About

Registered Number: SC163995
Date of Incorporation: 08/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 5 Millar Place, Edinburgh, EH10 5HJ

 

Having been setup in 1996, Fletcher Joseph (Edinburgh) Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Tabb, Carolyn Louise, Harkin, Paul, Tabb, Stephen Edward, Macfadyen, Jacquelyn, Mckie, Anne Mary, Adams, Robert John Ritchie, Macfadyen, James Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKIN, Paul 01 September 2012 - 1
TABB, Stephen Edward 07 March 2005 - 1
ADAMS, Robert John Ritchie 08 March 1996 06 March 2005 1
MACFADYEN, James Alexander 08 March 1996 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
TABB, Carolyn Louise 01 September 2012 - 1
MACFADYEN, Jacquelyn 06 February 2002 01 September 2012 1
MCKIE, Anne Mary 08 March 1996 06 February 2002 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 April 2013
CH03 - Change of particulars for secretary 01 April 2013
AD01 - Change of registered office address 01 April 2013
RESOLUTIONS - N/A 10 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2012
AP01 - Appointment of director 24 September 2012
CH03 - Change of particulars for secretary 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
RESOLUTIONS - N/A 11 March 2009
169 - Return by a company purchasing its own shares 11 March 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 March 2005
288a - Notice of appointment of directors or secretaries 13 March 2005
288b - Notice of resignation of directors or secretaries 13 March 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 01 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 25 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 28 September 2000
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 20 March 1997
410(Scot) - N/A 21 May 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.