10 Napier Road
Edinburgh
EH10 5BD
Scotland
Director Name | Mr Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Graham Good |
---|---|
Status | Current |
Appointed | 20 June 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 19 October 2008) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Charles Edward Smith |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Ferndale Gilberdyke Brough North Humberside HU15 2UR |
Secretary Name | Edwin Charles Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | CS |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Secretary Name | Miss Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Secretary Name | Lindsay McKenzie |
---|---|
Status | Resigned |
Appointed | 08 January 2013(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Sir Ian Clark Wood 80.00% Ordinary |
---|---|
1 at £1 | David Ian Johnston 10.00% Ordinary |
1 at £1 | Edwin Charles Garrett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Current Liabilities | £50 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 January 2015 | Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Ian Johnston on 1 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Ian Johnston on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for David Ian Johnston on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 October 2008 | Appointment terminated director edwin garrett (1 page) |
24 October 2008 | Appointment terminated director edwin garrett (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (7 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk. NR30 3LY (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk. NR30 3LY (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (9 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (9 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
27 November 1995 | Return made up to 27/10/95; full list of members (12 pages) |
27 November 1995 | Return made up to 27/10/95; full list of members (12 pages) |
22 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
22 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
5 April 1995 | Return made up to 27/10/94; full list of members (12 pages) |
5 April 1995 | Return made up to 27/10/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 May 1973 | Incorporation (12 pages) |
11 May 1973 | Incorporation (12 pages) |