Edinburgh
EH2 2LL
Scotland
Director Name | Mr David James Barron |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Howard Williams |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Christine Ann Montgomery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Gay Collins |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial PR Consultant And Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | The Rt Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2000) |
Role | Banker |
Correspondence Address | Balhomie Cargill Blairgowrie Perthshire PH2 2DS Scotland |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | Mr Ivor Reginald Guild |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 1994) |
Role | Chairman And Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | The New Club 86 Princes Street Edinburgh EH2 2BB Scotland |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 04 December 1989) |
Role | Chartered Accountant |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Robert Alexander Gavin Douglas Miller |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | Bavelaw Castle Balerno Midlothian EH14 7JS Scotland |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1996) |
Role | C.A. |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Mr David Alexander Coltman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 1996) |
Role | Airline Executive |
Country of Residence | Scotland |
Correspondence Address | Haystoun House Peebles EH45 9JG Scotland |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2001) |
Role | Merchant Banker |
Correspondence Address | 18 Merchiston Crescent Edinburgh Midlothian EH10 5AX Scotland |
Director Name | Miss Jean Grace Kemmis Matterson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 May 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Maxwell Colin Bernard Ward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stobshiel House Humbie East Lothian EH36 5PD Scotland |
Director Name | Ruaridh Mackenzie Budge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2007) |
Role | Actuary |
Correspondence Address | 72 Balgreen Road Edinburgh EH12 5UB Scotland |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Rory Patrick Macnamara |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Peter Hugh Wolton |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John Seton Burrell Carson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Mary Catherine Claydon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Elisabeth Charlotte Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Dunedin Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 1996) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2006) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | www.dunedinincomegrowth.co.uk |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,994,000 |
Net Worth | £428,702,000 |
Cash | £5,783,000 |
Current Liabilities | £11,583,000 |
Latest Accounts | 31 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (7 months, 4 weeks from now) |
8 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Law Debenture Trust Corporation Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 March 1970 | Delivered on: 1 April 1970 Satisfied on: 25 October 2005 Persons entitled: Bank of Scotland Classification: Floating charge Secured details: £1,600,000 3 % debenture stock 1965-75. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 1970 | Delivered on: 1 April 1970 Satisfied on: 25 October 2005 Persons entitled: Bank of Scotland Classification: Floating charge Secured details: £300,000 3 1/2 % debenture stock 1965-75. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 1970 | Delivered on: 1 April 1970 Satisfied on: 25 October 2005 Persons entitled: Bank of Scotland Classification: Floating charge Secured details: £362,500 3 1/2 % debenture stock 1974-84. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 January 1986 | Delivered on: 29 January 1986 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: £20,000,000 11 1/2 per cent debenture stock 2016. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Part Satisfied |
19 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (68 pages) |
17 July 2020 | Termination of appointment of Mary Catherine Claydon as a director on 16 July 2020 (1 page) |
15 May 2020 | Full accounts made up to 31 January 2020 (112 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
3 February 2020 | Appointment of Mrs Christine Ann Montgomery as a director on 1 February 2020 (2 pages) |
12 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
16 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2019 | Full accounts made up to 31 January 2019 (100 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
15 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
3 May 2019 | Registered office address changed from 40 Princes Street Edinburgh EH2 2BY Scotland to 1 George Street Edinburgh EH2 2LL on 3 May 2019 (1 page) |
23 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2019 | Second filing of Confirmation Statement dated 11/05/2018 (4 pages) |
