Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES POTTER (BUILDERS) LIMITED
Company Information for

JAMES POTTER (BUILDERS) LIMITED

GROUND FLOOR, 11 - 15, THISTLE STREET, EDINBURGH, EH2 1DF,
Company Registration Number
SC086258
Private Limited Company
Active

Company Overview

About James Potter (builders) Ltd
JAMES POTTER (BUILDERS) LIMITED was founded on 1984-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". James Potter (builders) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES POTTER (BUILDERS) LIMITED
 
Legal Registered Office
GROUND FLOOR, 11 - 15
THISTLE STREET
EDINBURGH
EH2 1DF
Other companies in EH3
 
Filing Information
Company Number SC086258
Company ID Number SC086258
Date formed 1984-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 13:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES POTTER (BUILDERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES POTTER (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LINDSAY KERR POTTER
Company Secretary 1988-12-31
ELIZABETH LINDSAY KERR POTTER
Director 1988-12-31
JAMES POTTER
Director 1988-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH LINDSAY KERR POTTER JAMES POTTER DEVELOPMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1984-04-11 Dissolved 2014-05-30
ELIZABETH LINDSAY KERR POTTER JAMES POTTER PROPERTIES LIMITED Company Secretary 1988-12-31 CURRENT 1987-10-14 Active
ELIZABETH LINDSAY KERR POTTER JAMES POTTER (CONSTRUCTION) LIMITED Company Secretary 1988-12-20 CURRENT 1979-11-29 Liquidation
ELIZABETH LINDSAY KERR POTTER JAMES POTTER DEVELOPMENTS LIMITED Director 1988-12-31 CURRENT 1984-04-11 Dissolved 2014-05-30
ELIZABETH LINDSAY KERR POTTER JAMES POTTER (CONSTRUCTION) LIMITED Director 1988-12-20 CURRENT 1979-11-29 Liquidation
JAMES POTTER JAMES POTTER DEVELOPMENTS LIMITED Director 1988-12-31 CURRENT 1984-04-11 Dissolved 2014-05-30
JAMES POTTER JAMES POTTER PROPERTIES LIMITED Director 1988-12-31 CURRENT 1987-10-14 Active
JAMES POTTER JAMES POTTER (CONSTRUCTION) LIMITED Director 1988-12-20 CURRENT 1979-11-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-18CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-20CESSATION OF JAMES POTTER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2022-01-20CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2022-01-20PSC07CESSATION OF JAMES POTTER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 34 Melville Street Edinburgh EH3 7HA
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 34002
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 34002
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 34002
2015-03-10AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 34002
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF
2012-10-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-03AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-23AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-19363aReturn made up to 31/12/08; full list of members
2009-01-14363aReturn made up to 31/12/07; full list of members
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-03-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-03-25419a(Scot)DEC MORT/CHARGE *****
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-25AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-03-01AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
1998-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-31AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1996-05-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1994-12-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/92
1994-06-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/93
1994-02-25363bRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/91
1992-01-22363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-29287REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU
1991-03-11AAFULL GROUP ACCOUNTS MADE UP TO 30/04/90
1991-01-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-10363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-30AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-01-30410(Scot)PARTIC OF MORT/CHARGE 1078
1989-08-02363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-06-26AAFULL ACCOUNTS MADE UP TO 30/04/88
1989-03-15MISCG88(3)(041287)CONTRACT
1989-03-15MISCPUC3(041287)34000X£1 ORD. NC.
1988-08-04410(Scot)PARTIC OF MORT/CHARGE 7892
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMES POTTER (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES POTTER (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-08-04 Outstanding TSB BANK SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JAMES POTTER (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES POTTER (BUILDERS) LIMITED
Trademarks
We have not found any records of JAMES POTTER (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES POTTER (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as JAMES POTTER (BUILDERS) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where JAMES POTTER (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES POTTER (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES POTTER (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.