Company NameHalbeath Assets Limited
DirectorAlaster Patrick Cunningham
Company StatusActive
Company NumberSC004650
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCraig & Rose Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(93 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameIan Scott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 August 1990)
RoleCompany Director
Correspondence Address16 Glenfield Road
Cowdenbeath
Fife
KY4 9EW
Scotland
Director NameHugh Rose
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1993)
RolePaint Manufacturer
Correspondence Address41 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameColin Murray Mitchell-Rose
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2004)
RolePaint Manufacturer
Correspondence Address7 Danube Street
Edinburgh
EH4 1NN
Scotland
Director NameDonald Ball
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address6 Hamilton Place
Edinburgh
EH15 1NJ
Scotland
Director NameMr George Moncrieff Miller
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunce Court
Bunce Court Road Otterden
Faversham
Kent
ME13 0BY
Director NameKenneth Nairn McPherson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1993)
RoleChartered Accountant
Correspondence Address62 Strathearn Road
Edinburgh
Midlothian
EH9 2AD
Scotland
Director NameRonald Alexander Lesslie
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 1990)
RoleCompany Director
Correspondence Address23 Fraser Avenue
Edinburgh
Midlothian
EH5 2AG
Scotland
Director NameJames Kennedy Hunter
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressCraigview
Rumbling Bridge
Kinross
Fife
KY13 7PT
Scotland
Secretary NameRichard Neilson
NationalityBritish
StatusResigned
Appointed08 August 1989(87 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address18 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Director NameRichard Neilson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(88 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 1995)
RoleSecretary
Correspondence Address18 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Director NameJohn Watt Wightman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2000)
RoleWs
Correspondence Address10 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameMr William Kane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1997)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Alderston Meadow
Haddington
East Lothian
EH41 3RU
Scotland
Secretary NameColin Murray Mitchell-Rose
NationalityBritish
StatusResigned
Appointed17 November 1995(93 years, 12 months after company formation)
Appointment Duration4 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address7 Danube Street
Edinburgh
EH4 1NN
Scotland
Secretary NameIain George McIndoe
NationalityBritish
StatusResigned
Appointed21 March 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1998)
RoleAccountant
Correspondence Address2 Barons Hill Court
Linlithgow
West Lothian
EH49 7SP
Scotland
Director NameIain George McIndoe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1998)
RoleAccountant
Correspondence Address2 Barons Hill Court
Linlithgow
West Lothian
EH49 7SP
Scotland
Director NameArchibald Bernard Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence Address5 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Secretary NameChristopher Paul Hutton
NationalityBritish
StatusResigned
Appointed27 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address1 Hill Street
Ladybank
Cupar
Fife
KY15 7NP
Scotland
Director NameJames Francis Harte
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2001)
RoleProduction Manager
Correspondence Address34 Echline Terrace
South Queensferry
West Lothian
EH30 9XH
Scotland
Director NameBrian James McCabe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2001)
RoleAccountant
Correspondence Address35 Moulin Way
Dunfermline
Fife
KY12 7QQ
Scotland
Director NameSteven McGilvray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleSales & Marketing Manager
Correspondence Address16 Marshall Place
Perth
Perthshire
PH2 8AG
Scotland
Secretary NameBrian James McCabe
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 2001)
RoleAccountant
Correspondence Address35 Moulin Way
Dunfermline
Fife
KY12 7QQ
Scotland
Director NameMr John Joseph Gonnella
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Burnbrae Road
Shotts
Lanarkshire
ML7 5ED
Scotland
Director NameBrian Cappie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(99 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2004)
RoleFinance Director
Correspondence Address205 Whitelees Road
Cumbernauld
Glasgow
G67 3DL
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed18 May 2001(99 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2005)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.craigandrose.com/
Telephone01383 740011
Telephone regionDunfermline

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.7m at £1Abercastle Holdings LTD
97.36%
Ordinary
100k at £1Alaster Cunningham
2.64%
Preference

