Company NameChurch Of Scotland Insurance Services Limited
Company StatusActive
Company NumberSC001777
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameChurch Of Scotland Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameAngus Menzies Ross Tod
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EQ
Scotland
Director NameMr Andrew John Linnell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(106 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleMgt. Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25/1 Hopetoun Crescent
Edinburgh
Midlothian
EH7 4AY
Scotland
Director NameMr Alan Ferguson Kyle Kennedy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(109 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 North Gyle Drive
Edinburgh
EH12 8JW
Scotland
Director NameMr Kevin Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(110 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Barry Joseph Clarkson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameRobert Moncrieff Martin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 1993)
RoleWriter To The Signet
Correspondence Address25 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameAllan Joss Thomson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 1998)
RoleChartered Surveyor
Correspondence Address8 Kinfauns Drive
Newton Mearns
Glasgow
G77 5PB
Scotland
Director NameCharles Henderson Terry
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1992)
RoleRetired Insurance Official
Correspondence Address11 Park Avenue
Edinburgh
Midlothian
EH15 1JT
Scotland
Director NameMichael Erroll Campbell Penney
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 1996)
RoleRetired Chartered Accountant
Correspondence Address8 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Director NameEric William Hobden
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 1993)
RoleRetired Insurance Official
Correspondence AddressGlenview
Linlithgow
EH49 6DB
Scotland
Director NameThomas Young Darling
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 1995)
RoleFinancial Adviser
Correspondence Address16 Hermitage Drive
Edinburgh
Midlothian
EH10 6BZ
Scotland
Director NameWilliam Traquair Carnegie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 May 2007)
RoleRetired Chartered Accountant
Correspondence Address56 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameMr Edward David Bruce
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(89 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 09 May 2012)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressGallowridge Hill
Dunfermline
Fife
KY11 3DH
Scotland
Director NameDavid Douglas McKinnon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(90 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 January 2001)
RoleRetired Chief Executive And Ac
Correspondence Address4 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Director NameJames Murray Deas
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(90 years, 3 months after company formation)
Appointment Duration9 years (resigned 20 March 2001)
RoleRetired Insurance Official
Correspondence Address86 7 Craiglockhart Terrace
Edinburgh
Midlothian
EH14 1BA
Scotland
Director NameWilliam Steven Carswell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(92 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 April 2004)
RoleRetired Solicitor
Correspondence Address44 Queensberry Avenue
Clarkston
Glasgow
Lanarkshire
G76 7DU
Scotland
Director NameRupert Gavin Burnett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(94 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 May 2006)
RoleChartered Accountant
Correspondence AddressLittleward Wester
Thornhill
Stirling
Stirlingshire
FK8 3QT
Scotland
Director NameDouglas Tarbet Ramsay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(96 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 October 2006)
RoleRetired
Correspondence Address11 Ladywell Gardens
Edinburgh
Midlothian
EH12 7LQ
Scotland
Director NameMr John James Nicholson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(97 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Macnicol Court
Kittochglen
East Kilbride
Lanarkshire
G74 4QG
Scotland
Director NameFord Ian Paterson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(99 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 June 2022)
RoleRetired Insurance Broker
Country of ResidenceScotland
Correspondence AddressWheatfield House
1 Craigentinny Crescent
Edinburgh
Lothian
EH7 6QA
Scotland
Director NameWilliam Findlay Turner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(102 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2010)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address62 Caledonia Road
Saltcoats
Ayrshire
KA21 5AP
Scotland
Director NameMr Simon Bolam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NamePeter Fernie King
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Queens Drive
Westerwood
Cumbernauld
Glasgow
G68 0HU
Scotland
Director NameDr John Kenneth Macaldowie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(105 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameThomas Arnold Murphy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(106 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address62 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Secretary NameScott Oswald & Co (Corporation)
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1996)
Correspondence Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
Secretary NameChiene + Tait (Corporation)
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewww.cosic.co.uk
Telephone01870 602180
Telephone regionBenebecula, Outer Hebrides

