 | Appointment of Lady Judith Mary Steel as a director (3 pages) |
10 May 2010 | Appointment of Lady Judith Mary Steel as a director (3 pages) |
10 May 2010 | Appointment of John Woodman Blair as a director (3 pages) |
10 May 2010 | Appointment of John Woodman Blair as a director (3 pages) |
19 April 2010 | Incorporation (45 pages) |
19 April 2010 | Incorporation (45 pages) |