West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Closed |
Appointed | 29 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Prof Roy Hunter Burdon |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1995) |
Role | University Professor |
Correspondence Address | 144 Mugdock Road Milngavie Glasgow Lanarkshire G62 8NP Scotland |
Director Name | John Caldwell |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1992) |
Role | Farmer |
Correspondence Address | Kelk Cottage Annandale Crosshouse Kilmarnock KA2 0AH Scotland |
Director Name | William Service |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1991) |
Role | Farmer |
Correspondence Address | Baltersan Newton Stewart Wigtownshire DG8 6AX Scotland |
Director Name | Brian Erskine Ross |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1995) |
Role | Nurseryman |
Correspondence Address | Lime Tree Lodge Ryedale Nurseries Dumfries Dumfriesshire DG2 7EP Scotland |
Director Name | William Wood Watson Peat |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 1990) |
Role | Farmer |
Correspondence Address | 61 Stirling Road Larbert Stirlingshire FK5 4SG Scotland |
Director Name | John McMyn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 October 1995) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Blawearie Kirkhouse Kirkbean Dumfries DG2 8DW Scotland |
Director Name | William Bell Gibson |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1991) |
Role | District Secretary |
Correspondence Address | 4 Lorne Terrace Coylton Ayr Ayrshire KA6 6JX Scotland |
Director Name | John Francis Stewart Gourlay |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 1996) |
Role | Farmer |
Correspondence Address | Auchencheyne Moniaive Dumfriesshire DG3 4EP Scotland |
Director Name | Reginald Gordon Hemingway |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1991) |
Role | University Professor |
Correspondence Address | Eaglesfield Strathblane Glasgow G63 9EL Scotland |
Director Name | John David Makgill Crichton Maitland |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1991) |
Role | Landowner And Farmer |
Correspondence Address | Houston House Houston Johnstone Renfrewshire |
Secretary Name | Jessie Campbell Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 15 Grange Avenue Alloway Ayr Ayrshire KA7 4SX Scotland |
Director Name | Mr James Alexander Inverarity |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(88 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 October 1998) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Mr Robert John Lennox |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shemore Luss Alexandria G83 8RH Scotland |
Director Name | David John Martin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Carrick Park Ayr Ayrshire KA7 2SL Scotland |
Director Name | Ralph Christie Kirkwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | University Lecturer |
Correspondence Address | 15 Loch Park Doonfoot Ayr Ayrshire KA7 4EU Scotland |
Director Name | James Armour |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 10 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Director Name | John Caldwell |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Farmer |
Correspondence Address | Kelk Cottage Annandale Crosshouse Kilmarnock KA2 0AH Scotland |
Director Name | Andrew Robertson Campbell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Farmer |
Correspondence Address | Cuil Castle Douglas Kirkcudbrightshire DG7 1QB Scotland |
Director Name | Christopher Howard Christian Fox |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Civil Servant/Chartered Surveyor |
Correspondence Address | 4 Afton Terrace Edinburgh Midlothian EH5 3NG Scotland |
Director Name | Fraser Ross Evans |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Farmer |
Correspondence Address | Drumgarron House Penkiln Garlieston Newton Stewart Wigtownshire DG8 8AB Scotland |
Director Name | Mrs Sara Kim Donald |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Tannacrieff Fenwick Ayrshire KA3 6AX Scotland |
Director Name | Robert Campbell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Regional Councillor |
Correspondence Address | 128 Strathayr Place Ayr Ayrshire KA8 0AY Scotland |
Director Name | Prof Maxwell Murray |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 1995) |
Role | Professor Of Veterinary Medici |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AE Scotland |
Secretary Name | Gavin William Thomson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1999) |
Role | Director / Secretary |
Correspondence Address | 32 Greenbank Crescent Edinburgh EH10 5SQ Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2003) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | Prof Karl Alexander Linklater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2001) |
Role | Principal |
Correspondence Address | Bridge Park Old Bridge Road Selkirk Selkirkshire TD7 4LG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(97 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ian Eric Ivory |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2007) |
Role | Farmer And Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Ruthven Blairgowrie Perthshire PH12 8RF Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(105 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(115 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(115 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | uws.ac.uk |
---|
Registered Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
10 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 29 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 September 2014 | Annual return made up to 28 July 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 28 July 2014 no member list (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 August 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
6 August 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
2 August 2013 | Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page) |
19 September 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
19 September 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 28 July 2011 no member list (4 pages) |
13 September 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
13 September 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 August 2009 | Annual return made up to 28/07/09 (2 pages) |
14 August 2009 | Annual return made up to 28/07/09 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page) |
14 August 2008 | Annual return made up to 28/07/08 (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page) |
14 August 2008 | Annual return made up to 28/07/08 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
22 August 2007 | Annual return made up to 28/07/07 (4 pages) |
22 August 2007 | Annual return made up to 28/07/07 (4 pages) |
18 August 2006 | Annual return made up to 28/07/06 (4 pages) |
18 August 2006 | Annual return made up to 28/07/06 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2005 | Annual return made up to 28/07/05 (4 pages) |
3 August 2005 | Annual return made up to 28/07/05 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 August 2004 | Annual return made up to 28/07/04 (4 pages) |
16 August 2004 | Annual return made up to 28/07/04 (4 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
24 July 2003 | Annual return made up to 28/07/03 (4 pages) |
24 July 2003 | Annual return made up to 28/07/03 (4 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 August 2002 | Annual return made up to 28/07/02
|
27 August 2002 | Annual return made up to 28/07/02
|
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: west mains road edinburgh EH9 3JG (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: west mains road edinburgh EH9 3JG (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 July 2001 | Annual return made up to 28/07/01 (4 pages) |
31 July 2001 | Annual return made up to 28/07/01 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 October 2000 | Secretary's particulars changed (2 pages) |
16 October 2000 | Secretary's particulars changed (2 pages) |
17 August 2000 | Annual return made up to 28/07/00 (6 pages) |
17 August 2000 | Annual return made up to 28/07/00 (6 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Annual return made up to 28/07/99 (6 pages) |
18 August 1999 | Annual return made up to 28/07/99 (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Annual return made up to 28/07/98
|
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Annual return made up to 28/07/98
|
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 August 1997 | Annual return made up to 28/07/97 (5 pages) |
19 August 1997 | Annual return made up to 28/07/97 (5 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
22 July 1996 | Annual return made up to 28/07/96
|
22 July 1996 | Annual return made up to 28/07/96
|
29 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
16 April 1990 | Articles of association (14 pages) |
16 April 1990 | Articles of association (14 pages) |