Location

Registered Address121 George Street
Edinburgh
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

530k at £1Trustees Of Church Of Scotland General Trustees
100.00%
Ordinary
1 at £1Trustees Of Church Of Scotland Trust
0.00%
Ordinary

Financials

Year2014
Net Worth£7,277,935
Cash£3,660,503
Current Liabilities£1,071,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

25 February 1994Delivered on: 8 March 1994
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All sums due or to become due.
Particulars: All securities and all rights, moneys and property whatsoever. See companies house microfiche for more information.
Outstanding

Filing History

11 December 2020Full accounts made up to 31 December 2019 (23 pages)
8 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
9 May 2019Full accounts made up to 31 December 2018 (28 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 December 2018Appointment of Mr Barry Joseph Clarkson as a director on 7 November 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (26 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 December 2016 (24 pages)
29 March 2017Full accounts made up to 31 December 2016 (24 pages)
14 April 2016Full accounts made up to 31 December 2015 (29 pages)
14 April 2016Full accounts made up to 31 December 2015 (29 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 530,000
(8 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 530,000
(8 pages)
30 July 2015Registered office address changed from 67 George Street Edinburgh EH2 2JG to 121 George Street Edinburgh EH2 4YN on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 67 George Street Edinburgh EH2 2JG to 121 George Street Edinburgh EH2 4YN on 30 July 2015 (1 page)
18 May 2015Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 530,000
(9 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 530,000
(9 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 530,000
(9 pages)
27 March 2015Full accounts made up to 31 December 2014 (22 pages)
27 March 2015Full accounts made up to 31 December 2014 (22 pages)
18 November 2014Company name changed church of scotland insurance company LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2014Change of name with request to seek comments from relevant body (2 pages)
18 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-04
(1 page)
18 November 2014Company name changed church of scotland insurance company LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2014Change of name with request to seek comments from relevant body (2 pages)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 530,000
(9 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 530,000
(9 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 530,000
(9 pages)
8 April 2014Full accounts made up to 31 December 2013 (23 pages)
8 April 2014Full accounts made up to 31 December 2013 (23 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
24 January 2013Termination of appointment of Edward Bruce as a director (1 page)
24 January 2013Termination of appointment of Edward Bruce as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Appointment of Mr Kevin Roberts as a director (2 pages)
6 June 2012Appointment of Mr Kevin Roberts as a director (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Termination of appointment of Peter King as a director (1 page)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
20 April 2012Termination of appointment of Peter King as a director (1 page)
21 October 2011Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages)
21 October 2011Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
12 August 2010Termination of appointment of Thomas Murphy as a director (1 page)
12 August 2010Termination of appointment of Thomas Murphy as a director (1 page)
11 May 2010Termination of appointment of William Turner as a director (1 page)
11 May 2010Termination of appointment of William Turner as a director (1 page)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Fernie King on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages)
16 April 2010Director's details changed for William Findlay Turner on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages)
16 April 2010Director's details changed for William Findlay Turner on 1 March 2010 (2 pages)
16 April 2010Director's details changed for William Findlay Turner on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Fernie King on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Fernie King on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
5 June 2009Director's change of particulars / andrew linnell / 31/08/2008 (2 pages)
5 June 2009Return made up to 01/04/09; full list of members (6 pages)
5 June 2009Director's change of particulars / andrew linnell / 31/08/2008 (2 pages)
5 June 2009Return made up to 01/04/09; full list of members (6 pages)
15 April 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2008Director appointed andrew john linnell (2 pages)
