1 Craigentinny Crescent
Edinburgh
Lothian
EH7 6QA
Scotland
Director Name | Angus Menzies Ross Tod |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne Crescent Edinburgh Midlothian EH12 5EQ Scotland |
Director Name | Mr Andrew John Linnell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Mgt. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25/1 Hopetoun Crescent Edinburgh Midlothian EH7 4AY Scotland |
Director Name | Mr Alan Ferguson Kyle Kennedy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(109 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Gyle Drive Edinburgh EH12 8JW Scotland |
Director Name | Mr Kevin Roberts |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Barry Joseph Clarkson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Charles Henderson Terry |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 1992) |
Role | Retired Insurance Official |
Correspondence Address | 11 Park Avenue Edinburgh Midlothian EH15 1JT Scotland |
Director Name | Michael Erroll Campbell Penney |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 1996) |
Role | Retired Chartered Accountant |
Correspondence Address | 8 Murrayfield Drive Edinburgh Midlothian EH12 6EB Scotland |
Director Name | Allan Joss Thomson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | 8 Kinfauns Drive Newton Mearns Glasgow G77 5PB Scotland |
Director Name | Robert Moncrieff Martin |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 1993) |
Role | Writer To The Signet |
Correspondence Address | 25 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Eric William Hobden |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 1993) |
Role | Retired Insurance Official |
Correspondence Address | Glenview Linlithgow EH49 6DB Scotland |
Director Name | Thomas Young Darling |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 1995) |
Role | Financial Adviser |
Correspondence Address | 16 Hermitage Drive Edinburgh Midlothian EH10 6BZ Scotland |
Director Name | William Traquair Carnegie |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 May 2007) |
Role | Retired Chartered Accountant |
Correspondence Address | 56 Fountainhall Road Edinburgh EH9 2LP Scotland |
Director Name | Mr Edward David Bruce |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 09 May 2012) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Gallowridge Hill Dunfermline Fife KY11 3DH Scotland |
Director Name | James Murray Deas |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 20 March 2001) |
Role | Retired Insurance Official |
Correspondence Address | 86 7 Craiglockhart Terrace Edinburgh Midlothian EH14 1BA Scotland |
Director Name | David Douglas McKinnon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 January 2001) |
Role | Retired Chief Executive And Ac |
Correspondence Address | 4 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Director Name | William Steven Carswell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 April 2004) |
Role | Retired Solicitor |
Correspondence Address | 44 Queensberry Avenue Clarkston Glasgow Lanarkshire G76 7DU Scotland |
Director Name | Rupert Gavin Burnett |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Littleward Wester Thornhill Stirling Stirlingshire FK8 3QT Scotland |
Director Name | Douglas Tarbet Ramsay |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | 11 Ladywell Gardens Edinburgh Midlothian EH12 7LQ Scotland |
Director Name | Mr John James Nicholson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Macnicol Court Kittochglen East Kilbride Lanarkshire G74 4QG Scotland |
Director Name | Ford Ian Paterson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 June 2022) |
Role | Retired Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Wheatfield House 1 Craigentinny Crescent Edinburgh Lothian EH7 6QA Scotland |
Director Name | William Findlay Turner |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2010) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Caledonia Road Saltcoats Ayrshire KA21 5AP Scotland |
Director Name | Mr Simon Bolam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Peter Fernie King |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Queens Drive Westerwood Cumbernauld Glasgow G68 0HU Scotland |
Director Name | Dr John Kenneth Macaldowie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Letham Drive Glasgow G43 2SL Scotland |
Director Name | Thomas Arnold Murphy |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 62 Rhodes Park North Berwick East Lothian EH39 5NA Scotland |
Secretary Name | Scott Oswald & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1996) |
Correspondence Address | 1 Royal Terrace Edinburgh Midlothian EH7 5AD Scotland |
Secretary Name | Chiene + Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | www.cosic.co.uk |
---|---|
Telephone | 01870 602180 |
Telephone region | Benebecula, Outer Hebrides |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
530k at £1 | Trustees Of Church Of Scotland General Trustees 100.00% Ordinary |
---|---|
1 at £1 | Trustees Of Church Of Scotland Trust 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,277,935 |
Cash | £3,660,503 |
Current Liabilities | £1,071,160 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 3 weeks from now) |
25 February 1994 | Delivered 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 |
---|
11 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
8 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 January 2019 | Resolutions
|
14 December 2018 | Appointment of Mr Barry Joseph Clarkson as a director on 7 November 2018 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page) |
