Company NameScottish Navigation Company Limited
DirectorsNadzeya Kernoha and Jean-Francois Jacques Claude Bauer
Company StatusActive
Company NumberSC002180
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nadzeya Kernoha
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Jean-Francois Jacques Claude Bauer
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House Fisher House, PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameEthel Annie Casebow
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Priory
Palgrave
Diss
Norfolk
IP22 1AJ
Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 December 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2007)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address4 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMrs Rosemary Ann Shotton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 December 2006)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressPennis House
Pennis Lane Fawkham
Longfield
Kent
DA3 8LZ
Secretary NameReginald Arthur Mitchell
NationalityBritish
StatusResigned
Appointed31 March 1989(87 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressJawton Tower Road
Orpington
Kent
BR6 0SG
Secretary NameMr Stephen Dawson Roper
NationalityBritish
StatusResigned
Appointed17 March 1997(95 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Discovery Drive
Kings Hill
West Malling
ME19 4DJ
Director NameJohn Urquhart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(98 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 2007)
RoleCompany Director
Correspondence Address10 Grange Road
London
SW13 9RE
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed28 December 2006(105 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(105 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(105 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Secretary NameJonathan Proctor Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(109 years after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(115 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr James Henry John Marsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(119 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland

Contact

Telephone020 72478181
Telephone regionLondon

Location

Registered AddressNorth Meadows
Oldmeldrum
Inverurie Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

122.5k at £1F T Everard & Sons LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

14 May 1991Delivered on: 16 May 1991
Satisfied on: 7 December 2001
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The company's interest present and future in M.V. seniority 719043.
Fully Satisfied
14 May 1991Delivered on: 16 May 1991
Satisfied on: 7 December 2001
Persons entitled: Midland Bank PLC

Classification: Second priority mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. seniority 719043.
Fully Satisfied
14 May 1991Delivered on: 16 May 1991
Satisfied on: 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in seniority no. 719043.
Fully Satisfied
10 May 1991Delivered on: 16 May 1991
Satisfied on: 7 December 2001
Persons entitled: Midland Bank PLC

Classification: Second priority mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. superiority 719069.
Fully Satisfied
10 May 1991Delivered on: 16 May 1991
Satisfied on: 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. superiority 719069.
Fully Satisfied
10 May 1991Delivered on: 16 May 1991
Satisfied on: 20 April 2006
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The company's interest present and future in M.V. superiority no. 719069.
Fully Satisfied
28 November 1990Delivered on: 12 December 1990
Satisfied on: 7 December 2001
Persons entitled: Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: Any moneys which may be payable to the company in accordance with the terms of clauses 9(b) or 15(b) of the financial agreement dated 1990 made between midland bank PLC (the "bank") and the company or of clause 9(a) of the deed of covenant (as defined in the said financial agreement) (if and when so requested by the guarantor) the vessel presently being constructed for the company by appledore shipbuilders limited known during construction as yard no. 150.
Fully Satisfied
20 September 1990Delivered on: 9 October 1990
Satisfied on: 7 December 2001
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: All sums payable in terms of the financial agreement.
Fully Satisfied
26 July 1999Delivered on: 12 August 1999
Satisfied on: 20 April 2006
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The whole of the vessel superiority.
Fully Satisfied
26 July 1999Delivered on: 12 August 1999
Satisfied on: 20 April 2006
Persons entitled: Midland Bank PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel superiority.
Fully Satisfied
20 September 1990Delivered on: 2 October 1990
Satisfied on: 7 December 2001
Persons entitled: Midland Bank PLC

Classification: Financial agreement charge
Secured details: £2,532,000 and all other moneys due, or to become due from the company to the chargee.
Particulars: Beneficial interests in contract and vessel yard no 167.
Fully Satisfied

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2 February 2023 (2 pages)
12 January 2023Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page)
8 December 2022Termination of appointment of James Henry John Marsh as a director on 6 December 2022 (1 page)
8 December 2022Appointment of Ms Nadzeya Kernoha as a director on 6 December 2022 (2 pages)
31 October 2022Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
2 September 2022Appointment of Mr Peter Alexander Speirs as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
30 April 2021Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 122,450
(5 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 122,450
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 122,450
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 122,450
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 122,450
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122,450
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122,450
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122,450
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Statement of company's objects (2 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/02/2011
(14 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/02/2011
(14 pages)
10 February 2011Statement of company's objects (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
4 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
4 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
26 November 2007Return made up to 06/04/07; full list of members (6 pages)
26 November 2007New director appointed (4 pages)
26 November 2007New director appointed (4 pages)
26 November 2007Return made up to 06/04/07; full list of members (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
20 February 2007Auditor's resignation (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Auditor's resignation (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (3 pages)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2005Return made up to 06/04/05; full list of members (3 pages)
18 May 2005Return made up to 06/04/05; full list of members (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 April 2004Return made up to 06/04/04; full list of members (8 pages)
9 April 2004Return made up to 06/04/04; full list of members (8 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
7 December 2001Dec mort/charge * (4 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Return made up to 06/04/01; full list of members (7 pages)
6 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Return made up to 06/04/00; full list of members (7 pages)
11 April 2000Return made up to 06/04/00; full list of members (7 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
8 November 1999Registered office changed on 08/11/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
30 September 1999Auditor's resignation (1 page)
30 September 1999Auditor's resignation (1 page)
12 August 1999Partic of mort/charge * (8 pages)
12 August 1999Partic of mort/charge * (13 pages)
12 August 1999Partic of mort/charge * (13 pages)
12 August 1999Partic of mort/charge * (8 pages)
6 April 1999Return made up to 06/04/99; full list of members (6 pages)
6 April 1999Return made up to 06/04/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (10 pages)
6 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
2 May 1996Return made up to 06/04/96; full list of members (10 pages)
2 May 1996Return made up to 06/04/96; full list of members (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
13 April 1995Return made up to 06/04/95; full list of members (4 pages)
13 April 1995Return made up to 06/04/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)