18 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Director appointed andrew john linnell (2 pages)
12 May 2008Appointment terminated director william carnegie (1 page)
12 May 2008Return made up to 01/04/08; full list of members (5 pages)
12 May 2008Return made up to 01/04/08; full list of members (5 pages)
12 May 2008Appointment terminated director william carnegie (1 page)
28 February 2008Director appointed thomas arnold murphy (2 pages)
28 February 2008Director appointed dr john kenneth macaldowie (2 pages)
28 February 2008Director appointed dr john kenneth macaldowie (2 pages)
28 February 2008Director appointed thomas arnold murphy (2 pages)
28 February 2008Appointment terminated director simon bolam (1 page)
28 February 2008Appointment terminated director simon bolam (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
15 May 2007Return made up to 01/04/07; full list of members (3 pages)
15 May 2007Return made up to 01/04/07; full list of members (3 pages)
14 May 2007Full accounts made up to 31 December 2006 (16 pages)
14 May 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (3 pages)
13 April 2006Return made up to 01/04/06; full list of members (3 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Return made up to 01/04/05; full list of members (9 pages)
22 April 2005Return made up to 01/04/05; full list of members (9 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
2 May 2004Full accounts made up to 31 December 2003 (13 pages)
2 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Return made up to 01/04/04; full list of members (9 pages)
6 April 2004Return made up to 01/04/04; full list of members (9 pages)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
4 April 2003Return made up to 01/04/03; full list of members (9 pages)
4 April 2003Return made up to 01/04/03; full list of members (9 pages)
29 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 April 2002Full accounts made up to 31 October 2001 (13 pages)
4 April 2002Full accounts made up to 31 October 2001 (13 pages)
3 April 2002Return made up to 01/04/02; full list of members (8 pages)
3 April 2002Return made up to 01/04/02; full list of members (8 pages)
2 November 2001Dti returns 31/10/00 (4 pages)
2 November 2001Dti returns 31/10/00 (4 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
23 April 2001Return made up to 01/04/01; full list of members (8 pages)
23 April 2001Full accounts made up to 31 October 2000 (13 pages)
23 April 2001Full accounts made up to 31 October 2000 (13 pages)
23 April 2001Return made up to 01/04/01; full list of members (8 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 April 2000Full accounts made up to 31 October 1999 (12 pages)
6 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Full accounts made up to 31 October 1999 (12 pages)
6 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 31 October 1998 (14 pages)
10 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1999Full accounts made up to 31 October 1998 (14 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
3 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1998Full accounts made up to 31 October 1997 (14 pages)
1 May 1998Full accounts made up to 31 October 1997 (14 pages)
15 April 1997Full accounts made up to 31 October 1996 (14 pages)
15 April 1997Return made up to 01/04/97; full list of members (9 pages)
15 April 1997Return made up to 01/04/97; full list of members (9 pages)
15 April 1997Full accounts made up to 31 October 1996 (14 pages)
2 May 1996Memorandum and Articles of Association (16 pages)
2 May 1996£ nc 500000/1000000 26/03/96 (1 page)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 May 1996Ad 04/04/96--------- £ si 85000@1=85000 £ ic 445000/530000 (2 pages)
2 May 1996Memorandum and Articles of Association (16 pages)
2 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 May 1996Ad 04/04/96--------- £ si 85000@1=85000 £ ic 445000/530000 (2 pages)
2 May 1996£ nc 500000/1000000 26/03/96 (1 page)
2 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1996Secretary resigned (2 pages)
2 April 1996Full accounts made up to 31 October 1995 (14 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1996New director appointed (1 page)
2 April 1996New director appointed (1 page)
2 April 1996New secretary appointed (1 page)
2 April 1996Full accounts made up to 31 October 1995 (14 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New secretary appointed (1 page)
2 April 1996Secretary resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
26 April 1995Ad 12/04/95--------- £ si 60000@1=60000 £ ic 385000/445000 (2 pages)
26 April 1995Ad 12/04/95--------- £ si 60000@1=60000 £ ic 385000/445000 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 1 royal terrace, edinburgh EH7 5AD (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 1 royal terrace, edinburgh EH7 5AD (2 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)