30 January 2019 | Registered office address changed from 7th Floor 40 Princes Street Edinburgh to 40 Princes Street Edinburgh EH2 2BY on 30 January 2019 (1 page) |
26 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2018 | Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ (1 page) |
12 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2018 | Full accounts made up to 31 January 2018 (91 pages) |
30 May 2018 | Resolutions
|
25 May 2018 | Termination of appointment of John Seton Burrell Carson as a director on 24 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates
|
23 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2018 | Appointment of Mr Howard Williams as a director on 1 April 2018 (2 pages) |
29 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 March 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2018 | Purchase of own shares. (3 pages) |
5 February 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2017 | Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER (1 page) |
24 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2017 | Full accounts made up to 31 January 2017 (87 pages) |
10 June 2017 | Full accounts made up to 31 January 2017 (87 pages) |
8 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Auditor's resignation (1 page) |
15 May 2017 | Auditor's resignation (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page) |
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2016 | Resolutions
|
6 June 2016 | Full accounts made up to 31 January 2016 (85 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Full accounts made up to 31 January 2016 (85 pages) |
27 May 2016 | Termination of appointment of Peter Hugh Wolton as a director on 25 May 2016 (1 page) |
27 May 2016 | Annual return made up to 11 May 2016 no member list Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 no member list Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Peter Hugh Wolton as a director on 25 May 2016 (1 page) |
20 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2016 | Appointment of Mr Jasper Rayner Augusto Judd as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr David James Barron as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr David James Barron as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Jasper Rayner Augusto Judd as a director on 1 February 2016 (2 pages) |
16 December 2015 | Alterations to floating charge 1 (27 pages) |
16 December 2015 | Alterations to floating charge 1 (27 pages) |
16 December 2015 | Alterations to floating charge SC0008810005 (27 pages) |
16 December 2015 | Alterations to floating charge SC0008810005 (27 pages) |
15 December 2015 | Registration of charge SC0008810005, created on 8 December 2015 (27 pages) |
15 December 2015 | Registration of charge SC0008810005, created on 8 December 2015 (27 pages) |
1 June 2015 | Resolutions
|
12 May 2015 | Annual return made up to 11 May 2015 no member list Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 no member list Statement of capital on 2015-05-12
|
11 May 2015 | Full accounts made up to 31 January 2015 (71 pages) |
11 May 2015 | Full accounts made up to 31 January 2015 (71 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
30 May 2014 | Annual return made up to 11 May 2014 no member list Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 no member list Statement of capital on 2014-05-30
|
29 May 2014 | Memorandum and Articles of Association (74 pages) |
29 May 2014 | Memorandum and Articles of Association (74 pages) |
14 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
14 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
14 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 April 2014 | Full accounts made up to 31 January 2014 (67 pages) |
25 April 2014 | Full accounts made up to 31 January 2014 (67 pages) |
9 April 2014 | Section 519 (1 page) |
9 April 2014 | Section 519 (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
17 May 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Annual return made up to 11 May 2013 no member list (9 pages) |
17 May 2013 | Annual return made up to 11 May 2013 no member list (9 pages) |
17 May 2013 | Register(s) moved to registered office address (1 page) |
13 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
13 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
13 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
18 April 2013 | Full accounts made up to 31 January 2013 (64 pages) |
18 April 2013 | Full accounts made up to 31 January 2013 (64 pages) |
5 March 2013 | Statement of company's objects (2 pages) |
5 March 2013 | Statement of company's objects (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
24 May 2012 | Termination of appointment of John Scott as a director (1 page) |
24 May 2012 | Termination of appointment of John Scott as a director (1 page) |
15 May 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 11 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 no member list (10 pages) |
15 May 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 11 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 no member list (10 pages) |
