ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - MIDLOTHIAN


Company Profile Company Filings

Overview

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED is a Private Limited Company from MIDLOTHIAN and has the status: Active.
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED was incorporated 33 years ago on 10/04/1991 and has the registered number: SC131085. The accounts status is DORMANT and accounts are next due on 31/12/2024.

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - MIDLOTHIAN

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EXCHANGE TOWER, 19 CANNING
MIDLOTHIAN
EH3 8EH

This Company Originates in : United Kingdom
Previous trading names include:
HBJG SECRETARIAL LIMITED (until 01/06/2017)
HBJGW SECRETARIAL LIMITED (until 28/04/2011)
HBJ SECRETARIAL LIMITED (until 09/03/2006)

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED Corporate Secretary 2006-03-13 CURRENT
RONALD ALAN SHANKS Apr 1974 Director 2000-10-04 CURRENT
DAVID JACK ANDERSON Aug 1981 Director 2012-10-11 CURRENT
ANNA BRIDGETTA BROWN Oct 1966 British Director 2021-10-01 CURRENT
EUAN ALASTAIR CLUNESS Sep 1978 British Director 2012-10-11 CURRENT
LAURA SIAN FALLS Sep 1979 British Director 2012-10-11 CURRENT
DAVID WILLIAM MURRAY HORNE Jul 1962 Director 2012-10-11 CURRENT
MURRAY ALISTAIR JACK Oct 1975 Director 2012-10-11 CURRENT
MR DAVID MICHAEL KIRCHIN Sep 1972 British Director 2002-11-18 CURRENT
ANDREW CHARLES LEY Jul 1975 British Director 2000-12-14 CURRENT
THOMAS STURROCK BLAIR SPEIRS May 1972 British Director 2003-01-30 CURRENT
MALCOLM HENRY MCPHERSON May 1954 British Director 1999-11-03 CURRENT
NICHOLAS SCOTT SMITH Jul 1973 British Director 1999-10-06 UNTIL 2000-11-13 RESIGNED
MICHAEL WHITECROSS SCOTT Jul 1973 British Director 1999-04-01 UNTIL 2000-01-31 RESIGNED
MICHAEL WHITECROSS SCOTT Jul 1973 British Director 2006-09-01 UNTIL 2015-10-30 RESIGNED
MR JAMES STEWART RENNIE Jan 1965 British Director 2007-08-01 UNTIL 2009-10-31 RESIGNED
DEREK COLIN WILSON PYLE Oct 1952 British Director 1992-08-20 UNTIL 1995-01-12 RESIGNED
PAMELA ELIZABETH MUIR Jan 1973 British Director 2007-08-01 UNTIL 2008-09-12 RESIGNED
ALAN CRAWFORD MEEK Nov 1967 British Director 1998-06-04 UNTIL 2006-11-30 RESIGNED
MR FRASER SCOTT JACKSON Feb 1954 British Director 1992-08-20 UNTIL 2018-04-06 RESIGNED
MR ANDREW GRAHAM ALEXANDER WALKER Oct 1968 British Director 1997-04-22 UNTIL 2021-10-01 RESIGNED
CALUM SYMON JONES Nov 1964 British Director 2007-08-01 UNTIL 2007-10-26 RESIGNED
HENDERSON BOYD JACKSON LIMITED Nominee Director 1991-04-10 UNTIL 1992-08-20 RESIGNED
MICHAEL GEORGE JEFFREY Aug 1968 British Director 1994-12-05 UNTIL 1998-09-03 RESIGNED
DAVID MICHAEL KIRCHIN Sep 1972 British Director 1998-02-25 UNTIL 2000-09-15 RESIGNED
HUGH RODERICK MACMASTER Jan 1962 British Director 1998-01-09 UNTIL 2002-08-12 RESIGNED
MALCOLM HENRY MCPHERSON May 1954 British Director 1992-08-20 UNTIL 1995-01-12 RESIGNED
MR ALAN JAMES STEWART Feb 1957 British Director 2009-05-01 UNTIL 2012-04-30 RESIGNED
IAIN DUNCAN SUTHERLAND Feb 1971 British Director 1997-04-22 UNTIL 1999-08-27 RESIGNED
HANNAH MARIA SUTTER Feb 1961 Director 1994-12-05 UNTIL 1999-03-02 RESIGNED
JANE ELIZABETH ANNE TAMES British Director 1995-07-11 UNTIL 1996-08-02 RESIGNED
STEPHEN ANDREW TROMBALA Jul 1972 British Director 1998-01-09 UNTIL 1999-01-25 RESIGNED
ROBERT STUART DIXON Jun 1976 British Director 2005-04-18 UNTIL 2005-09-30 RESIGNED
MR GLEN DOUGLAS GILSON Aug 1977 British Director 2006-10-09 UNTIL 2013-02-28 RESIGNED
ALISON MARY GILSON Oct 1978 British Director 2005-09-30 UNTIL 2013-10-29 RESIGNED
APRIL BINGHAM Apr 1979 British Director 2007-08-01 UNTIL 2008-07-11 RESIGNED
