Company NameDrumsheugh Baths Club. Limited
Company StatusActive
Company NumberSC005043
CategoryPrivate Limited Company
Incorporation Date12 March 1902(122 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Gordon William Henry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(114 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stephen Archer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(115 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Carol Keith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(115 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Anthony Vettraino
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2017(115 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleDuty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Gordon William Henry
StatusCurrent
Appointed16 July 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Caroline Docherty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belford Road
Edinburgh
Midlothian
EH4 3BL
Scotland
Director NameMr Robert Baldwin Robertson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMs Caroline Docherty
StatusCurrent
Appointed15 August 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address5 Belford Road
Edinburgh
Midlothian
EH4 3BL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2016(114 years after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameJohn William Fyfe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 March 2003)
RoleArchitect
Correspondence AddressBlackford Cottage
51 Blackford Glen Road
Edinburgh
EH16 6TP
Scotland
Director NameHelen McLean Kaye
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 1998)
RoleSecretary
Correspondence Address27 Sighthill Crescent
Edinburgh
Midlothian
EH11 4QE
Scotland
Director NameMichael Kaye
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 October 2005)
RolePlumber
Correspondence Address27 Sighthill Crescent
Edinburgh
Midlothian
EH11 4QE
Scotland
Director NameWilliam Dewar Kidd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 October 2001)
RoleInsurance Broker
Correspondence Address121 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Director NameColin Alistair Macarthur
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 April 1990)
RoleChartered Engineer
Correspondence Address7 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EE
Scotland
Director NameIain Macalpine Macrae Macmillan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 1996)
RoleMedical Practitioner
Correspondence Address7 Craigs Bank
Edinburgh
Midlothian
EH12 8HD
Scotland
Secretary NameMr William Graham Burden
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belgrave Crescent
Edinburgh
EH4 3AJ
Scotland
Director NameJohn Gordon Jubb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1990(88 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 1997)
RoleLand Agent
Correspondence Address12 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameMary Tara Marshall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address27 Dundas Street
Edinburgh
Midlothian
EH3 6QQ
Scotland
Director NameAnn Marshall Lanzl
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(97 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2002)
RolePersonal Assistant
Correspondence Address8 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameElizabeth Martin Brown Allen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(99 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2011)
RoleCompliants Officer
Country of ResidenceScotland
Correspondence Address38 Palmerston Place
Edinburgh
EH12 7BJ
Scotland
Director NameMr James Murray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(99 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2011)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address7/5 Cargilfield View
Edinburgh
Midlothian
EH4 6SY
Scotland
Director NameRobert Gilgour Stewart Hislop
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2009)
RoleArchitect
Correspondence Address2 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameMrs Kathleen Margaret Murray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(103 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Craiglockhart Terrace
Edinburgh
Midlothian
EH14 1XH
Scotland
Director NameMr Andrew Charles Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(103 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Belford Gardens
Edinburgh
EH4 3EU
Scotland
Director NameMs Fanchea Kelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2006(104 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2010)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address2 Bogsmill Road
Edinburgh
Midlothian
EH14 2LX
Scotland
Secretary NameBenjamin Robert Thomas
NationalityBritish
StatusResigned
Appointed03 September 2010(108 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2016)
RoleCompany Director
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameRoger Sinclair Henderson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(109 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2015)
RoleActuary
Country of ResidenceScotland
Correspondence Address5 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr James Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(109 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2019)
RoleDirector Property Company
Country of ResidenceScotland
Correspondence Address4a Murrayfield Drive
Edinburgh
Lothians
EH12 6EE
Scotland
Director NameMr Thomas Hamilton Clark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NamePenelope Ciancanelli
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(113 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDrumsheugh Baths 5 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Justin Damian Macinante
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(113 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr William Murray
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(114 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Richard Anthony Alexander Hungerford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(115 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Jennifer Louise Boyd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(116 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.drumsheughbaths.com/
Telephone0131 2252200
Telephone regionEdinburgh

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64.1k at £1Drumsheugh Baths Members Club
58.18%
Ordinary A
2.5k at £1D. Martin
2.27%
Ordinary A
2.5k at £1J. Murray
2.27%
Ordinary A
2.5k at £1M. Wylie
2.27%
Ordinary A
2.5k at £1P. Geissler
2.27%
Ordinary A
2.5k at £1R. Gardiner
2.27%
Ordinary A
2k at £1E. Thomson
1.81%
Ordinary A
2k at £1G. Elliot
1.81%
Ordinary A
2k at £1J. Ivory
1.81%
Ordinary A
2k at £1M. Quilietti
1.81%
Ordinary A
1.5k at £1P. Mann
1.38%
Ordinary A
1.5k at £1B. Flynn
1.36%
Ordinary A
1.5k at £1D. Mitchell
1.36%
Ordinary A
1.5k at £1F. Irvine
1.36%
Ordinary A
1.5k at £1G. Lockerbie
1.36%
Ordinary A
1.5k at £1George Birrell
1.36%
Ordinary A
1.5k at £1J. Butters
1.36%
Ordinary A
1.5k at £1J. Mcgrath
1.36%
Ordinary A
1.5k at £1M. Evatt
1.36%
Ordinary A
1.5k at £1Michael Penney
1.36%
Ordinary A
1.5k at £1N. Macarthur
1.36%
Ordinary A
1.5k at £1P. Archer
1.36%
Ordinary A
1.5k at £1P. Simpson
1.36%
Ordinary A
1.5k at £1R. Mcrobbie
1.36%
Ordinary A
1000 at £1F. Malcolm
0.91%
Ordinary A
766 at £1Drumsheugh Baths Members Club
0.70%
Ordinary B
479 at £1R. Fife
0.43%
Ordinary A
200 at £1A. White
0.18%
Ordinary A
200 at £1Executors Of Walter Ballantine
0.18%
Ordinary A
200 at £1N. Gray
0.18%
Ordinary A
200 at £1S. Dalton
0.18%
Ordinary A
200 at £1Virginia Holt
0.18%
Ordinary A
100 at £1A. Watson
0.09%
Ordinary A
100 at £1J. Pearson
0.09%
Ordinary A
100 at £1N. Brady
0.09%
Ordinary A
100 at £1St Georges School For Girls
0.09%
Ordinary A
100 at £1W. Kidd
0.09%
Ordinary A
75 at £1May Fife
0.07%
Ordinary A
72 at £1W. Burden
0.07%
Ordinary A
50 at £1I. Watt
0.05%
Ordinary A
50 at £1St Margarets School Edinburgh Limited
0.05%
Ordinary A
40 at £1Executors Of William M. Crabbie
0.04%
Ordinary A
40 at £1F. Scott
0.04%
Ordinary A
37 at £1J. Bamber
0.03%
Ordinary A
30 at £1J. Johnstone
0.03%
Ordinary A
25 at £1D. Beardsmore
0.02%
Ordinary A
20 at £1John Duncanson
0.02%
Ordinary A
25 at £1Michael Wilkinson
0.02%
Ordinary A
20 at £1N. Drury
0.02%
Ordinary A
25 at £1R. Mcneil
0.02%
Ordinary A
25 at £1Ruth Mcclemont
0.02%
Ordinary A
20 at £1T. Johnson
0.02%
Ordinary A
25 at £1W. Blake
0.02%
Ordinary A
10 at £1A. Smith
0.01%
Ordinary A
10 at £1Bruce Herrald
0.01%
Ordinary A
10 at £1Constanti Vasilescu
0.01%
Ordinary A
10 at £1D. Seatter
0.01%
Ordinary A
10 at £1David Dow
0.01%
Ordinary A
10 at £1Donald Macaulay
0.01%
Ordinary A
10 at £1Executors Of A. Warrack
0.01%
Ordinary A
15 at £1Executors Of Stewart Cruden
0.01%
Ordinary A
10 at £1F. Thomas
0.01%
Ordinary A
10 at £1H. Chalmers
0.01%
Ordinary A
10 at £1I. Macmillan
0.01%
Ordinary A
10 at £1J. Drummond-young
0.01%
Ordinary A
10 at £1J. Romanes
0.01%
Ordinary A
10 at £1L. Watt
0.01%
Ordinary A
10 at £1Nita Vasilescu
0.01%
Ordinary A
10 at £1William Henderson
0.01%
Ordinary A
1 at £1A. Maxwell
0.00%
Ordinary A
1 at £1Alexander Anderson
0.00%
Ordinary B
5 at £1Barbara Turcan
0.00%
Ordinary A
1 at £1Diana Aitken
0.00%
Ordinary B
1 at £1Diana Allen
0.00%
Ordinary B
1 at £1E. Fraser
0.00%
Ordinary A
5 at £1E. Macfie
0.00%
Ordinary A
1 at £1Elizabeth Allen
0.00%
Ordinary B
5 at £1Executors Of Kenneth Galloway
0.00%
Ordinary A
5 at £1G. Cumming
0.00%
Ordinary A
1 at £1Heather Aitken
0.00%
Ordinary B
1 at £1I. Boyd
0.00%
Ordinary A
1 at £1Iain Adam
0.00%
Ordinary B
5 at £1Isabell Turnbull
0.00%
Ordinary A
1 at £1Jane Adam
0.00%
Ordinary B
1 at £1Jennifer Alexander
0.00%
Ordinary B
1 at £1Joan Anavi
0.00%
Ordinary B
1 at £1Judith Alexander
0.00%
Ordinary B
1 at £1Kathleen Alessi
0.00%
Ordinary B
1 at £1Kristine Adams
0.00%
Ordinary B
5 at £1Margaret Colam
0.00%
Ordinary A
1 at £1Mary Aitken
0.00%
Ordinary B
1 at £1Mary Wilson
0.00%
Ordinary A
1 at £1Michael Anavi
0.00%
Ordinary B
1 at £1Peter Allan
0.00%
Ordinary B
1 at £1Ralph Adams
0.00%
Ordinary B
1 at £1Robert Allan
0.00%
Ordinary B
1 at £1Roderick Alexander
0.00%
Ordinary B
1 at £1Tina Allan
0.00%
Ordinary B
5 at £1W. Maclean
0.00%
Ordinary A
5 at £1W. Spence
0.00%
Ordinary A
5 at £1William Lennox
0.00%
Ordinary A

Financials

Year2014
Net Worth£603,378
Cash£72,545
Current Liabilities£163,132

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

28 November 2007Delivered on: 6 December 2007
Persons entitled: Isabel Ireland Murray

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumsheugh baths, 5 belford road, edinburgh.
Outstanding
15 November 2004Delivered on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 belford road, edinburgh.
Outstanding
8 September 2004Delivered on: 16 September 2004
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumsheugh baths, 5 belford road, edinburgh.
Outstanding
22 June 2004Delivered on: 30 June 2004
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.
Outstanding

Filing History

30 November 2020Accounts for a small company made up to 31 January 2020 (9 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (11 pages)
21 February 2020Termination of appointment of Jennifer Louise Boyd as a director on 19 February 2020 (1 page)
27 January 2020Appointment of Mrs Abbe Le Pelley as a director on 15 January 2020 (2 pages)
26 November 2019Appointment of Ms Caroline Docherty as a director on 13 November 2019 (2 pages)
18 October 2019Termination of appointment of James Miller as a director on 9 October 2019 (1 page)
7 October 2019Termination of appointment of Justin Damian Macinante as a director on 22 August 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with updates (12 pages)
19 July 2019Accounts for a small company made up to 31 January 2019 (8 pages)
8 April 2019Termination of appointment of Penelope Ciancanelli as a director on 13 June 2018 (1 page)
3 August 2018Accounts for a small company made up to 31 January 2018 (9 pages)
3 August 2018Appointment of Mr Gordon William Henry as a secretary on 16 July 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (13 pages)
8 May 2018Appointment of Mrs Jennifer Louise Boyd as a director on 14 March 2018 (2 pages)
1 December 2017Termination of appointment of Richard Anthony Alexander Hungerford as a director on 11 October 2017 (1 page)
1 December 2017Termination of appointment of Richard Anthony Alexander Hungerford as a director on 11 October 2017 (1 page)
30 August 2017Accounts for a small company made up to 31 January 2017 (9 pages)
30 August 2017Accounts for a small company made up to 31 January 2017 (9 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (13 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (13 pages)
29 May 2017Appointment of Mr Anthony Vettraino as a director on 17 May 2017 (2 pages)
29 May 2017Appointment of Mr Anthony Vettraino as a director on 17 May 2017 (2 pages)
27 March 2017Appointment of Mr Stephen Archer as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mrs Carol Keith as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Richard Anthony Alexander Hungerford as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Stephen Archer as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Richard Anthony Alexander Hungerford as a director on 15 March 2017 (2 pages)
27 March 2017Termination of appointment of Maggie Malone Stewart as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Maggie Malone Stewart as a director on 15 March 2017 (1 page)
27 March 2017Appointment of Mrs Carol Keith as a director on 15 March 2017 (2 pages)
3 February 2017Appointment of Mr William Murray as a director on 6 April 2016 (2 pages)
3 February 2017Termination of appointment of William Murray as a director on 20 December 2016 (1 page)
3 February 2017Termination of appointment of William Murray as a director on 20 December 2016 (1 page)
3 February 2017Appointment of Mr William Murray as a director on 6 April 2016 (2 pages)
2 February 2017Appointment of Mr Gordon William Henry as a director on 6 April 2016 (2 pages)
2 February 2017Appointment of Mr Gordon William Henry as a director on 6 April 2016 (2 pages)
22 December 2016Termination of appointment of Benjamin Robert Thomas as a director on 14 November 2016 (1 page)
22 December 2016Termination of appointment of Harriet Erica Grace Osler as a director on 5 October 2016 (1 page)
22 December 2016Termination of appointment of Benjamin Robert Thomas as a secretary on 14 November 2016 (1 page)
22 December 2016Termination of appointment of Benjamin Robert Thomas as a secretary on 14 November 2016 (1 page)
22 December 2016Termination of appointment of Benjamin Robert Thomas as a director on 14 November 2016 (1 page)
22 December 2016Termination of appointment of Harriet Erica Grace Osler as a director on 5 October 2016 (1 page)
11 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
11 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (14 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (14 pages)
11 April 2016Registered office address changed from 5 Belford Road Edinburgh EH4 3BL to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 5 Belford Road Edinburgh EH4 3BL to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 April 2016 (1 page)
11 April 2016Appointment of Mbm Secretarial Services Limited as a secretary on 1 March 2016 (2 pages)
11 April 2016Appointment of Mbm Secretarial Services Limited as a secretary on 1 March 2016 (2 pages)
19 November 2015Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page)
13 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
13 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
12 October 2015Termination of appointment of Thomas Hamilton Clark as a director on 30 June 2015 (1 page)
12 October 2015Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages)
12 October 2015Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages)
12 October 2015Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages)
12 October 2015Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page)
12 October 2015Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages)
12 October 2015Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages)
12 October 2015Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages)
12 October 2015Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page)
12 October 2015Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page)
12 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 110,210
(17 pages)
12 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 110,210
(17 pages)
12 October 2015Termination of appointment of Thomas Hamilton Clark as a director on 30 June 2015 (1 page)
10 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
10 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
1 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 110,210
(16 pages)
1 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 110,210
(16 pages)
9 April 2014Appointment of Mr Thomas Hamilton Clark as a director (2 pages)
9 April 2014Appointment of Mr Thomas Hamilton Clark as a director (2 pages)
9 April 2014Appointment of Mrs Harriet Erica Grace Osler as a director (2 pages)
9 April 2014Appointment of Mrs Harriet Erica Grace Osler as a director (2 pages)
9 March 2014Termination of appointment of Andrew Campbell as a director (1 page)
9 March 2014Termination of appointment of Andrew Campbell as a director (1 page)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 110,210
(16 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 110,210
(16 pages)
18 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
18 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
20 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (16 pages)
20 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (16 pages)
31 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (16 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (16 pages)
11 August 2011Termination of appointment of James Murray as a director (2 pages)
11 August 2011Termination of appointment of Elizabeth Allen as a director (2 pages)
11 August 2011Appointment of Roger Sinclair Henderson as a director (3 pages)
11 August 2011Termination of appointment of James Murray as a director (2 pages)
11 August 2011Termination of appointment of Robert Pringle as a director (2 pages)
11 August 2011Termination of appointment of Fanchea Kelly as a director (2 pages)
11 August 2011Termination of appointment of Robert Pringle as a director (2 pages)
11 August 2011Termination of appointment of Elizabeth Allen as a director (2 pages)
11 August 2011Termination of appointment of Fanchea Kelly as a director (2 pages)
11 August 2011Appointment of Roger Sinclair Henderson as a director (3 pages)
11 August 2011Appointment of Mr James Miller as a director (3 pages)
11 August 2011Appointment of Mr James Miller as a director (3 pages)
8 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 October 2010Full accounts made up to 31 January 2010 (11 pages)
21 October 2010Full accounts made up to 31 January 2010 (11 pages)
24 September 2010Appointment of Mr Benjamin Robert Thomas as a director (3 pages)
24 September 2010Appointment of Mr Benjamin Robert Thomas as a director (3 pages)
24 September 2010Termination of appointment of William Burden as a secretary (2 pages)
24 September 2010Appointment of Benjamin Robert Thomas as a secretary (3 pages)
24 September 2010Termination of appointment of William Burden as a secretary (2 pages)
24 September 2010Appointment of Benjamin Robert Thomas as a secretary (3 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (18 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (18 pages)
11 August 2010Director's details changed for Fanchea Kelly on 31 January 2010 (2 pages)
11 August 2010Director's details changed for Kathleen Margaret Murray on 31 January 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Martin Brown Allen on 31 January 2010 (2 pages)
11 August 2010Termination of appointment of Robert Hislop as a director (1 page)
11 August 2010Director's details changed for James Murray on 31 January 2010 (2 pages)
11 August 2010Director's details changed for Kathleen Margaret Murray on 31 January 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Martin Brown Allen on 31 January 2010 (2 pages)
11 August 2010Director's details changed for James Murray on 31 January 2010 (2 pages)
11 August 2010Termination of appointment of Robert Hislop as a director (1 page)
11 August 2010Director's details changed for Fanchea Kelly on 31 January 2010 (2 pages)
3 December 2009Full accounts made up to 31 January 2009 (11 pages)
3 December 2009Full accounts made up to 31 January 2009 (11 pages)
20 October 2009Appointment of Maggie Malone Stewart as a director (1 page)
20 October 2009Appointment of Maggie Malone Stewart as a director (1 page)
2 September 2009Director's change of particulars / james murray / 25/03/2009 (1 page)
2 September 2009Director's change of particulars / robert pringle / 03/06/2009 (1 page)
2 September 2009Director's change of particulars / james murray / 25/03/2009 (1 page)
2 September 2009Return made up to 18/07/09; no change of members (7 pages)
2 September 2009Return made up to 18/07/09; no change of members (7 pages)
2 September 2009Director's change of particulars / robert pringle / 03/06/2009 (1 page)
24 November 2008Full accounts made up to 31 January 2008 (12 pages)
24 November 2008Full accounts made up to 31 January 2008 (12 pages)
12 August 2008Return made up to 18/07/08; no change of members (9 pages)
12 August 2008Return made up to 18/07/08; no change of members (9 pages)
15 December 2007Alterations to a floating charge (5 pages)
15 December 2007Alterations to a floating charge (5 pages)
15 December 2007Alterations to a floating charge (5 pages)
15 December 2007Alterations to a floating charge (5 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
21 August 2007Return made up to 18/07/07; bulk list available separately (10 pages)
21 August 2007Return made up to 18/07/07; bulk list available separately (10 pages)
12 December 2006Full accounts made up to 31 January 2006 (12 pages)
12 December 2006Full accounts made up to 31 January 2006 (12 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
7 September 2006Return made up to 18/07/06; no change of members (9 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 18/07/06; no change of members (9 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
30 November 2005Full accounts made up to 31 January 2005 (14 pages)
30 November 2005Full accounts made up to 31 January 2005 (14 pages)
23 August 2005Director resigned (1 page)
23 August 2005Return made up to 18/07/05; no change of members (9 pages)
23 August 2005Return made up to 18/07/05; no change of members (9 pages)
23 August 2005Director resigned (1 page)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
13 November 2004Alterations to a floating charge (8 pages)
13 November 2004Alterations to a floating charge (8 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
1 September 2004Return made up to 18/07/04; full list of members (66 pages)
1 September 2004Return made up to 18/07/04; full list of members (66 pages)
30 June 2004Partic of mort/charge * (6 pages)
30 June 2004Partic of mort/charge * (6 pages)
9 August 2003Return made up to 18/07/03; no change of members (9 pages)
9 August 2003Return made up to 18/07/03; no change of members (9 pages)
16 June 2003Full accounts made up to 31 January 2003 (12 pages)
16 June 2003Full accounts made up to 31 January 2003 (12 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
21 January 2003Ad 30/05/02--------- £ si 785@1 (51 pages)
21 January 2003Ad 30/05/02--------- £ si 785@1 (51 pages)
22 August 2002Return made up to 18/07/02; change of members (10 pages)
22 August 2002Return made up to 18/07/02; change of members (10 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 June 2002Full accounts made up to 31 January 2002 (12 pages)
6 June 2002Full accounts made up to 31 January 2002 (12 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
29 September 2001New director appointed (2 pages)
29 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
10 September 2001Full accounts made up to 31 January 2001 (12 pages)
10 September 2001Full accounts made up to 31 January 2001 (12 pages)
13 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Full accounts made up to 31 January 2000 (16 pages)
7 November 2000Full accounts made up to 31 January 2000 (16 pages)
15 August 2000Return made up to 18/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2000Return made up to 18/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 1999Full accounts made up to 31 January 1999 (12 pages)
22 October 1999Full accounts made up to 31 January 1999 (12 pages)
19 August 1999Return made up to 18/07/99; full list of members (8 pages)
19 August 1999Return made up to 18/07/99; full list of members (8 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 31 January 1998 (12 pages)
4 September 1998Full accounts made up to 31 January 1998 (12 pages)
13 August 1998Return made up to 18/07/98; change of members (8 pages)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998Return made up to 18/07/98; change of members (8 pages)
19 September 1997Full accounts made up to 31 January 1997 (12 pages)
19 September 1997Full accounts made up to 31 January 1997 (12 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 January 1996 (13 pages)
26 September 1996Full accounts made up to 31 January 1996 (13 pages)
8 August 1996Return made up to 18/07/96; no change of members (7 pages)
8 August 1996Return made up to 18/07/96; no change of members (7 pages)
17 October 1995Full accounts made up to 31 January 1995 (13 pages)
17 October 1995Full accounts made up to 31 January 1995 (13 pages)
6 September 1995Return made up to 18/07/95; no change of members (8 pages)
6 September 1995Return made up to 18/07/95; no change of members (8 pages)
18 January 1982Annual return made up to 12/01/82 (9 pages)
12 January 1981Annual return made up to 01/01/81 (10 pages)
12 March 1902Incorporation (45 pages)
12 March 1902Incorporation (45 pages)