24 April 2012 | Full accounts made up to 31 January 2012 (63 pages) |
24 April 2012 | Full accounts made up to 31 January 2012 (63 pages) |
1 February 2012 | Appointment of Ms Elisabeth Scott as a director (2 pages) |
1 February 2012 | Appointment of Ms Elisabeth Scott as a director (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Termination of appointment of Jean Matterson as a director (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Termination of appointment of Jean Matterson as a director (2 pages) |
18 May 2011 | Annual return made up to 11 May 2011. List of shareholders has changed (42 pages) |
18 May 2011 | Annual return made up to 11 May 2011. List of shareholders has changed (42 pages) |
26 April 2011 | Full accounts made up to 31 January 2011 (63 pages) |
26 April 2011 | Full accounts made up to 31 January 2011 (63 pages) |
3 February 2011 | Appointment of Mary Catherine Claydon as a director (3 pages) |
3 February 2011 | Appointment of Mary Catherine Claydon as a director (3 pages) |
24 September 2010 | Interim accounts made up to 31 July 2010 (13 pages) |
24 September 2010 | Interim accounts made up to 31 July 2010 (13 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with bulk list of shareholders (20 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with bulk list of shareholders (20 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
11 May 2010 | Full accounts made up to 31 January 2010 (64 pages) |
11 May 2010 | Full accounts made up to 31 January 2010 (64 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages) |
2 October 2009 | Memorandum and Articles of Association (71 pages) |
2 October 2009 | Memorandum and Articles of Association (71 pages) |
28 September 2009 | Interim accounts made up to 31 July 2009 (11 pages) |
28 September 2009 | Interim accounts made up to 31 July 2009 (11 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (16 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Secretary's change of particulars / aberdeen asset management PLC / 10/05/2009 (1 page) |
4 June 2009 | Return made up to 11/05/09; full list of members (16 pages) |
4 June 2009 | Secretary's change of particulars / aberdeen asset management PLC / 10/05/2009 (1 page) |
4 June 2009 | Location of debenture register (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Full accounts made up to 31 January 2009 (63 pages) |
22 May 2009 | Full accounts made up to 31 January 2009 (63 pages) |
6 April 2009 | Location of register of members (non legible) (1 page) |
6 April 2009 | Location of register of members (non legible) (1 page) |
23 January 2009 | 07/12/07\Gbp ti [email protected]=10500\ (1 page) |
23 January 2009 | 17/12/07\Gbp ti [email protected]=9000\ (1 page) |
23 January 2009 | 14/12/07\Gbp ti [email protected]=2500\ (1 page) |
23 January 2009 | 17/12/07\Gbp ti [email protected]=9000\ (1 page) |
23 January 2009 | 07/12/07\Gbp ti [email protected]=10500\ (1 page) |
23 January 2009 | 14/12/07\Gbp ti [email protected]=2500\ (1 page) |
24 December 2008 | 09/12/08\Gbp ti [email protected]=6250\ (1 page) |
24 December 2008 | 09/12/08\Gbp ti [email protected]=6250\ (1 page) |
16 December 2008 | 01/12/08\Gbp ti [email protected]=6250\ (1 page) |
16 December 2008 | 01/12/08\Gbp ti [email protected]=6250\ (1 page) |
9 December 2008 | 10/09/08\Gbp ti [email protected]=5000\ (1 page) |
9 December 2008 | 10/09/08\Gbp ti [email protected]=5000\ (1 page) |
31 October 2008 | 01/09/08\Gbp ti [email protected]=7500\ (1 page) |
31 October 2008 | 27/08/08\Gbp ti [email protected]=11250\ (1 page) |
31 October 2008 | 01/09/08\Gbp ti [email protected]=7500\ (1 page) |
31 October 2008 | 27/08/08\Gbp ti [email protected]=11250\ (1 page) |
18 September 2008 | 12/08/08\Gbp ti [email protected]=3750\ (1 page) |
18 September 2008 | 06/08/08\Gbp ti [email protected]=10000\ (1 page) |
18 September 2008 | 06/08/08\Gbp ti [email protected]=10000\ (1 page) |
18 September 2008 | 12/08/08\Gbp ti [email protected]=3750\ (1 page) |
18 September 2008 | 07/08/08\Gbp ti [email protected]=6250\ (1 page) |
18 September 2008 | 07/08/08\Gbp ti [email protected]=6250\ (1 page) |
29 July 2008 | 08/07/08\Gbp ti [email protected]=8750\ (1 page) |
29 July 2008 | 09/07/08\Gbp ti [email protected]=13750\ (1 page) |
29 July 2008 | 09/07/08\Gbp ti [email protected]=13750\ (1 page) |
29 July 2008 | 08/07/08\Gbp ti [email protected]=8750\ (1 page) |
15 July 2008 | 30/06/08\Gbp ti [email protected]=6250\ (1 page) |
15 July 2008 | 30/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 13/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 09/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 06/06/08\Gbp ti [email protected]=12500\ (1 page) |
10 July 2008 | 17/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 19/06/08\Gbp ti [email protected]=7500\ (1 page) |
10 July 2008 | 06/06/08\Gbp ti [email protected]=12500\ (1 page) |
10 July 2008 | 13/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 19/06/08\Gbp ti [email protected]=7500\ (1 page) |
10 July 2008 | 17/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 11/06/08\Gbp ti [email protected]=12500\ (1 page) |
10 July 2008 | 09/06/08\Gbp ti [email protected]=6250\ (1 page) |
10 July 2008 | 11/06/08\Gbp ti [email protected]=12500\ (1 page) |
2 July 2008 | 01/05/08\Gbp ti [email protected]=6250\ (1 page) |
2 July 2008 | 13/05/08\Gbp ti [email protected]=6250\ (1 page) |
2 July 2008 | 14/05/08\Gbp ti [email protected]=6250\ (1 page) |
2 July 2008 | 01/05/08\Gbp ti [email protected]=6250\ (1 page) |
2 July 2008 | 12/05/08\Gbp ti [email protected]=15000\ (1 page) |
2 July 2008 | 12/05/08\Gbp ti [email protected]=15000\ (1 page) |
2 July 2008 | 14/05/08\Gbp ti [email protected]=6250\ (1 page) |
2 July 2008 | 13/05/08\Gbp ti [email protected]=6250\ (1 page) |
18 June 2008 | 15/04/08\Gbp ti [email protected]=3125\ (1 page) |
18 June 2008 | 15/04/08\Gbp ti [email protected]=3125\ (1 page) |
16 June 2008 | Return made up to 11/05/08; bulk list available separately
|
16 June 2008 | Return made up to 11/05/08; bulk list available separately
|
12 June 2008 | Full accounts made up to 31 January 2008 (57 pages) |
12 June 2008 | Full accounts made up to 31 January 2008 (57 pages) |
3 June 2008 | 08/05/08\Gbp ti [email protected]=6250\ (1 page) |
3 June 2008 | 08/05/08\Gbp ti [email protected]=6250\ (1 page) |
28 May 2008 | Memorandum and Articles of Association (74 pages) |
28 May 2008 | Memorandum and Articles of Association (74 pages) |
21 May 2008 | 28/04/08\Gbp ti [email protected]=13750\ (1 page) |
21 May 2008 | 28/04/08\Gbp ti [email protected]=13750\ (1 page) |
21 May 2008 | 06/05/08\Gbp ti [email protected]=3750\ (1 page) |
21 May 2008 | 20/05/08\Gbp tr [email protected]=500000\gbp ic 38897483/38397483\ (1 page) |
21 May 2008 | 06/05/08\Gbp ti [email protected]=3750\ (1 page) |
21 May 2008 | 29/04/08\Gbp ti [email protected]=4000\ (1 page) |
21 May 2008 | 20/05/08\Gbp tr [email protected]=500000\gbp ic 38897483/38397483\ (1 page) |
21 May 2008 | 29/04/08\Gbp ti [email protected]=4000\ (1 page) |
13 May 2008 | 25/04/08\Gbp ti [email protected]=6876.75\ (1 page) |
13 May 2008 | 25/04/08\Gbp ti [email protected]=6876.75\ (1 page) |
16 April 2008 | 28/03/08\Gbp ti [email protected]=6250\ (1 page) |
16 April 2008 | 31/03/08\Gbp ti [email protected]=1250\ (1 page) |
16 April 2008 | 31/03/08\Gbp ti [email protected]=1250\ (1 page) |
16 April 2008 | 28/03/08\Gbp ti [email protected]=6250\ (1 page) |
10 April 2008 | 18/03/08\Gbp ti [email protected]=6250\ (1 page) |
10 April 2008 | 18/03/08\Gbp ti [email protected]=6250\ (1 page) |
3 April 2008 | 14/03/08\Gbp ti [email protected]=6250\ (1 page) |
3 April 2008 | 14/03/08\Gbp ti [email protected]=6250\ (1 page) |
17 March 2008 | 26/02/08\Gbp ti [email protected]=2500\ (1 page) |
17 March 2008 | 26/02/08\Gbp ti [email protected]=2500\ (1 page) |
14 March 2008 | 19/01/08\Gbp ti [email protected]=7500\ (1 page) |
14 March 2008 | 19/01/08\Gbp ti [email protected]=7500\ (1 page) |
4 March 2008 | 15/02/08\Gbp ti [email protected]=12500\ (1 page) |
4 March 2008 | 15/02/08\Gbp ti [email protected]=12500\ (1 page) |
4 March 2008 | 13/02/08\Gbp ti [email protected]=6250\ (1 page) |
4 March 2008 | 13/02/08\Gbp ti [email protected]=6250\ (1 page) |
8 February 2008 | 14/01/08 £ ti [email protected]=1275 (1 page) |
8 February 2008 | 15/01/08 £ ti [email protected]=6250 (1 page) |
8 February 2008 | 11/01/08 £ ti [email protected]=2500 (1 page) |
8 February 2008 | 17/01/08 £ ti [email protected]=13750 (1 page) |
8 February 2008 | 11/01/08 £ ti [email protected]=2500 (1 page) |
8 February 2008 | 14/01/08 £ ti [email protected]=1275 (1 page) |
8 February 2008 | 15/01/08 £ ti [email protected]=6250 (1 page) |
8 February 2008 | 17/01/08 £ ti [email protected]=13750 (1 page) |
24 January 2008 | 28/12/07 £ ti [email protected]=3750 (1 page) |
24 January 2008 | 28/12/07 £ ti [email protected]=3750 (1 page) |
24 January 2008 | 04/01/08 £ ti [email protected]=12500 (1 page) |
24 January 2008 | 07/01/08 £ ti [email protected]=5000 (1 page) |
24 January 2008 | 04/01/08 £ ti [email protected]=12500 (1 page) |
24 January 2008 | 02/01/08 £ ti [email protected]=3750 (1 page) |
24 January 2008 | 07/01/08 £ ti [email protected]=5000 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
24 January 2008 | 02/01/08 £ ti [email protected]=3750 (1 page) |
18 January 2008 | 20/12/07 £ ti [email protected]=1500 (1 page) |
18 January 2008 | 20/12/07 £ ti [email protected]=1500 (1 page) |
14 January 2008 | £ ic 38907983/38897483 07/12/07 £ sr [email protected]=10500 (1 page) |
14 January 2008 | £ ic 38907983/38897483 07/12/07 £ sr [email protected]=10500 (1 page) |
10 January 2008 | £ ic 38916983/38907983 17/12/07 £ sr [email protected]=9000 (1 page) |
10 January 2008 | £ ic 38916983/38907983 17/12/07 £ sr [email protected]=9000 (1 page) |
10 January 2008 | £ ic 38919483/38916983 14/12/07 £ sr [email protected]=2500 (1 page) |
10 January 2008 | £ ic 38919483/38916983 14/12/07 £ sr [email protected]=2500 (1 page) |
5 December 2007 | 14/11/07 £ ti [email protected]=12500 (1 page) |
5 December 2007 | 14/11/07 £ ti [email protected]=12500 (1 page) |
5 December 2007 | 12/11/07 £ ti [email protected]=20000 (1 page) |
5 December 2007 | 12/11/07 £ ti [email protected]=20000 (1 page) |
