Edinburgh
Midlothian
EH3 7JA
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | David Rupert Armstrong Ashe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Michael James Wemyss |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(110 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 30 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(116 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Graham Douglas Paterson |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Leopold Richard Seymour |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 September 2000) |
Role | Stockbroker |
Correspondence Address | 2 Pembroke Gardens London W8 6HS |
Director Name | Nicholas Charles Arbuthnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1990) |
Role | Manager |
Correspondence Address | 81 Lichfield Road London E3 5AL |
Director Name | John Martin Everitt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 1992) |
Role | Engineer |
Correspondence Address | 91 Cyprus Road Mapperley Park Nottingham NG3 5ED |
Director Name | Rene Victor Wood |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 May 2006) |
Role | Actuary |
Correspondence Address | Little Woodbury Bones Lane Newchapel Lingfield Surrey RH7 6HR |
Director Name | Michael James Wemyss |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1990) |
Role | Chartered Surveyor |
Correspondence Address | Starrbank Luthrie Cupar Fife KY15 4NZ Scotland |
Director Name | Capt David Wemyss |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 January 2005) |
Role | Brickworks Engineer |
Correspondence Address | Invermay Forteviot Perthshire PH2 9DA Scotland |
Secretary Name | Francis McGourty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | Eric Catton Waterhouse |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1995) |
Role | Hotel Consultant |
Correspondence Address | 12 Claremont St Johns Avenue London SW15 2AB |
Director Name | Anthony Conyers Surtees |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 April 2007) |
Role | Antiquarian Bookdealer |
Country of Residence | United Kingdom |
Correspondence Address | Potters Hatch House Crondall Farnham Surrey GU10 5PW |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2006) |
Role | Charterd Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | The Hon Sir Mark Lennox Boyd |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomfield Terrace London SW1W 8PG |
Director Name | William Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | Flat 8 35 Onslow Gardens London SW7 3PY |
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Director Name | Mr Charles John Wemyss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Invermay Forgandenny Perthshire PH2 9DA Scotland |
Director Name | Charles John Wemyss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Invermay Forgandenny Perthshire PH2 9DA Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Mr Richard Beaumont Waller |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 35 Chalcot Crescent London NW1 8YG |
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(106 years after company formation) |
Appointment Duration | 12 years (resigned 11 December 2019) |
Role | Company Director And Consultan |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Director Name | Mr Marcus Bannerman Mackay |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(112 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | wemyssproperties.com |
---|---|
Telephone | 0131 2259305 |
Telephone region | Edinburgh |
Registered Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,703,478 |
Gross Profit | £16,158,001 |
Net Worth | £39,888,906 |
Cash | £15,665,912 |
Current Liabilities | £7,789,936 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (4 months from now) |
17 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
21 September 2020 | Appointment of Mr Rupert Bruce Grantham Trower Hogg as a director on 15 September 2020 (2 pages) |
30 January 2020 | Notification of James Somerville Macleod as a person with significant control on 30 September 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
28 January 2020 | Cessation of William Donger as a person with significant control on 30 September 2019 (1 page) |
28 January 2020 | Notification of William John Wemyss as a person with significant control on 30 September 2019 (2 pages) |
28 January 2020 | Cessation of Alan Gray Rutherford as a person with significant control on 30 September 2019 (1 page) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
18 December 2019 | Appointment of Mr Graham Paterson as a director on 11 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Alan Gray Rutherford as a director on 11 December 2019 (1 page) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
1 June 2018 | Termination of appointment of Richard Beaumont Waller as a director on 31 May 2018 (1 page) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
6 December 2017 | Appointment of Mr Martin Orr as a director on 5 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Martin Orr as a director on 5 December 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 30 January 2017 (2 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 30 January 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
15 December 2016 | Termination of appointment of Marcus Bannerman Mackay as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Marcus Bannerman Mackay as a director on 13 December 2016 (1 page) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
25 September 2014 | Appointment of Mr Marcus Bannerman Mackay as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Marcus Bannerman Mackay as a director on 24 September 2014 (2 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (13 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (13 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
16 March 2012 | Termination of appointment of Mark Lennox Boyd as a director (1 page) |
16 March 2012 | Termination of appointment of Mark Lennox Boyd as a director (1 page) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (13 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (13 pages) |
5 January 2012 | Appointment of Mr Michael James Wemyss as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael James Wemyss as a director (2 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (12 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (12 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