Financials

Year2014
Net Worth£4,166,166
Cash£280,131
Current Liabilities£795,229

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

18 May 2010Delivered on: 4 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 March 2000Delivered on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8, halbeath industrial estate, halbeath, dunfermline.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 384 great western road, glasgow.
Outstanding
3 March 1999Delivered on: 23 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 February 1997Delivered on: 24 February 1997
Satisfied on: 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
4 August 1995Delivered on: 10 August 1995
Satisfied on: 10 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 168 leith walk, edinburgh, and first floor flat, 178 leith walk, edinburgh.
Fully Satisfied
29 June 1995Delivered on: 5 July 1995
Satisfied on: 18 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Satisfaction of charge 8 in full (1 page)
31 October 2023Satisfaction of charge 5 in full (1 page)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 September 2020Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (7 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
4 October 2018Accounts for a small company made up to 30 April 2017 (10 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 February 2017Full accounts made up to 30 April 2016 (9 pages)
8 February 2017Full accounts made up to 30 April 2016 (9 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
(2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
(2 pages)
12 August 2016Change of name notice (2 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 June 2016Satisfaction of charge 7 in full (1 page)
24 June 2016Satisfaction of charge 7 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
31 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3,781,000
(5 pages)
31 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3,781,000
(5 pages)
20 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 23 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 23 March 2015 (2 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,781,000
(5 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,781,000
(5 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,781,000
(5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,781,000
(5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
6 February 2012Full accounts made up to 30 April 2011 (16 pages)
6 February 2012Full accounts made up to 30 April 2011 (16 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 26 July 2010 (2 pages)
16 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 26 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 February 2010Full accounts made up to 30 April 2009 (15 pages)
5 February 2010Full accounts made up to 30 April 2009 (15 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from , 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX on 16 November 2009 (1 page)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 March 2009Full accounts made up to 30 April 2008 (14 pages)
2 March 2009Full accounts made up to 30 April 2008 (14 pages)
9 September 2008Return made up to 26/07/08; full list of members (3 pages)
9 September 2008Return made up to 26/07/08; full list of members (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
3 August 2006Return made up to 26/07/06; full list of members (2 pages)
3 August 2006Return made up to 26/07/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (18 pages)
1 March 2006Full accounts made up to 30 April 2005 (18 pages)
12 October 2005Auditor's resignation (1 page)
12 October 2005Auditor's resignation (1 page)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
22 July 2005Full accounts made up to 30 April 2004 (18 pages)
22 July 2005Full accounts made up to 30 April 2004 (18 pages)
1 June 2005Memorandum and Articles of Association (13 pages)
1 June 2005Memorandum and Articles of Association (13 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2005£ nc 1000000/5000000 29/04/05 (1 page)
16 May 2005Ad 29/04/05--------- £ si 3081000@1=3081000 £ ic 700000/3781000 (2 pages)
16 May 2005Ad 29/04/05--------- £ si 3081000@1=3081000 £ ic 700000/3781000 (2 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2005Particulars of contract relating to shares (4 pages)
16 May 2005£ nc 1000000/5000000 29/04/05 (1 page)
16 May 2005Particulars of contract relating to shares (4 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
28 July 2004Return made up to 26/07/04; full list of members (7 pages)
28 July 2004Return made up to 26/07/04; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 April 2003 (15 pages)
22 January 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 April 2003 (15 pages)
13 August 2003Return made up to 26/07/03; full list of members (8 pages)
13 August 2003Return made up to 26/07/03; full list of members (8 pages)
4 September 2002Full accounts made up to 30 April 2002 (16 pages)
4 September 2002Full accounts made up to 30 April 2002 (16 pages)
2 August 2002Return made up to 26/07/02; full list of members (8 pages)
2 August 2002Return made up to 26/07/02; full list of members (8 pages)
25 May 2002Conve 01/05/02 (1 page)
25 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2002Conve 01/05/02 (1 page)
25 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Re-registration of Memorandum and Articles (14 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 2002Re-registration of Memorandum and Articles (14 pages)
23 May 2002Application for reregistration from PLC to private (1 page)
23 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 2002Application for reregistration from PLC to private (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