5 December 2007 | 13/11/07 £ ti [email protected]=3750 (1 page) |
5 December 2007 | 13/11/07 £ ti [email protected]=3750 (1 page) |
28 November 2007 | 06/11/07 £ ti [email protected]=12500 (1 page) |
28 November 2007 | 06/11/07 £ ti [email protected]=12500 (1 page) |
19 November 2007 | 29/10/07 £ ti [email protected]=12500 (1 page) |
19 November 2007 | 24/10/07 £ ti [email protected]=18750 (1 page) |
19 November 2007 | 29/10/07 £ ti [email protected]=12500 (1 page) |
19 November 2007 | 24/10/07 £ ti [email protected]=18750 (1 page) |
11 October 2007 | 11/09/07 £ ti [email protected]=20000 (1 page) |
11 October 2007 | 10/09/07 £ ti [email protected]=9250 (1 page) |
11 October 2007 | 11/09/07 £ ti [email protected]=20000 (1 page) |
11 October 2007 | 10/09/07 £ ti [email protected]=9250 (1 page) |
20 September 2007 | 23/08/07 £ ti [email protected]=2500 (1 page) |
20 September 2007 | 23/08/07 £ ti [email protected]=2500 (1 page) |
21 August 2007 | 30/07/07 £ ti [email protected]=7500 (1 page) |
21 August 2007 | 31/07/07 £ ti [email protected]=5750 (1 page) |
21 August 2007 | 30/07/07 £ ti [email protected]=7500 (1 page) |
21 August 2007 | 27/07/07 £ ti [email protected]=12500 (1 page) |
21 August 2007 | 31/07/07 £ ti [email protected]=5750 (1 page) |
21 August 2007 | 27/07/07 £ ti [email protected]=12500 (1 page) |
17 August 2007 | 25/07/07 £ ti [email protected]=15000 (1 page) |
17 August 2007 | 25/07/07 £ ti [email protected]=15000 (1 page) |
15 August 2007 | 23/07/07 £ ti [email protected]=11865 (1 page) |
15 August 2007 | 23/07/07 £ ti [email protected]=11865 (1 page) |
7 August 2007 | 12/07/07 £ ti 45000@1=45000 (1 page) |
7 August 2007 | 12/07/07 £ ti 45000@1=45000 (1 page) |
1 August 2007 | 09/07/07 £ ti [email protected]=6250 (1 page) |
1 August 2007 | 09/07/07 £ ti [email protected]=6250 (1 page) |
1 August 2007 | 06/07/07 £ ti [email protected]=12000 (1 page) |
1 August 2007 | 06/07/07 £ ti [email protected]=12000 (1 page) |
23 July 2007 | 29/06/07 £ ti [email protected]=23750 (1 page) |
23 July 2007 | 04/07/07 £ ti [email protected]=12500 (1 page) |
23 July 2007 | 04/07/07 £ ti [email protected]=12500 (1 page) |
23 July 2007 | 29/06/07 £ ti [email protected]=23750 (1 page) |
19 July 2007 | 26/06/07 £ ti [email protected]=25000 (1 page) |
19 July 2007 | 26/06/07 £ ti [email protected]=25000 (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
9 July 2007 | 04/06/07 £ ti [email protected]=5750 (1 page) |
9 July 2007 | 04/06/07 £ ti [email protected]=5750 (1 page) |
14 June 2007 | 10/05/07 £ ti [email protected]=13285 (1 page) |
14 June 2007 | 10/05/07 £ ti [email protected]=13285 (1 page) |
14 June 2007 | 10/05/07 £ ti [email protected]=8069 (1 page) |
14 June 2007 | 10/05/07 £ ti [email protected]=8069 (1 page) |
24 May 2007 | 13/02/07 £ ti [email protected]=25000 (1 page) |
24 May 2007 | 26/04/07 £ ti [email protected]=6250 (1 page) |
24 May 2007 | 13/02/07 £ ti [email protected]=25000 (1 page) |
24 May 2007 | Return made up to 11/05/07; bulk list available separately (9 pages) |
24 May 2007 | Return made up to 11/05/07; bulk list available separately (9 pages) |
24 May 2007 | 01/05/07 £ tr [email protected]=493200 £ ic 39412683/38919483 (1 page) |
24 May 2007 | 01/05/07 £ ti [email protected]=7500 (1 page) |
24 May 2007 | 26/04/07 £ ti [email protected]=6250 (1 page) |
24 May 2007 | 01/05/07 £ ti [email protected]=7500 (1 page) |
24 May 2007 | 24/04/07 £ ti [email protected]=6250 (1 page) |
24 May 2007 | 24/04/07 £ ti [email protected]=6250 (1 page) |
24 May 2007 | 01/05/07 £ tr [email protected]=493200 £ ic 39412683/38919483 (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 May 2007 | Memorandum and Articles of Association (74 pages) |
11 May 2007 | Memorandum and Articles of Association (74 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
3 May 2007 | 04/04/07 £ ti [email protected]=1028 (1 page) |
3 May 2007 | 28/03/07 £ ti [email protected]=22228 (1 page) |
3 May 2007 | 28/03/07 £ ti [email protected]=22228 (1 page) |
3 May 2007 | 04/04/07 £ ti [email protected]=1028 (1 page) |
25 April 2007 | 20/03/07 £ ti [email protected]=8750 (1 page) |
25 April 2007 | Full accounts made up to 31 January 2007 (52 pages) |
25 April 2007 | Full accounts made up to 31 January 2007 (52 pages) |
25 April 2007 | 20/03/07 £ ti [email protected]=8750 (1 page) |
25 April 2007 | 26/03/07 £ ti [email protected]=4716 (1 page) |
25 April 2007 | 26/03/07 £ ti [email protected]=4716 (1 page) |
29 March 2007 | 01/03/07 £ ti [email protected]=12500 (1 page) |
29 March 2007 | 01/03/07 £ ti [email protected]=12500 (1 page) |
27 March 2007 | 06/03/07 £ ti [email protected]=3808 (1 page) |
27 March 2007 | 06/03/07 £ ti [email protected]=3808 (1 page) |
20 March 2007 | 22/02/07 £ ti [email protected]=11250 (1 page) |
20 March 2007 | 26/02/06 £ ti [email protected]=18881 (1 page) |
20 March 2007 | 22/02/07 £ ti [email protected]=11250 (1 page) |
20 March 2007 | 26/02/06 £ ti [email protected]=18881 (1 page) |
20 March 2007 | 23/02/07 £ ti [email protected]=12500 (1 page) |
20 March 2007 | 23/02/07 £ ti [email protected]=12500 (1 page) |
