1924 DIRECTORS LTD.

Register to unlock more data on OkredoRegister

1924 DIRECTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223723

Incorporation date

27/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon01/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon28/02/2025
Change of details for Shoosmiths Llp as a person with significant control on 2025-02-28
dot icon10/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon02/04/2024
Appointment of Mrs Kirsten Joanne Hewson as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Peter Howarth Duff as a director on 2024-04-01
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon26/05/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon09/05/2023
Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09
dot icon09/05/2023
Registered office address changed from Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09
dot icon03/05/2023
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-03
dot icon28/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon26/09/2022
Director's details changed for Peter Howarth Duff on 2022-09-26
dot icon16/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon10/03/2020
Secretary's details changed for Shoosmiths Secretaries Limited on 2020-03-09
dot icon10/03/2020
Change of details for Shoosmiths Llp as a person with significant control on 2020-03-09
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon13/05/2019
Termination of appointment of Roderick Gray Macphail as a director on 2019-04-30
dot icon06/02/2019
Director's details changed for Peter Howarth Duff on 2019-02-06
dot icon20/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon14/05/2015
Appointment of Peter Howarth Duff as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Andrew Robert Tubbs as a director on 2015-05-01
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mr Andrew Robert Tubbs on 2013-12-31
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/12/2013
Termination of appointment of Oliver Brookshaw as a director
dot icon08/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon25/04/2013
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2013-04-25
dot icon25/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon08/02/2013
Termination of appointment of Karen Harvie as a director
dot icon08/02/2013
Appointment of Shoosmiths Secretaries Limited as a secretary
dot icon08/02/2013
Appointment of Mr Andrew Robert Tubbs as a director
dot icon07/02/2013
Appointment of Mr Oliver Chitty Brookshaw as a director
dot icon01/02/2013
Termination of appointment of Janette Speed as a director
dot icon01/02/2013
Termination of appointment of Julian Scott as a director
dot icon01/02/2013
Termination of appointment of Thomas Reid as a director
dot icon01/02/2013
Termination of appointment of Richard Murray as a director
dot icon01/02/2013
Termination of appointment of Stuart Murray as a director
dot icon01/02/2013
Termination of appointment of Anne Pacey as a director
dot icon01/02/2013
Termination of appointment of Andrew Mitchell as a director
dot icon01/02/2013
Termination of appointment of Robin Mitchell as a director
dot icon01/02/2013
Termination of appointment of Stephen Dougherty as a director
dot icon01/02/2013
Termination of appointment of Euan Allan as a director
dot icon01/02/2013
Termination of appointment of 1924 Nominees Ltd as a secretary
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/10/2012
Current accounting period shortened from 2013-05-31 to 2013-04-30
dot icon19/06/2012
Termination of appointment of Louise Cockburn as a director
dot icon04/05/2012
Appointment of Karen Joan Harvie as a director
dot icon13/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon12/10/2011
Appointment of Louise Evelyn Cockburn as a director
dot icon12/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/10/2011
Secretary's details changed for 1924 Nominees Ltd on 2011-09-27
dot icon12/10/2011
Termination of appointment of Morag Radcliffe as a director
dot icon11/10/2011
Termination of appointment of Kenneth Irons as a director
dot icon11/10/2011
Termination of appointment of Kenneth Irons as a director
dot icon10/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Thomas Graham Reid on 2010-09-27
dot icon11/10/2010
Director's details changed for Mr Stephen Paul Dougherty on 2010-09-27
dot icon11/10/2010
Director's details changed for Kenneth Wyness Irons on 2010-09-27
dot icon11/10/2010
Director's details changed for Mr Roderick Gray Macphail on 2010-09-27
dot icon11/10/2010
Director's details changed for Mr Julian Mckenzie Scott on 2010-09-27
dot icon11/10/2010
Director's details changed for Stuart Ritchie Murray on 2010-09-27
dot icon11/10/2010
Director's details changed for Janette Speed on 2010-09-27
dot icon11/10/2010
Director's details changed for Anne Margeurite Pacey on 2010-09-27
dot icon11/10/2010
Director's details changed for Morag Lennie Radcliffe on 2010-09-27
dot icon11/10/2010
Director's details changed for Richard James Murray on 2010-09-27
dot icon11/10/2010
Director's details changed for Andrew John Mitchell on 2010-09-27
dot icon11/10/2010
Director's details changed for Robin Hamish George Mitchell on 2010-09-27
dot icon11/10/2010
Director's details changed for Mr Euan George Alexander Allan on 2010-09-27
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/02/2010
Termination of appointment of Rory Milne as a director
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon27/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon08/10/2008
Return made up to 27/09/08; full list of members
dot icon07/10/2008
Appointment terminated director dawn anderson
dot icon14/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon10/04/2008
Director appointed kenneth wyness irons
dot icon10/04/2008
Director appointed richard james murray
dot icon10/04/2008
Appointment terminated director david cockburn
dot icon09/10/2007
Return made up to 27/09/07; full list of members
dot icon05/07/2007
Director resigned
dot icon23/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon13/10/2006
Return made up to 27/09/06; full list of members
dot icon10/07/2006
Director resigned
dot icon24/01/2006
Return made up to 27/09/05; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon27/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/06/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/04/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Return made up to 27/09/03; full list of members
dot icon04/09/2003
Director's particulars changed
dot icon14/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon01/10/2002
Return made up to 27/09/02; full list of members
dot icon03/04/2002
Director's particulars changed
dot icon18/01/2002
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon04/12/2001
New director appointed
dot icon03/12/2001
Certificate of change of name
dot icon27/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
17/01/2013 - Present
109
Duff, Peter Howarth
Director
01/05/2015 - 01/04/2024
10
Hewson, Kirsten Joanne
Director
01/04/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1924 DIRECTORS LTD.

1924 DIRECTORS LTD. is an(a) Active company incorporated on 27/09/2001 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1924 DIRECTORS LTD.?

toggle

1924 DIRECTORS LTD. is currently Active. It was registered on 27/09/2001 .

Where is 1924 DIRECTORS LTD. located?

toggle

1924 DIRECTORS LTD. is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What does 1924 DIRECTORS LTD. do?

toggle

1924 DIRECTORS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1924 DIRECTORS LTD.?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-03-31.