17 February 2010 | Director's details changed for Richard Beaumont Waller on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for The Hon Sir Mark Lennox Boyd on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Rupert Armstrong Ashe on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Beaumont Waller on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Rupert Armstrong Ashe on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for The Hon Sir Mark Lennox Boyd on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (15 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (15 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (15 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
24 September 2008 | Director appointed david rupert armstrong ashe (3 pages) |
24 September 2008 | Director appointed david rupert armstrong ashe (3 pages) |
21 April 2008 | Appointment terminated director simon miller (1 page) |
21 April 2008 | Appointment terminated director simon miller (1 page) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (7 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (7 pages) |
28 December 2007 | New director appointed (3 pages) |
28 December 2007 | New director appointed (3 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (69 pages) |
21 December 2007 | Memorandum and Articles of Association (69 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Memorandum and Articles of Association (57 pages) |
13 April 2007 | Memorandum and Articles of Association (57 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
12 February 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
12 February 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page) |
6 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page) |
6 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of register of members (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | New director appointed (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss, kirkcaldy, fife KY1 4TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss, kirkcaldy, fife KY1 4TE (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (19 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (19 pages) |
2 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 May 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
3 May 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 21/01/05; full list of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 21/01/05; full list of members
|
15 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 April 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
30 April 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
29 January 2004 | Return made up to 21/01/04; change of members
|
29 January 2004 | Return made up to 21/01/04; change of members
|
29 January 2004 | Registered office changed on 29/01/04 from: ernst & young, 10 george street, edinburgh, EH2 2DZ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: ernst & young, 10 george street, edinburgh, EH2 2DZ (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
22 July 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
22 July 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
11 February 2003 | Return made up to 21/01/03; full list of members
|
11 February 2003 | Return made up to 21/01/03; full list of members
|
29 July 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
28 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members (17 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members (17 pages) |
12 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
21 August 2001 | Amended group of companies' accounts made up to 31 March 2000 (22 pages) |
21 August 2001 | Amended group of companies' accounts made up to 31 March 2000 (22 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
25 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
25 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (13 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (13 pages) |
22 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
26 April 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
26 April 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Return made up to 21/01/00; full list of members (17 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Return made up to 21/01/00; full list of members (17 pages) |
18 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
18 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 April 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
28 April 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
18 February 1999 | Return made up to 21/01/99; full list of members (12 pages) |
18 February 1999 | Return made up to 21/01/99; full list of members (12 pages) |
1 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
1 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (11 pages) |
29 May 1998 | Memorandum and Articles of Association (11 pages) |
29 May 1998 | Resolutions
|
29 April 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
29 April 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (12 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (12 pages) |
18 November 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
18 November 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 21/01/97; full list of members (12 pages) |
10 February 1997 | Return made up to 21/01/97; full list of members (12 pages) |
31 January 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
31 January 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |
19 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |
30 January 1996 | Full group accounts made up to 31 December 1994 (20 pages) |
30 January 1996 | Full group accounts made up to 31 December 1994 (20 pages) |
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
3 October 1990 | Memorandum and Articles of Association (56 pages) |
3 October 1990 | Memorandum and Articles of Association (56 pages) |
10 September 1990 | Resolutions
|
10 September 1990 | Resolutions
|
2 August 1990 | Memorandum and Articles of Association (56 pages) |
2 August 1990 | Memorandum and Articles of Association (56 pages) |
17 July 1990 | £ ic 60000/52500 30/06/90 £ sr 7500@1=7500 (1 page) |
17 July 1990 | £ ic 60000/52500 30/06/90 £ sr 7500@1=7500 (1 page) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
6 January 1988 | Sec state letter ext to 310188 (1 page) |
6 January 1988 | Sec state letter ext to 310188 (1 page) |
1 May 1987 | Alter mem and arts (2 pages) |
1 May 1987 | Alter mem and arts (2 pages) |
8 September 1986 | Alter mem and arts (3 pages) |
8 September 1986 | Alter mem and arts (3 pages) |
21 July 1986 | Alter mem and arts (55 pages) |
21 July 1986 | Alter mem and arts (55 pages) |
10 August 1956 | Company name changed\certificate issued on 10/08/56 (3 pages) |
10 August 1956 | Company name changed\certificate issued on 10/08/56 (3 pages) |
13 December 1901 | Incorporation (55 pages) |
13 December 1901 | Incorporation (55 pages) |