20 March 2007 | 19/02/07 £ ti [email protected]=12225 (1 page) |
20 March 2007 | 19/02/07 £ ti [email protected]=12225 (1 page) |
23 February 2007 | 08/02/07 £ ti [email protected]=30750 (1 page) |
23 February 2007 | 08/02/07 £ ti [email protected]=30750 (1 page) |
12 February 2007 | 15/01/07 £ ti [email protected]=9725 (1 page) |
12 February 2007 | 15/01/07 £ ti [email protected]=9725 (1 page) |
12 February 2007 | 12/01/07 £ ti [email protected]=11289 (1 page) |
12 February 2007 | 12/01/07 £ ti [email protected]=11289 (1 page) |
26 January 2007 | 20/12/06 £ ti [email protected]=37500 (1 page) |
26 January 2007 | 20/12/06 £ ti [email protected]=37500 (1 page) |
16 January 2007 | 07/12/06 £ ti [email protected]=15012 (1 page) |
16 January 2007 | 07/12/06 £ ti [email protected]=15012 (1 page) |
16 January 2007 | 08/12/06 £ ti [email protected]=12500 (1 page) |
16 January 2007 | 08/12/06 £ ti [email protected]=12500 (1 page) |
11 January 2007 | 18/12/06 £ ti [email protected]=12500 (1 page) |
11 January 2007 | 18/12/06 £ ti [email protected]=12500 (1 page) |
9 January 2007 | 14/12/06 £ ti [email protected]=6250 (1 page) |
9 January 2007 | 12/12/06 £ ti [email protected]=122300 (1 page) |
9 January 2007 | 14/12/06 £ ti [email protected]=6250 (1 page) |
9 January 2007 | 12/12/06 £ ti [email protected]=122300 (1 page) |
6 December 2006 | 17/11/06 £ ti [email protected]=200000 (2 pages) |
6 December 2006 | 17/11/06 £ ti [email protected]=200000 (2 pages) |
4 December 2006 | 10/11/06 £ ti [email protected]=250000 (2 pages) |
4 December 2006 | 10/11/06 £ ti [email protected]=250000 (2 pages) |
4 December 2006 | 09/11/06 £ ti [email protected]=10000 (1 page) |
4 December 2006 | 09/11/06 £ ti [email protected]=10000 (1 page) |
27 September 2006 | Interim accounts made up to 31 July 2006 (8 pages) |
27 September 2006 | Interim accounts made up to 31 July 2006 (8 pages) |
26 September 2006 | 08/09/06 £ ti [email protected]=17500 (2 pages) |
26 September 2006 | 05/09/06 £ ti [email protected]=3750 (1 page) |
26 September 2006 | 08/09/06 £ ti [email protected]=17500 (2 pages) |
26 September 2006 | 05/09/06 £ ti [email protected]=3750 (1 page) |
14 September 2006 | 30/08/06 £ ti [email protected]=7500 (2 pages) |
14 September 2006 | 25/08/06 £ ti [email protected]=13750 (2 pages) |
14 September 2006 | 30/08/06 £ ti [email protected]=7500 (2 pages) |
14 September 2006 | 31/08/06 £ ti [email protected]=11950 (1 page) |
14 September 2006 | 25/08/06 £ ti [email protected]=13750 (2 pages) |
14 September 2006 | 29/08/06 £ ti [email protected]=7500 (2 pages) |
14 September 2006 | 29/08/06 £ ti [email protected]=7500 (2 pages) |
14 September 2006 | 31/08/06 £ ti [email protected]=11950 (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 11/05/06; bulk list available separately (10 pages) |
18 May 2006 | Return made up to 11/05/06; bulk list available separately (10 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 31 January 2006 (50 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Full accounts made up to 31 January 2006 (50 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
6 March 2006 | 13/02/06 £ ti [email protected]=25000 (2 pages) |
6 March 2006 | 13/02/06 £ ti [email protected]=25000 (2 pages) |
1 March 2006 | 10/02/06 £ ti [email protected]=25000 (2 pages) |
1 March 2006 | 10/02/06 £ ti [email protected]=25000 (2 pages) |
24 February 2006 | 06/02/06 £ ti [email protected]=8750 (2 pages) |
24 February 2006 | 06/02/06 £ ti [email protected]=8750 (2 pages) |
8 December 2005 | 14/11/05 £ ti [email protected]=25000 (1 page) |
8 December 2005 | 14/11/05 £ ti [email protected]=25000 (1 page) |
8 December 2005 | 15/11/05 £ ti [email protected]=25000 (1 page) |
8 December 2005 | 15/11/05 £ ti [email protected]=25000 (1 page) |
15 November 2005 | 01/11/05 £ ti [email protected]=62500 (1 page) |
15 November 2005 | 01/11/05 £ ti [email protected]=62500 (1 page) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Dec mort/charge * (2 pages) |
24 October 2005 | £ ic 39430183/39412683 05/10/05 £ sr [email protected]=17500 (1 page) |
24 October 2005 | £ ic 39430183/39412683 05/10/05 £ sr [email protected]=17500 (1 page) |
6 October 2005 | £ ic 39442683/39430183 06/09/05 £ sr [email protected]=12500 (1 page) |
6 October 2005 | £ ic 39442683/39430183 06/09/05 £ sr [email protected]=12500 (1 page) |
6 October 2005 | £ ic 39462683/39442683 31/08/05 £ sr [email protected]=20000 (1 page) |
6 October 2005 | £ ic 39462683/39442683 31/08/05 £ sr [email protected]=20000 (1 page) |
16 September 2005 | £ ic 39525183/39500183 22/08/05 £ sr [email protected]=25000 (1 page) |
16 September 2005 | £ ic 39525183/39500183 22/08/05 £ sr [email protected]=25000 (1 page) |
16 September 2005 | £ ic 39500183/39462683 24/08/05 £ sr [email protected]=37500 (1 page) |
16 September 2005 | £ ic 39500183/39462683 24/08/05 £ sr [email protected]=37500 (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 11/05/05; bulk list available separately (9 pages) |
19 May 2005 | Return made up to 11/05/05; bulk list available separately (9 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
