JAMES POTTER (BUILDERS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC086258
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address 34 MELVILLE STREET, EDINBURGH, EH3 7HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JAMES POTTER (BUILDERS) LIMITED are www.jamespotterbuilders.co.uk, and www.james-potter-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. James Potter Builders Limited is a Private Limited Company. The company registration number is SC086258. James Potter Builders Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of James Potter Builders Limited is 34 Melville Street Edinburgh Eh3 7ha. . POTTER, Elizabeth Lindsay Kerr is a Secretary of the company. POTTER, Elizabeth Lindsay Kerr is a Director of the company. POTTER, James is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director

Director
POTTER, James

83 years old

Persons With Significant Control

Mr James Potter
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Lindsay Kerr Potter
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES POTTER (BUILDERS) LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,002

10 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 34,002

...
... and 71 more events
13 Jan 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1987
Accounting reference date extended from 31/03 to 30/04

20 Apr 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Full accounts made up to 31 March 1986

JAMES POTTER (BUILDERS) LIMITED Charges

23 January 1990
Bond & floating charge
Delivered: 30 January 1990
Status: Satisfied on 25 March 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Plot of ground 0.42 hectare, livingston.
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 3 deans road west, livingston.
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 6.1 acres at murieston castle farm, mid calder 2.18…
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 11A main street, mid calder.
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Plot 3, eldrick ave, fauldhouse.
21 July 1988
Standard security
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Plot c, laide achnasheen, ross & cromarty.