About

Registered Number: SC144421
Date of Incorporation: 14/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 66 Raeburn Place, Edinburgh, Mid Lothian, EH4 1HJ

 

Based in Edinburgh in Mid Lothian, Herbie of Edinburgh Ltd was founded on 14 May 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Dodd, Tannis Jane, Firth, Andrew St.John Liddell, Horsfall, Donald James Linton, O'brien, Thomas, Clarkson, Peter-jon, Firth, Iain James Liddell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Tannis Jane 01 July 2001 - 1
FIRTH, Andrew St.John Liddell 31 May 2000 - 1
CLARKSON, Peter-Jon 14 May 1993 31 May 2000 1
FIRTH, Iain James Liddell 03 August 1994 16 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HORSFALL, Donald James Linton 03 August 1994 14 June 1995 1
O'BRIEN, Thomas 14 June 1995 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 19 January 2020
CH01 - Change of particulars for director 19 January 2020
CH03 - Change of particulars for secretary 19 January 2020
CH01 - Change of particulars for director 19 January 2020
PSC04 - N/A 19 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 28 November 2009
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 29 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
353 - Register of members 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
410(Scot) - N/A 22 November 2006
169 - Return by a company purchasing its own shares 09 August 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 May 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 02 March 2003
225 - Change of Accounting Reference Date 02 March 2003
363s - Annual Return 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 03 March 1999
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 27 March 1995
AA - Annual Accounts 27 March 1995
287 - Change in situation or address of Registered Office 29 August 1994
288 - N/A 29 August 1994
288 - N/A 29 August 1994
363s - Annual Return 29 August 1994
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.