19 April 2005 | Full accounts made up to 31 January 2005 (47 pages) |
19 April 2005 | Full accounts made up to 31 January 2005 (47 pages) |
30 November 2004 | £ ic 39950183/39925183 09/11/04 £ sr [email protected]=25000 (1 page) |
30 November 2004 | £ ic 39950183/39925183 09/11/04 £ sr [email protected]=25000 (1 page) |
26 October 2004 | £ ic 40012683/39950183 27/09/04 £ sr [email protected]=62500 (1 page) |
26 October 2004 | £ ic 40012683/39950183 27/09/04 £ sr [email protected]=62500 (1 page) |
23 June 2004 | Memorandum and Articles of Association (70 pages) |
23 June 2004 | Memorandum and Articles of Association (70 pages) |
24 May 2004 | Return made up to 11/05/04; bulk list available separately (9 pages) |
24 May 2004 | Return made up to 11/05/04; bulk list available separately (9 pages) |
18 May 2004 | £ ic 40012683/39612683 10/05/04 £ sr [email protected]=400000 (1 page) |
18 May 2004 | £ ic 40012683/39612683 10/05/04 £ sr [email protected]=400000 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
6 April 2004 | Full accounts made up to 31 January 2004 (44 pages) |
6 April 2004 | Full accounts made up to 31 January 2004 (44 pages) |
2 February 2004 | £ ic 40025183/40012683 15/01/04 £ sr [email protected]=12500 (1 page) |
2 February 2004 | £ ic 40025183/40012683 15/01/04 £ sr [email protected]=12500 (1 page) |
15 September 2003 | Interim accounts made up to 31 July 2003 (7 pages) |
15 September 2003 | Interim accounts made up to 31 July 2003 (7 pages) |
21 May 2003 | Return made up to 11/05/03; bulk list available separately (9 pages) |
21 May 2003 | Return made up to 11/05/03; bulk list available separately (9 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
27 March 2003 | Full accounts made up to 31 January 2003 (41 pages) |
27 March 2003 | Full accounts made up to 31 January 2003 (41 pages) |
21 May 2002 | Return made up to 11/05/02; bulk list available separately
|
21 May 2002 | Return made up to 11/05/02; bulk list available separately
|
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
16 April 2002 | Full accounts made up to 31 January 2002 (37 pages) |
16 April 2002 | Full accounts made up to 31 January 2002 (37 pages) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of debenture register (1 page) |
21 May 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
21 May 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (38 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (38 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: belsize house west ferry dundee DD5 1NF (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Registered office changed on 10/05/01 from: belsize house, west ferry, dundee, DD5 1NF (1 page) |
10 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 January 2000 (38 pages) |
30 May 2000 | Full accounts made up to 31 January 2000 (38 pages) |
19 May 2000 | Return made up to 11/05/00; bulk list available separately (9 pages) |
19 May 2000 | Return made up to 11/05/00; bulk list available separately (9 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Memorandum and Articles of Association (71 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Memorandum and Articles of Association (71 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (3 pages) |
10 September 1999 | Memorandum and Articles of Association (71 pages) |
10 September 1999 | Memorandum and Articles of Association (71 pages) |
6 September 1999 | Certificate of reduction of issued capital (1 page) |
6 September 1999 | Certificate of reduction of issued capital (1 page) |
6 September 1999 | Reduction of iss capital and minute (oc) (3 pages) |
6 September 1999 | Reduction of iss capital and minute (oc) (3 pages) |
15 June 1999 | Location of register of members (non legible) (1 page) |
15 June 1999 | Location of register of members (non legible) (1 page) |
28 May 1999 | Full accounts made up to 31 January 1999 (35 pages) |
28 May 1999 | Return made up to 11/05/99; bulk list available separately (10 pages) |
28 May 1999 | Return made up to 11/05/99; bulk list available separately (10 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (35 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
4 June 1998 | Return made up to 11/05/98; bulk list available separately (12 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (35 pages) |
4 June 1998 | Return made up to 11/05/98; bulk list available separately (12 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (35 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (37 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (37 pages) |
6 June 1997 | Return made up to 11/05/97; bulk list available separately (11 pages) |
6 June 1997 | Return made up to 11/05/97; bulk list available separately (11 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Nc inc already adjusted 22/04/97 (1 page) |
2 June 1997 | Nc inc already adjusted 22/04/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
25 February 1997 | Alterations to a floating charge (9 pages) |
25 February 1997 | Alterations to a floating charge (9 pages) |
12 February 1997 | Listing particulars 11/2/97 (20 pages) |