3 December 2001Full accounts made up to 30 April 2001 (17 pages)
3 December 2001Full accounts made up to 30 April 2001 (17 pages)
30 November 2001New director appointed (1 page)
30 November 2001New director appointed (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
7 August 2001Return made up to 26/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2001Return made up to 26/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
7 March 2001Full accounts made up to 30 April 2000 (18 pages)
7 March 2001Full accounts made up to 30 April 2000 (18 pages)
1 September 2000Return made up to 26/07/00; bulk list available separately (63 pages)
1 September 2000Return made up to 26/07/00; bulk list available separately (63 pages)
17 August 2000Dec mort/charge * (4 pages)
17 August 2000Dec mort/charge * (4 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 172 leith walk, edinburgh EH6 5EB (1 page)
6 April 2000Registered office changed on 06/04/00 from: 172 leith walk edinburgh EH6 5EB (1 page)
5 April 2000Partic of mort/charge * (4 pages)
5 April 2000Partic of mort/charge * (4 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
28 September 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
28 September 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
10 August 1999Return made up to 26/07/99; bulk list available separately (4 pages)
10 August 1999Return made up to 26/07/99; bulk list available separately (4 pages)
14 July 1999Full accounts made up to 31 December 1998 (23 pages)
14 July 1999Full accounts made up to 31 December 1998 (23 pages)
23 March 1999Partic of mort/charge * (5 pages)
23 March 1999Partic of mort/charge * (5 pages)
10 August 1998Return made up to 26/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 1998Return made up to 26/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (21 pages)
3 July 1998Full accounts made up to 31 December 1997 (21 pages)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
10 February 1998Dec mort/charge * (4 pages)
10 February 1998Dec mort/charge * (4 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
19 August 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 August 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 1997Dec mort/charge * (4 pages)
18 August 1997Dec mort/charge * (4 pages)
31 May 1997Full accounts made up to 31 December 1996 (24 pages)
31 May 1997Full accounts made up to 31 December 1996 (24 pages)
24 February 1997Partic of mort/charge * (5 pages)
24 February 1997Partic of mort/charge * (5 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
(7 pages)
2 September 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
(7 pages)
26 July 1996Amended full group accounts made up to 31 December 1995 (24 pages)
26 July 1996Amended full group accounts made up to 31 December 1995 (24 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 May 1996Memorandum and Articles of Association (55 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 May 1996Memorandum and Articles of Association (55 pages)
23 May 1996Full group accounts made up to 31 December 1995 (22 pages)
23 May 1996Full group accounts made up to 31 December 1995 (22 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Ad 17/08/95--------- £ si 200000@1=200000 £ ic 500000/700000 (42 pages)
19 September 1995Ad 17/08/95--------- £ si 200000@1=200000 £ ic 500000/700000 (42 pages)
4 August 1995Return made up to 26/07/95; full list of members (10 pages)
4 August 1995Return made up to 26/07/95; full list of members (10 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1995Full group accounts made up to 31 December 1994 (18 pages)
5 July 1995Full group accounts made up to 31 December 1994 (18 pages)
3 July 1995Listing of particulars (20 pages)
3 July 1995Listing of particulars (20 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1995Director resigned (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
29 July 1994Return made up to 26/07/94; full list of members (21 pages)
29 June 1994Full group accounts made up to 31 December 1993 (18 pages)
11 January 1994Director resigned (2 pages)
4 August 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
30 June 1993Full group accounts made up to 31 December 1992 (15 pages)
13 April 1993Director resigned (2 pages)
29 July 1992Return made up to 26/07/92; full list of members (2 pages)
30 June 1992Full group accounts made up to 31 December 1991 (14 pages)
3 April 1992New director appointed (2 pages)
6 August 1991Return made up to 26/07/91; bulk list available separately (8 pages)
16 July 1991Full group accounts made up to 31 December 1990 (14 pages)
10 October 1990New director appointed (2 pages)
10 October 1990Return made up to 08/08/90; bulk list available separately (54 pages)
16 August 1990Director resigned (2 pages)
12 September 1989Return made up to 08/08/89; full list of members (50 pages)
24 July 1989Full accounts made up to 31 December 1988 (14 pages)
11 July 1988Full group accounts made up to 31 December 1987 (13 pages)
8 September 1987Return made up to 14/08/87; full list of members (28 pages)
24 August 198788(3) Contract (14 pages)
24 August 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 198788(3) Contract (14 pages)
24 August 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 December 1986Accounts made up to 31 December 1986 (12 pages)
31 December 1986Accounts made up to 31 December 1986 (12 pages)
8 December 1986Return made up to 14/08/86; full list of members (14 pages)
18 July 1986Full accounts made up to 31 December 1985 (12 pages)
18 July 1986Full accounts made up to 31 December 1985 (12 pages)
7 May 1986Return made up to 09/08/85; full list of members (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)