30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stephen Archer |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Carol Keith |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Anthony Vettraino |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 May 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Duty Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Gordon William Henry |
---|---|
Status | Current |
Appointed | 16 July 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Caroline Docherty |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belford Road Edinburgh Midlothian EH4 3BL Scotland |
Director Name | Mr Robert Baldwin Robertson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Ms Caroline Docherty |
---|---|
Status | Current |
Appointed | 15 August 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5 Belford Road Edinburgh Midlothian EH4 3BL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2016(114 years after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | John William Fyfe |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 March 2003) |
Role | Architect |
Correspondence Address | Blackford Cottage 51 Blackford Glen Road Edinburgh EH16 6TP Scotland |
Director Name | Helen McLean Kaye |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 1998) |
Role | Secretary |
Correspondence Address | 27 Sighthill Crescent Edinburgh Midlothian EH11 4QE Scotland |
Director Name | Michael Kaye |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 October 2005) |
Role | Plumber |
Correspondence Address | 27 Sighthill Crescent Edinburgh Midlothian EH11 4QE Scotland |
Director Name | William Dewar Kidd |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 October 2001) |
Role | Insurance Broker |
Correspondence Address | 121 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Director Name | Colin Alistair Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 April 1990) |
Role | Chartered Engineer |
Correspondence Address | 7 Fernielaw Avenue Edinburgh Midlothian EH13 0EE Scotland |
Director Name | Iain Macalpine Macrae Macmillan |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 1996) |
Role | Medical Practitioner |
Correspondence Address | 7 Craigs Bank Edinburgh Midlothian EH12 8HD Scotland |
Secretary Name | Mr William Graham Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Director Name | John Gordon Jubb |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 1997) |
Role | Land Agent |
Correspondence Address | 12 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Mary Tara Marshall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 27 Dundas Street Edinburgh Midlothian EH3 6QQ Scotland |
Director Name | Ann Marshall Lanzl |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2002) |
Role | Personal Assistant |
Correspondence Address | 8 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Elizabeth Martin Brown Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(99 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2011) |
Role | Compliants Officer |
Country of Residence | Scotland |
Correspondence Address | 38 Palmerston Place Edinburgh EH12 7BJ Scotland |
Director Name | Mr James Murray |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(99 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2011) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 7/5 Cargilfield View Edinburgh Midlothian EH4 6SY Scotland |
Director Name | Robert Gilgour Stewart Hislop |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2009) |
Role | Architect |
Correspondence Address | 2 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | Mrs Kathleen Margaret Murray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(103 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Craiglockhart Terrace Edinburgh Midlothian EH14 1XH Scotland |
Director Name | Mr Andrew Charles Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(103 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Belford Gardens Edinburgh EH4 3EU Scotland |
Director Name | Ms Fanchea Kelly |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2006(104 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2010) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Bogsmill Road Edinburgh Midlothian EH14 2LX Scotland |
Secretary Name | Benjamin Robert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(108 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Roger Sinclair Henderson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2015) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 5 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr James Miller |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(109 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2019) |
Role | Director Property Company |
Country of Residence | Scotland |
Correspondence Address | 4a Murrayfield Drive Edinburgh Lothians EH12 6EE Scotland |
Director Name | Mr Thomas Hamilton Clark |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(111 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Penelope Ciancanelli |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(113 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Baths 5 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Justin Damian Macinante |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(113 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr William Murray |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(114 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Richard Anthony Alexander Hungerford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Jennifer Louise Boyd |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(116 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.drumsheughbaths.com/ |
---|---|
Telephone | 0131 2252200 |
Telephone region | Edinburgh |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
64.1k at £1 | Drumsheugh Baths Members Club 58.18% Ordinary A |
---|---|
2.5k at £1 | D. Martin 2.27% Ordinary A |
2.5k at £1 | J. Murray 2.27% Ordinary A |
2.5k at £1 | M. Wylie 2.27% Ordinary A |
2.5k at £1 | P. Geissler 2.27% Ordinary A |
2.5k at £1 | R. Gardiner 2.27% Ordinary A |
2k at £1 | E. Thomson 1.81% Ordinary A |
2k at £1 | G. Elliot 1.81% Ordinary A |
2k at £1 | J. Ivory 1.81% Ordinary A |
2k at £1 | M. Quilietti 1.81% Ordinary A |
1.5k at £1 | P. Mann 1.38% Ordinary A |
1.5k at £1 | B. Flynn 1.36% Ordinary A |
1.5k at £1 | D. Mitchell 1.36% Ordinary A |
1.5k at £1 | F. Irvine 1.36% Ordinary A |
1.5k at £1 | G. Lockerbie 1.36% Ordinary A |
1.5k at £1 | George Birrell 1.36% Ordinary A |
1.5k at £1 | J. Butters 1.36% Ordinary A |
1.5k at £1 | J. Mcgrath 1.36% Ordinary A |
1.5k at £1 | M. Evatt 1.36% Ordinary A |
1.5k at £1 | Michael Penney 1.36% Ordinary A |
1.5k at £1 | N. Macarthur 1.36% Ordinary A |
1.5k at £1 | P. Archer 1.36% Ordinary A |
1.5k at £1 | P. Simpson 1.36% Ordinary A |
1.5k at £1 | R. Mcrobbie 1.36% Ordinary A |
1000 at £1 | F. Malcolm 0.91% Ordinary A |
766 at £1 | Drumsheugh Baths Members Club 0.70% Ordinary B |
479 at £1 | R. Fife 0.43% Ordinary A |
200 at £1 | A. White 0.18% Ordinary A |
200 at £1 | Executors Of Walter Ballantine 0.18% Ordinary A |
200 at £1 | N. Gray 0.18% Ordinary A |
200 at £1 | S. Dalton 0.18% Ordinary A |
200 at £1 | Virginia Holt 0.18% Ordinary A |
100 at £1 | A. Watson 0.09% Ordinary A |
100 at £1 | J. Pearson 0.09% Ordinary A |
100 at £1 | N. Brady 0.09% Ordinary A |
100 at £1 | St Georges School For Girls 0.09% Ordinary A |
100 at £1 | W. Kidd 0.09% Ordinary A |
75 at £1 | May Fife 0.07% Ordinary A |
72 at £1 | W. Burden 0.07% Ordinary A |
50 at £1 | I. Watt 0.05% Ordinary A |
50 at £1 | St Margarets School Edinburgh Limited 0.05% Ordinary A |
40 at £1 | Executors Of William M. Crabbie 0.04% Ordinary A |
40 at £1 | F. Scott 0.04% Ordinary A |
37 at £1 | J. Bamber 0.03% Ordinary A |
30 at £1 | J. Johnstone 0.03% Ordinary A |
25 at £1 | D. Beardsmore 0.02% Ordinary A |
20 at £1 | John Duncanson 0.02% Ordinary A |
25 at £1 | Michael Wilkinson 0.02% Ordinary A |
20 at £1 | N. Drury 0.02% Ordinary A |
25 at £1 | R. Mcneil 0.02% Ordinary A |
25 at £1 | Ruth Mcclemont 0.02% Ordinary A |
20 at £1 | T. Johnson 0.02% Ordinary A |
25 at £1 | W. Blake 0.02% Ordinary A |
10 at £1 | A. Smith 0.01% Ordinary A |
10 at £1 | Bruce Herrald 0.01% Ordinary A |
10 at £1 | Constanti Vasilescu 0.01% Ordinary A |
10 at £1 | D. Seatter 0.01% Ordinary A |
10 at £1 | David Dow 0.01% Ordinary A |
10 at £1 | Donald Macaulay 0.01% Ordinary A |
10 at £1 | Executors Of A. Warrack 0.01% Ordinary A |
15 at £1 | Executors Of Stewart Cruden 0.01% Ordinary A |
10 at £1 | F. Thomas 0.01% Ordinary A |
10 at £1 | H. Chalmers 0.01% Ordinary A |
10 at £1 | I. Macmillan 0.01% Ordinary A |
10 at £1 | J. Drummond-young 0.01% Ordinary A |
10 at £1 | J. Romanes 0.01% Ordinary A |
10 at £1 | L. Watt 0.01% Ordinary A |
10 at £1 | Nita Vasilescu 0.01% Ordinary A |
10 at £1 | William Henderson 0.01% Ordinary A |
1 at £1 | A. Maxwell 0.00% Ordinary A |
1 at £1 | Alexander Anderson 0.00% Ordinary B |
5 at £1 | Barbara Turcan 0.00% Ordinary A |
1 at £1 | Diana Aitken 0.00% Ordinary B |
1 at £1 | Diana Allen 0.00% Ordinary B |
1 at £1 | E. Fraser 0.00% Ordinary A |
5 at £1 | E. Macfie 0.00% Ordinary A |
1 at £1 | Elizabeth Allen 0.00% Ordinary B |
5 at £1 | Executors Of Kenneth Galloway 0.00% Ordinary A |
5 at £1 | G. Cumming 0.00% Ordinary A |
1 at £1 | Heather Aitken 0.00% Ordinary B |
1 at £1 | I. Boyd 0.00% Ordinary A |
1 at £1 | Iain Adam 0.00% Ordinary B |
5 at £1 | Isabell Turnbull 0.00% Ordinary A |
1 at £1 | Jane Adam 0.00% Ordinary B |
1 at £1 | Jennifer Alexander 0.00% Ordinary B |
1 at £1 | Joan Anavi 0.00% Ordinary B |
1 at £1 | Judith Alexander 0.00% Ordinary B |
1 at £1 | Kathleen Alessi 0.00% Ordinary B |
1 at £1 | Kristine Adams 0.00% Ordinary B |
5 at £1 | Margaret Colam 0.00% Ordinary A |
1 at £1 | Mary Aitken 0.00% Ordinary B |
1 at £1 | Mary Wilson 0.00% Ordinary A |
1 at £1 | Michael Anavi 0.00% Ordinary B |
1 at £1 | Peter Allan 0.00% Ordinary B |
1 at £1 | Ralph Adams 0.00% Ordinary B |
1 at £1 | Robert Allan 0.00% Ordinary B |
1 at £1 | Roderick Alexander 0.00% Ordinary B |
1 at £1 | Tina Allan 0.00% Ordinary B |
5 at £1 | W. Maclean 0.00% Ordinary A |
5 at £1 | W. Spence 0.00% Ordinary A |
5 at £1 | William Lennox 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £603,378 |
Cash | £72,545 |
Current Liabilities | £163,132 |
Latest Accounts | 31 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (10 months, 1 week from now) |
28 November 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 November 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (11 pages) |
21 February 2020 | Termination of appointment of Jennifer Louise Boyd as a director on 19 February 2020 (1 page) |
27 January 2020 | Appointment of Mrs Abbe Le Pelley as a director on 15 January 2020 (2 pages) |
26 November 2019 | Appointment of Ms Caroline Docherty as a director on 13 November 2019 (2 pages) |
18 October 2019 | Termination of appointment of James Miller as a director on 9 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Justin Damian Macinante as a director on 22 August 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (12 pages) |
19 July 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
8 April 2019 | Termination of appointment of Penelope Ciancanelli as a director on 13 June 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
3 August 2018 | Appointment of Mr Gordon William Henry as a secretary on 16 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (13 pages) |
8 May 2018 | Appointment of Mrs Jennifer Louise Boyd as a director on 14 March 2018 (2 pages) |
1 December 2017 | Termination of appointment of Richard Anthony Alexander Hungerford as a director on 11 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Richard Anthony Alexander Hungerford as a director on 11 October 2017 (1 page) |
30 August 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
30 August 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (13 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (13 pages) |
29 May 2017 | Appointment of Mr Anthony Vettraino as a director on 17 May 2017 (2 pages) |
29 May 2017 | Appointment of Mr Anthony Vettraino as a director on 17 May 2017 (2 pages) |
27 March 2017 | Appointment of Mr Stephen Archer as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Carol Keith as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Richard Anthony Alexander Hungerford as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Stephen Archer as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Richard Anthony Alexander Hungerford as a director on 15 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Maggie Malone Stewart as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Maggie Malone Stewart as a director on 15 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Carol Keith as a director on 15 March 2017 (2 pages) |
3 February 2017 | Appointment of Mr William Murray as a director on 6 April 2016 (2 pages) |
3 February 2017 | Termination of appointment of William Murray as a director on 20 December 2016 (1 page) |
3 February 2017 | Termination of appointment of William Murray as a director on 20 December 2016 (1 page) |
3 February 2017 | Appointment of Mr William Murray as a director on 6 April 2016 (2 pages) |
2 February 2017 | Appointment of Mr Gordon William Henry as a director on 6 April 2016 (2 pages) |
2 February 2017 | Appointment of Mr Gordon William Henry as a director on 6 April 2016 (2 pages) |
22 December 2016 | Termination of appointment of Benjamin Robert Thomas as a director on 14 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Harriet Erica Grace Osler as a director on 5 October 2016 (1 page) |
22 December 2016 | Termination of appointment of Benjamin Robert Thomas as a secretary on 14 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Benjamin Robert Thomas as a secretary on 14 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Benjamin Robert Thomas as a director on 14 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Harriet Erica Grace Osler as a director on 5 October 2016 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (14 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (14 pages) |
11 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 March 2016 (2 pages) |
11 April 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 March 2016 (2 pages) |
19 November 2015 | Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Kathleen Margaret Murray as a director on 4 November 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
12 October 2015 | Termination of appointment of Thomas Hamilton Clark as a director on 30 June 2015 (1 page) |
12 October 2015 | Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages) |
12 October 2015 | Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages) |
12 October 2015 | Appointment of Penelope Ciancanelli as a director on 4 March 2015 (2 pages) |
12 October 2015 | Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page) |
12 October 2015 | Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages) |
12 October 2015 | Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages) |
12 October 2015 | Appointment of Justin Damian Macinante as a director on 5 March 2015 (2 pages) |
12 October 2015 | Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page) |
12 October 2015 | Termination of appointment of Roger Sinclair Henderson as a director on 7 January 2015 (1 page) |
12 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Thomas Hamilton Clark as a director on 30 June 2015 (1 page) |
10 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
10 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
1 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 April 2014 | Appointment of Mr Thomas Hamilton Clark as a director (2 pages) |
9 April 2014 | Appointment of Mr Thomas Hamilton Clark as a director (2 pages) |
9 April 2014 | Appointment of Mrs Harriet Erica Grace Osler as a director (2 pages) |
9 April 2014 | Appointment of Mrs Harriet Erica Grace Osler as a director (2 pages) |
9 March 2014 | Termination of appointment of Andrew Campbell as a director (1 page) |
9 March 2014 | Termination of appointment of Andrew Campbell as a director (1 page) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
20 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (16 pages) |
20 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (16 pages) |
31 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (16 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (16 pages) |
11 August 2011 | Termination of appointment of James Murray as a director (2 pages) |
11 August 2011 | Termination of appointment of Elizabeth Allen as a director (2 pages) |
11 August 2011 | Appointment of Roger Sinclair Henderson as a director (3 pages) |
11 August 2011 | Termination of appointment of James Murray as a director (2 pages) |
11 August 2011 | Termination of appointment of Robert Pringle as a director (2 pages) |
11 August 2011 | Termination of appointment of Fanchea Kelly as a director (2 pages) |
11 August 2011 | Termination of appointment of Robert Pringle as a director (2 pages) |
11 August 2011 | Termination of appointment of Elizabeth Allen as a director (2 pages) |
11 August 2011 | Termination of appointment of Fanchea Kelly as a director (2 pages) |
11 August 2011 | Appointment of Roger Sinclair Henderson as a director (3 pages) |
11 August 2011 | Appointment of Mr James Miller as a director (3 pages) |
11 August 2011 | Appointment of Mr James Miller as a director (3 pages) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (11 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (11 pages) |
24 September 2010 | Appointment of Mr Benjamin Robert Thomas as a director (3 pages) |
24 September 2010 | Appointment of Mr Benjamin Robert Thomas as a director (3 pages) |
24 September 2010 | Termination of appointment of William Burden as a secretary (2 pages) |
24 September 2010 | Appointment of Benjamin Robert Thomas as a secretary (3 pages) |
24 September 2010 | Termination of appointment of William Burden as a secretary (2 pages) |
24 September 2010 | Appointment of Benjamin Robert Thomas as a secretary (3 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (18 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (18 pages) |
11 August 2010 | Director's details changed for Fanchea Kelly on 31 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Kathleen Margaret Murray on 31 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Elizabeth Martin Brown Allen on 31 January 2010 (2 pages) |
11 August 2010 | Termination of appointment of Robert Hislop as a director (1 page) |
11 August 2010 | Director's details changed for James Murray on 31 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Kathleen Margaret Murray on 31 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Elizabeth Martin Brown Allen on 31 January 2010 (2 pages) |
11 August 2010 | Director's details changed for James Murray on 31 January 2010 (2 pages) |
11 August 2010 | Termination of appointment of Robert Hislop as a director (1 page) |
11 August 2010 | Director's details changed for Fanchea Kelly on 31 January 2010 (2 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (11 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (11 pages) |
20 October 2009 | Appointment of Maggie Malone Stewart as a director (1 page) |
20 October 2009 | Appointment of Maggie Malone Stewart as a director (1 page) |
2 September 2009 | Director's change of particulars / james murray / 25/03/2009 (1 page) |
2 September 2009 | Director's change of particulars / robert pringle / 03/06/2009 (1 page) |
2 September 2009 | Director's change of particulars / james murray / 25/03/2009 (1 page) |
2 September 2009 | Return made up to 18/07/09; no change of members (7 pages) |
2 September 2009 | Return made up to 18/07/09; no change of members (7 pages) |
2 September 2009 | Director's change of particulars / robert pringle / 03/06/2009 (1 page) |
24 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
12 August 2008 | Return made up to 18/07/08; no change of members (9 pages) |
12 August 2008 | Return made up to 18/07/08; no change of members (9 pages) |
15 December 2007 | Alterations to a floating charge (5 pages) |
15 December 2007 | Alterations to a floating charge (5 pages) |
15 December 2007 | Alterations to a floating charge (5 pages) |
15 December 2007 | Alterations to a floating charge (5 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
21 August 2007 | Return made up to 18/07/07; bulk list available separately (10 pages) |
21 August 2007 | Return made up to 18/07/07; bulk list available separately (10 pages) |
12 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
12 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 18/07/06; no change of members (9 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 18/07/06; no change of members (9 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 18/07/05; no change of members (9 pages) |
23 August 2005 | Return made up to 18/07/05; no change of members (9 pages) |
23 August 2005 | Director resigned (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
13 November 2004 | Alterations to a floating charge (8 pages) |
13 November 2004 | Alterations to a floating charge (8 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
1 September 2004 | Return made up to 18/07/04; full list of members (66 pages) |
1 September 2004 | Return made up to 18/07/04; full list of members (66 pages) |
30 June 2004 | Partic of mort/charge * (6 pages) |
30 June 2004 | Partic of mort/charge * (6 pages) |
9 August 2003 | Return made up to 18/07/03; no change of members (9 pages) |
9 August 2003 | Return made up to 18/07/03; no change of members (9 pages) |
16 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
16 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
21 January 2003 | Ad 30/05/02--------- £ si 785@1 (51 pages) |
21 January 2003 | Ad 30/05/02--------- £ si 785@1 (51 pages) |
22 August 2002 | Return made up to 18/07/02; change of members (10 pages) |
22 August 2002 | Return made up to 18/07/02; change of members (10 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
6 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
6 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
29 September 2001 | New director appointed (2 pages) |
29 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
10 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
13 August 2001 | Return made up to 18/07/01; full list of members
|
13 August 2001 | Return made up to 18/07/01; full list of members
|
7 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
15 August 2000 | Return made up to 18/07/00; change of members
|
15 August 2000 | Return made up to 18/07/00; change of members
|
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
19 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
19 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
13 August 1998 | Return made up to 18/07/98; change of members (8 pages) |
13 August 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | Return made up to 18/07/98; change of members (8 pages) |
19 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
19 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
26 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 August 1996 | Return made up to 18/07/96; no change of members (7 pages) |
8 August 1996 | Return made up to 18/07/96; no change of members (7 pages) |
17 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
17 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
6 September 1995 | Return made up to 18/07/95; no change of members (8 pages) |
6 September 1995 | Return made up to 18/07/95; no change of members (8 pages) |
18 January 1982 | Annual return made up to 12/01/82 (9 pages) |
12 January 1981 | Annual return made up to 01/01/81 (10 pages) |
12 March 1902 | Incorporation (45 pages) |
12 March 1902 | Incorporation (45 pages) |