12 February 1997 | Listing particulars 11/2/97 (20 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
30 May 1996 | Full accounts made up to 31 January 1996 (30 pages) |
30 May 1996 | Return made up to 11/05/96; bulk list available separately (9 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (30 pages) |
30 May 1996 | Return made up to 11/05/96; bulk list available separately (9 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
16 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Director's particulars changed (3 pages) |
15 January 1996 | Director's particulars changed (3 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members
|
26 May 1995 | Full accounts made up to 31 January 1995 (37 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members
|
26 May 1995 | Full accounts made up to 31 January 1995 (37 pages) |
5 May 1995 | Memorandum and Articles of Association (172 pages) |
5 May 1995 | Memorandum and Articles of Association (172 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (80 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
6 August 1994 | Ad 29/07/94--------- £ si [email protected]=2456 £ ic 8822280/8824736 (2 pages) |
5 July 1994 | Ad 16/06/94--------- £ si [email protected]=4651 £ ic 8817629/8822280 (2 pages) |
2 June 1994 | Ad 03/05/94-27/05/94 £ si [email protected] (2 pages) |
26 May 1994 | Full accounts made up to 31 January 1994 (30 pages) |
26 May 1994 | Accounts made up to 31 January 1994 (30 pages) |
3 May 1994 | Ad 22/04/94-29/04/94 £ si [email protected]=40689 £ ic 8776940/8817629 (2 pages) |
6 April 1994 | Ad 04/03/94-29/03/94 £ si [email protected]=18613 £ ic 8758327/8776940 (2 pages) |
14 June 1993 | Full accounts made up to 31 January 1993 (29 pages) |
14 June 1993 | Full accounts made up to 31 January 1993 (29 pages) |
21 May 1992 | Full accounts made up to 31 January 1992 (25 pages) |
21 May 1992 | Full accounts made up to 31 January 1992 (25 pages) |
7 May 1992 | Memorandum and Articles of Association (58 pages) |
7 May 1992 | Memorandum and Articles of Association (58 pages) |
3 February 1992 | £ nc 9000000/11000000 21/01/92 (1 page) |
3 February 1992 | Resolutions
|
16 June 1991 | Full accounts made up to 31 January 1991 (26 pages) |
16 June 1991 | Full accounts made up to 31 January 1991 (26 pages) |
25 July 1990 | Memorandum and Articles of Association (54 pages) |
25 July 1990 | Memorandum and Articles of Association (54 pages) |
3 July 1990 | Full accounts made up to 31 January 1990 (23 pages) |
3 July 1990 | Full accounts made up to 31 January 1990 (23 pages) |
26 April 1990 | Company name changed\certificate issued on 26/04/90 (2 pages) |
26 April 1990 | Company name changed\certificate issued on 26/04/90 (2 pages) |
13 June 1989 | Full accounts made up to 31 January 1989 (24 pages) |
13 June 1989 | Full accounts made up to 31 January 1989 (24 pages) |
10 March 1989 | Alterations to a floating charge (6 pages) |
10 March 1989 | Alterations to a floating charge (6 pages) |
10 June 1988 | Full accounts made up to 31 January 1988 (26 pages) |
10 June 1988 | Full accounts made up to 31 January 1988 (26 pages) |
15 June 1987 | Full accounts made up to 31 January 1987 (28 pages) |
15 June 1987 | Full accounts made up to 31 January 1987 (28 pages) |
11 June 1986 | Full accounts made up to 31 January 1986 (24 pages) |
11 June 1986 | Full accounts made up to 31 January 1986 (24 pages) |
6 June 1985 | Accounts made up to 31 January 1985 (27 pages) |
6 June 1985 | Accounts made up to 31 January 1985 (27 pages) |
1 June 1984 | Accounts made up to 31 January 1984 (28 pages) |
1 June 1984 | Accounts made up to 31 January 1984 (28 pages) |
13 June 1983 | Accounts made up to 31 January 1983 (19 pages) |
13 June 1983 | Accounts made up to 31 January 1983 (19 pages) |
7 June 1982 | Accounts made up to 2 February 1982 (18 pages) |
7 June 1982 | Accounts made up to 2 February 1982 (18 pages) |
7 June 1982 | Accounts made up to 2 February 1982 (18 pages) |
8 July 1981 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
8 July 1981 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
15 June 1981 | Accounts made up to 2 February 1981 (12 pages) |
15 June 1981 | Accounts made up to 2 February 1981 (12 pages) |
15 June 1981 | Accounts made up to 2 February 1981 (12 pages) |
9 August 1980 | Accounts made up to 1 February 1980 (14 pages) |
9 August 1980 | Accounts made up to 1 February 1980 (14 pages) |
9 August 1980 | Accounts made up to 1 February 1980 (14 pages) |
16 May 1978 | Accounts made up to 1 February 1979 (12 pages) |
16 May 1978 | Accounts made up to 1 February 1979 (12 pages) |
16 May 1978 | Accounts made up to 1 February 1979 (12 pages) |
15 May 1978 | Accounts made up to 1 February 1978 (12 pages) |
15 May 1978 | Accounts made up to 1 February 1978 (12 pages) |
15 May 1978 | Accounts made up to 1 February 1978 (12 pages) |
14 May 1978 | Accounts made up to 1 February 1977 (14 pages) |
14 May 1978 | Accounts made up to 1 February 1977 (14 pages) |
14 May 1978 | Accounts made up to 1 February 1977 (14 pages) |
13 December 1901 | Misc (35 pages) |
13 December 1901 | Misc (35 pages) |