Edinburgh
EH3 9JG
Scotland
LLP Designated Member Name | Mr Gregor Hamish Shand |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Current |
Appointed | 13 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
LLP Designated Member Name | Mr Ruari McNaughton Shand |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Status | Current |
Appointed | 13 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
LLP Designated Member Name | Mr Ian McKenzie Shand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh Midlothian EH9 2HH Scotland |
LLP Designated Member Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/10 Lower Gilmore Bank Edinburgh Midlothian EH3 9QP Scotland |
LLP Designated Member Name | George Shand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
LLP Designated Member Name | Mrs Sandra Elizabeth Shand |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 06 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Telephone | 0131 2224000 |
---|---|
Telephone region | Edinburgh |
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,320 |
Cash | £1,797 |
Current Liabilities | £347,912 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 179 greenbank village east (43/11 rattray drive, edinburgh). Fully Satisfied |
---|---|
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 188 greenbank village east (51/10 rattray drive, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 176 greenbank village east (43/8 rattray drive, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 175 greenbank village east (43/6 rattray drive, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 5 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 172 greenbank village east (43/3 rattray drive, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 97 greenbank village east (26/9 rattray grove, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 94 greenbank village east (26/6 rattray grove, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 80 greenbank village east (29/5 rattray grove, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 91 greenbank village east (26/3 rattray grove, edinburgh). Fully Satisfied |
23 September 2005 | Delivered on: 29 September 2005 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 178 greenbank village east (43/9 rattray drive, edinburgh). Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 6 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
5 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43/3 rattray drive edinburgh MID81054. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
10 May 2016 | Member's details changed for Mrs Sandra Elizabeth Shand on 10 May 2016 (2 pages) |
10 May 2016 | Member's details changed for Mrs Sandra Elizabeth Shand on 10 May 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 7 July 2015 (3 pages) |
20 July 2015 | Member's details changed for Mrs Sandra Elizabeth Shand on 20 July 2015 (2 pages) |
20 July 2015 | Member's details changed for Mrs Sandra Elizabeth Shand on 20 July 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Annual return made up to 7 July 2014 (3 pages) |
24 October 2014 | Annual return made up to 7 July 2014 (3 pages) |
24 October 2014 | Annual return made up to 7 July 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 7 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 7 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 7 July 2013 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 9 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 11 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 10 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 7 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 11 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 9 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 6 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 6 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 8 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 7 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 8 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 10 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages) |
29 January 2013 | Termination of appointment of Peter Whitelaw as a member (1 page) |
29 January 2013 | Appointment of Mrs Sandra Elizabeth Shand as a member (2 pages) |
29 January 2013 | Termination of appointment of Peter Whitelaw as a member (1 page) |
29 January 2013 | Appointment of Mrs Sandra Elizabeth Shand as a member (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (6 pages) |
16 October 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (6 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages) |
1 October 2012 | Annual return made up to 7 July 2012 (3 pages) |
1 October 2012 | Annual return made up to 7 July 2012 (3 pages) |
1 October 2012 | Annual return made up to 7 July 2012 (3 pages) |
27 January 2012 | Annual return made up to 7 July 2011 (3 pages) |
27 January 2012 | Annual return made up to 7 July 2011 (3 pages) |
27 January 2012 | Annual return made up to 7 July 2011 (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Annual return made up to 7 July 2010 (9 pages) |
9 November 2010 | Annual return made up to 7 July 2010 (9 pages) |
9 November 2010 | Annual return made up to 7 July 2010 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
5 May 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
20 January 2010 | Annual return made up to 7 July 2009 (2 pages) |
20 January 2010 | Annual return made up to 7 July 2009 (2 pages) |
20 January 2010 | Annual return made up to 7 July 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 October 2008 | Annual return made up to 30/06/08 (3 pages) |
27 October 2008 | Member resigned ian shand (1 page) |
27 October 2008 | Member resigned ian shand (1 page) |
27 October 2008 | Annual return made up to 30/06/08 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Annual return made up to 30/06/07 (3 pages) |
13 December 2007 | Annual return made up to 30/06/07 (3 pages) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Annual return made up to 30/06/06 (4 pages) |
4 September 2006 | Annual return made up to 30/06/06 (4 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
23 July 2005 | Partic of mort/charge * (4 pages) |
23 July 2005 | Partic of mort/charge * (4 pages) |
7 July 2005 | Incorporation (4 pages) |
7 July 2005 | Incorporation (4 pages) |