18 May 2015 | Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page) |
18 May 2015 | Termination of appointment of John Kenneth Macaldowie as a director on 5 May 2015 (1 page) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 November 2014 | Company name changed church of scotland insurance company LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Company name changed church of scotland insurance company LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Termination of appointment of Edward Bruce as a director (1 page) |
24 January 2013 | Termination of appointment of Edward Bruce as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Appointment of Mr Kevin Roberts as a director (2 pages) |
6 June 2012 | Appointment of Mr Kevin Roberts as a director (2 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Termination of appointment of Peter King as a director (1 page) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Termination of appointment of Peter King as a director (1 page) |
21 October 2011 | Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages) |
21 October 2011 | Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 August 2010 | Termination of appointment of Thomas Murphy as a director (1 page) |
12 August 2010 | Termination of appointment of Thomas Murphy as a director (1 page) |
11 May 2010 | Termination of appointment of William Turner as a director (1 page) |
11 May 2010 | Termination of appointment of William Turner as a director (1 page) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Fernie King on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for William Findlay Turner on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for William Findlay Turner on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for William Findlay Turner on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ford Ian Paterson on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr John Kenneth Macaldowie on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Fernie King on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Chiene & Tait on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Fernie King on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward David Bruce on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Thomas Arnold Murphy on 1 March 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 June 2009 | Director's change of particulars / andrew linnell / 31/08/2008 (2 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
5 June 2009 | Director's change of particulars / andrew linnell / 31/08/2008 (2 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2008 | Director appointed andrew john linnell (2 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Director appointed andrew john linnell (2 pages) |
12 May 2008 | Appointment terminated director william carnegie (1 page) |
12 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated director william carnegie (1 page) |
28 February 2008 | Director appointed thomas arnold murphy (2 pages) |
28 February 2008 | Director appointed dr john kenneth macaldowie (2 pages) |
28 February 2008 | Director appointed dr john kenneth macaldowie (2 pages) |
28 February 2008 | Director appointed thomas arnold murphy (2 pages) |
28 February 2008 | Appointment terminated director simon bolam (1 page) |
28 February 2008 | Appointment terminated director simon bolam (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
2 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
29 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
29 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 April 2002 | Full accounts made up to 31 October 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
2 November 2001 | Dti returns 31/10/00 (4 pages) |
2 November 2001 | Dti returns 31/10/00 (4 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
23 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members
|
6 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
10 April 1999 | Return made up to 01/04/99; full list of members
|
10 April 1999 | Return made up to 01/04/99; full list of members
|
10 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
3 May 1998 | Return made up to 01/04/98; no change of members
|
3 May 1998 | Return made up to 01/04/98; no change of members
|
1 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
15 April 1997 | Return made up to 01/04/97; full list of members (9 pages) |
15 April 1997 | Return made up to 01/04/97; full list of members (9 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
2 May 1996 | Memorandum and Articles of Association (16 pages) |
2 May 1996 | £ nc 500000/1000000 26/03/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Ad 04/04/96--------- £ si 85000@1=85000 £ ic 445000/530000 (2 pages) |
2 May 1996 | Memorandum and Articles of Association (16 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Ad 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 1996 | Return made up to 01/04/96; full list of members
|
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Return made up to 01/04/96; full list of members
|
2 April 1996 | New director appointed (1 page) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
26 April 1995 | Ad 12/04/95--------- £ si 60000@1=60000 £ ic 385000/445000 (2 pages) |
26 April 1995 | Ad 12/04/95--------- £ si 60000@1=60000 £ ic 385000/445000 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 1 royal terrace, edinburgh EH7 5AD (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 1 royal terrace, edinburgh EH7 5AD (2 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |