Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2008(95 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2000) |
Role | Group Director Of Finance |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 56 Pentland Drive Edinburgh EH10 6PX Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2000) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mrs Aileen Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Telephone | 0131 3379200 |
---|---|
Telephone region | Edinburgh |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35.4m at £0.1 | Sir Tom Farmer 100.00% Ordinary |
---|---|
1 at £0.1 | John Farmer 0.00% Ordinary |
Latest Accounts | 28 February 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (9 months from now) |
2 August 1982 | Delivered on: 5 August 1982 Satisfied on: 25 August 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as eros house and land at the rear of 147-159 (odd numbers) rushey green lewisham title no. Sgl 317583. Fully Satisfied |
---|---|
2 August 1982 | Delivered on: 5 August 1982 Satisfied on: 25 August 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as camden house parade, birmingham west midlands title no. Wm 212150. Fully Satisfied |
10 August 1981 | Delivered on: 14 August 1981 Satisfied on: 25 August 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as 56 oxford street manchester and land fronting great bridgewater street manchester title no. La 276480, la 37146 and la 37145. Fully Satisfied |
3 August 1981 | Delivered on: 6 August 1981 Satisfied on: 25 August 1998 Persons entitled: Midland Bank PLC Classification: Letter of irrevocable authority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 56 oxford st manchester. Fully Satisfied |
1 September 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
7 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
11 April 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 December 2008 | Secretary appointed mary anne mcadam (1 page) |
18 December 2008 | Secretary appointed mary anne mcadam (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 October 2008 | Appointment terminated director and secretary aileen pringle (1 page) |
15 October 2008 | Appointment terminated director and secretary aileen pringle (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
27 August 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
27 August 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
14 July 2008 | Return made up to 05/06/08; full list of members (8 pages) |
14 July 2008 | Return made up to 05/06/08; full list of members (8 pages) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF (1 page) |
6 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 June 2003 | Return made up to 05/06/03; no change of members (7 pages) |
13 June 2003 | Return made up to 05/06/03; no change of members (7 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 March 2001 | Accounts made up to 29 February 2000 (8 pages) |
20 March 2001 | Accounts made up to 29 February 2000 (8 pages) |
31 January 2001 | Application for reregistration from PLC to private (1 page) |
31 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2001 | Re-registration of Memorandum and Articles (24 pages) |
31 January 2001 | Application for reregistration from PLC to private (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | Re-registration of Memorandum and Articles (24 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
26 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 June 2000 | New secretary appointed;new director appointed (3 pages) |
5 June 2000 | New secretary appointed;new director appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
20 September 1999 | Accounts made up to 28 February 1999 (7 pages) |
20 September 1999 | Accounts made up to 28 February 1999 (7 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
25 September 1998 | Accounts made up to 28 February 1998 (8 pages) |
25 September 1998 | Accounts made up to 28 February 1998 (8 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
29 September 1997 | Accounts made up to 28 February 1997 (9 pages) |
29 September 1997 | Accounts made up to 28 February 1997 (9 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
27 September 1996 | Accounts made up to 29 February 1996 (9 pages) |
27 September 1996 | Accounts made up to 29 February 1996 (9 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
3 October 1995 | Accounts made up to 28 February 1995 (9 pages) |
3 October 1995 | Accounts made up to 28 February 1995 (9 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
7 September 1994 | Accounts made up to 28 February 1994 (10 pages) |
7 September 1994 | Accounts made up to 28 February 1994 (10 pages) |