Kirkliston
EH29 9EW
Scotland
LLP Designated Member Name | Mr Gordon MacDonald Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal Circus Edinburgh EH3 6SR Scotland |
LLP Designated Member Name | Alastair Donald Gray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Craigcrook Road Edinburgh EH4 7AZ Scotland |
LLP Designated Member Name | Mr Christian Joseph Jurgenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/2 St. Catherines Gardens Edinburgh EH12 7AZ Scotland |
LLP Designated Member Name | Mr Neil Alexander McIntosh Mowat |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Craiglockhart Grove Edinburgh EH14 1ET Scotland |
Telephone | 0131 3164666 |
---|---|
Telephone region | Edinburgh |
Registered Address | 22 St. Johns Road Edinburgh EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £315,062 |
Cash | £862,339 |
Current Liabilities | £1,058,264 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
31 July 2013 | Delivered on: 17 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 April 2006 | Delivered on: 27 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The office premises at 22 st johns road, edinburgh. Outstanding |
25 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 October 2023 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
3 July 2023 | Cessation of Neil Alexander Mcintosh Mowat as a person with significant control on 31 August 2017 (1 page) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
29 June 2020 | Member's details changed for Mr Gordon Macdonald Anderson on 17 January 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 June 2020 | Change of details for Mr Gordon Macdonald Anderson as a person with significant control on 17 January 2019 (2 pages) |
1 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
30 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Neil Alexander Mcintosh Mowat as a member on 31 August 2017 (1 page) |
16 October 2017 | Termination of appointment of Neil Alexander Mcintosh Mowat as a member on 31 August 2017 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 June 2017 | Notification of Ivor Iain Mitchell Armstrong as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gordon Macdonald Anderson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Gordon Macdonald Anderson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ivor Iain Mitchell Armstrong as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Neil Alexander Mcintosh Mowat as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Neil Alexander Mcintosh Mowat as a person with significant control on 6 April 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 June 2016 | Annual return made up to 27 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 27 June 2016 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Annual return made up to 27 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 27 June 2015 (4 pages) |
18 July 2014 | Annual return made up to 27 June 2014 (4 pages) |
18 July 2014 | Annual return made up to 27 June 2014 (4 pages) |
23 June 2014 | Termination of appointment of Christian Jurgenson as a member (2 pages) |
23 June 2014 | Termination of appointment of Christian Jurgenson as a member (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 August 2013 | Registration of charge 3006580003 (19 pages) |
17 August 2013 | Registration of charge 3006580003 (19 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 July 2013 | Annual return made up to 27 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 27 June 2013 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2012 | Annual return made up to 27 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 (5 pages) |
23 January 2012 | Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages) |
23 January 2012 | Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages) |
23 January 2012 | Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages) |
6 July 2011 | Member's details changed for Neil Alexander Mcintosh Mowat on 27 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 (5 pages) |
6 July 2011 | Member's details changed for Neil Alexander Mcintosh Mowat on 27 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 (5 pages) |
6 July 2011 | Member's details changed for Iain Mitchell Armstrong on 27 June 2011 (2 pages) |
6 July 2011 | Member's details changed for Iain Mitchell Armstrong on 27 June 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 July 2010 | Annual return made up to 27 June 2010 (10 pages) |
12 July 2010 | Annual return made up to 27 June 2010 (10 pages) |
15 July 2009 | Annual return made up to 27/06/09 (3 pages) |
15 July 2009 | Annual return made up to 27/06/09 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Prevsho from 30/11/2008 to 31/10/2008 (1 page) |
11 November 2008 | Member resigned alastair gray (1 page) |
11 November 2008 | Member resigned alastair gray (1 page) |
11 November 2008 | Prevsho from 30/11/2008 to 31/10/2008 (1 page) |
4 September 2008 | Member's particulars iain armstrong (1 page) |
4 September 2008 | Annual return made up to 27/06/08 (4 pages) |
4 September 2008 | Member's particulars iain armstrong (1 page) |
4 September 2008 | Annual return made up to 27/06/08 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 August 2007 | Annual return made up to 27/06/07 (4 pages) |
22 August 2007 | Annual return made up to 27/06/07 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
9 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
6 December 2006 | New member appointed (1 page) |
6 December 2006 | New member appointed (1 page) |
19 July 2006 | Annual return made up to 27/06/06 (3 pages) |
19 July 2006 | Annual return made up to 27/06/06 (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
27 June 2005 | Incorporation (4 pages) |
27 June 2005 | Incorporation (4 pages) |