About

Registered Number: SC268794
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Stables Drum Estate, 147 Drum Street, Gilmerton, EH17 8RX,

 

Edinburgh Antique Restoration Ltd was registered on 04 June 2004 with its registered office in Gilmerton, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Smart, Alan Gordon, Mccreath Co, Mckay & Norwell Ws, Hooke, Nicholas Thornton for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Alan Gordon 14 June 2004 - 1
HOOKE, Nicholas Thornton 04 June 2004 14 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCREATH CO 14 June 2004 12 March 2008 1
MCKAY & NORWELL WS 04 June 2004 14 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.