ROSS JOHN WARD BLYTH Apr 1961 British Director 1992-08-20 UNTIL 2005-04-18 RESIGNED
NEAL JOHN CAMERON May 1973 British Director 2000-01-26 UNTIL 2000-04-20 RESIGNED
MR IAIN STUART CATTO May 1965 British Director 1997-11-13 UNTIL 1999-01-27 RESIGNED
MR PHILIP ANDREW DACKER Jun 1949 British Director 2000-12-19 UNTIL 2004-10-31 RESIGNED
MR DAVID WILLIAM DEANE Aug 1964 British Director 1995-01-12 UNTIL 1998-08-28 RESIGNED
HBJ GATELY WAREING (SCOTLAND) LLP Corporate Secretary 1991-04-10 UNTIL 2006-03-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Addleshaw Goddard (Scotland) Services Limited 2016-06-30 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCS OFFICE SYSTEMS (SERVICE) LIMITED PURFLEET Active SMALL 46660 - Wholesale of other office machinery and equipment
NCS LONDON LIMITED PURFLEET Active DORMANT 46660 - Wholesale of other office machinery and equipment
BADGEMASTER GROUP LIMITED NEWSTEAD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
BKF SECRETARIES LIMITED 16 ROYAL EXCHANGE SQUARE Active DORMANT 82110 - Combined office administrative service activities
BKF INCORPORATIONS LIMITED 16 ROYAL EXCHANGE SQUARE Active DORMANT 82110 - Combined office administrative service activities
CAMPBELL NASH LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
GAILFORCE SERVICES LIMITED GLASGOW SCOTLAND Active -... MICRO ENTITY 81222 - Specialised cleaning services
G2 PROPERTY INVESTMENTS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MCALLISTER LITHO GLASGOW LIMITED GLASGOW Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
KEN & SHELLY'S LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
1CALL UTILITIES LIMITED GLASGOW ... TOTAL EXEMPTION FULL 82200 - Activities of call centres
EFFECTIVE VISUAL MARKETING HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AXIS VFX LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
MBM PRINT SCS LIMITED EAST KILBRIDE SCOTLAND Active GROUP 18129 - Printing n.e.c.
BKF NINETY LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
G2 IT COMMS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
COMMUNITY INTEREST LIMITED GLASGOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BAKU DRILLING EQUIPMENT LIMITED 77 RENFREW STREET ... UNAUDITED ABRIDGED 28220 - Manufacture of lifting and handling equipment

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2023-11-23 31-03-2023 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2022-11-22 31-03-2022 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2021-11-23 31-03-2021 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2020-12-31 31-03-2020 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2019-11-19 31-03-2019 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2018-11-28 31-03-2018 £2 Cash £2 equity
Dormant Company Accounts - ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 2017-11-23 31-03-2017 £2 Cash £2 equity
Dormant Company Accounts - HBJG SECRETARIAL LIMITED 2016-11-24 31-03-2016 £2 Cash £2 equity
Dormant Company Accounts - HBJG SECRETARIAL LIMITED 2015-12-25 31-03-2015 £2 Cash £2 equity
Dormant Company Accounts - HBJG SECRETARIAL LIMITED 2014-12-04 31-03-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVER FUELING SOLUTIONS UK LIMITED EDINBURGH Active FULL 24510 - Casting of iron
THISTLE ENERGY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
KINGSACRE CARE LIMITED EDINBURGH SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled
TSG UK SOLUTIONS LTD EDINBURGH SCOTLAND Active FULL 24510 - Casting of iron
HAKLUYT CAPITAL CARRY GP LLP EDINBURGH, UNITED KINGDOM Active FULL None Supplied
YFM EXECUTIVES' PARTNERSHIP BUYOUT III GP LLP EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied