Company NameThe Hibernian Football Club Limited
Company StatusActive
Company NumberSC005323
CategoryPrivate Limited Company
Incorporation Date11 April 1903(121 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Archibald James Stewart Paton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(116 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(117 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Gillian Louise Hutchison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2020(117 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Kathrin Hamilton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2020(117 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleClient Director, Investments
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Benjamin Kensell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(118 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameKatherine Campbell Gordon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2023(119 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUnited States
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameIan Learned Gordon
Date of BirthJuly 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2023(119 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(120 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Robert Begbie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(120 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Secretary NameMrs Philippa Mary Lombardi
StatusCurrent
Appointed06 March 2024(120 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Ryan Richard Caswell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2024(120 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address1701 Village Center Circle
Las Vegas
89134
Director NameMr William Leslie Robb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(120 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameWilliam Patrick Foley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2024(120 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address1701 Village Center Circle
Las Vegas
89134
Secretary NameCecil Graham
NationalityBritish
StatusResigned
Appointed01 July 1971(68 years, 3 months after company formation)
Appointment Duration25 years (resigned 17 July 1996)
RoleCompany Director
Correspondence Address35 Allan Park Drive
Edinburgh
Midlothian
EH14 1LW
Scotland
Director NameDavid Frederick Duff
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(85 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1990)
RoleLawyer
Correspondence Address41 Herd Street
Marlborough
Wiltshire
SN8 1DG
Secretary NameCecil Francis Graham
NationalityBritish
StatusResigned
Appointed26 September 1988(85 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 September 1988)
RoleCompany Director
Correspondence AddressEaster Road Park Albion Road
Edinburgh
EH7 5QG
Scotland
Director NameMr Douglas Watkins McLeod Cromb
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(85 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Spylaw Avenue
Edinburgh
EH13 0LR
Scotland
Director NameEric John Archibald
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(85 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 June 1989)
RolePrivate Investor
Correspondence AddressDalquarran 321 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Director NameIan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(90 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 1998)
RoleNewsagent
Correspondence Address19 Bellsmains
Gorebridge
Midlothian
EH23 4QD
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed17 July 1996(93 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed17 June 1997(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Stephen Wilson Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(95 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2006)
RoleHR Director
Correspondence Address17 Clerwood View
Edinburgh
Lothian
EH12 8PH
Scotland
Director NameErick Davidson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(95 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2001)
RoleChief Executive Communication
Country of ResidenceUnited Kingdom
Correspondence Address25a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NX
Scotland
Director NameColin Iain MacDonald Deas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(96 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2001)
RoleCommercial Director
Correspondence Address1a Bartholomews
12 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Secretary NameGraeme Johnston
NationalityBritish
StatusResigned
Appointed09 February 2001(97 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belmont Gardens
Edinburgh
EH12 6JH
Scotland
Secretary NameMr Scott Robert Lindsay
NationalityBritish
StatusResigned
Appointed28 January 2003(99 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hopetoun Park
Gullane
North Berwick
East Lothian
EH31 2EP
Scotland
Director NameTim Campbell Gardiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(100 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address35/5 Darnell Road
Edinburgh
Midlothian
EH5 3PL
Scotland
Secretary NameTim Campbell Gardiner
NationalityBritish
StatusResigned
Appointed08 September 2003(100 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address35/5 Darnell Road
Edinburgh
Midlothian
EH5 3PL
Scotland
Director NameMr Francis Thomas Dougan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(110 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Leeann Dempster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(111 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(111 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Stephen Wilson Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(112 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMrs Jemma Charlotte Goba
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2020(117 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2023)
RoleMedia
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr David Gerald Davies
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2020(117 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Secretary NameMr Christopher John Gaunt
StatusResigned
Appointed27 April 2021(118 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2024)
RoleCompany Director
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Stephen Wilson Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(119 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2023)
RoleHuman Resources
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland

Contact

Websitehibernianfc.co.uk
Email address[email protected]
Telephone0131 6612159
Telephone regionEdinburgh

Location

Registered AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

58.9m at £0.02Hfc Holdings LTD
98.13%
Ordinary
-OTHER
1.68%
-
15k at £0.02Trustees Of Neil Havis Erin Trust
0.03%
Ordinary
5k at £0.02Alan Watson
0.01%
Ordinary
5k at £0.02Allan Munro
0.01%
Ordinary
8k at £0.02Bruce Langham
0.01%
Ordinary
5k at £0.02Charles Reid
0.01%
Ordinary
5k at £0.02Colin Mcneill
0.01%
Ordinary
5k at £0.02Colin Winchester
0.01%
Ordinary
5k at £0.02David Elliot
0.01%
Ordinary
5k at £0.02Douglas W.m Cromb
0.01%
Ordinary
5k at £0.02Erick Davidson
0.01%
Ordinary
5k at £0.02Garry O'hagan
0.01%
Ordinary
5k at £0.02Gerald Thomas Farmer
0.01%
Ordinary
5k at £0.02Gillian Fairley Huthersall
0.01%
Ordinary
5k at £0.02Hibernian Supporters Association
0.01%
Ordinary
5.4k at £0.02Iain Torquil Macphail
0.01%
Ordinary
5k at £0.02Ian Douglas Stevenson
0.01%
Ordinary
5k at £0.02Ian Frazer
0.01%
Ordinary
5k at £0.02Ian James Torrance
0.01%
Ordinary
5k at £0.02Jamie Brand Munro
0.01%
Ordinary

Financials

Year2014
Turnover£5,635,798
Net Worth£18,887,385
Cash£2,664,249
Current Liabilities£4,781,181

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 February 2001Delivered on: 5 March 2001
Satisfied on: 5 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground lying adjacent to and to the west of easter road stadium, edinburgh.
Fully Satisfied
15 January 1999Delivered on: 25 January 1999
Satisfied on: 5 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter road stadium,albion road,edinburgh.
Fully Satisfied
31 July 1991Delivered on: 2 August 1991
Satisfied on: 15 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 April 1988Delivered on: 12 May 1988
Satisfied on: 3 July 1991
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £27,900 and all further sums due or to become due.
Particulars: 1ST floor flat, 133 easter road, edinburgh.
Fully Satisfied
13 September 2010Delivered on: 18 September 2010
Satisfied on: 5 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East mains ormiston tranent and oaklea east mains ormiston eln 12780 and ELN13695.
Fully Satisfied
4 September 2001Delivered on: 13 September 2001
Satisfied on: 19 January 2008
Persons entitled: Girobank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 February 1986Delivered on: 25 February 1986
Satisfied on: 16 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .712 acres of ground at hawkhill ave, edinburgh.
Fully Satisfied
12 January 1999Delivered on: 28 January 1999
Persons entitled: H.F.C. Holdings Limited

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
8 November 1990Delivered on: 14 November 1990
Persons entitled: Thomas Farmer

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
4 July 2023Delivered on: 10 July 2023
Persons entitled: Bydand Sports, Llc

Classification: A registered charge
Particulars: All and whole those three areas of ground comprising that area of ground at east mains, ormiston, tranent extending to 26 hectares, and others, as more particularly described in the instrument and registered under title numbers ELN12780, ELN13695, and ELN9207.
Outstanding
4 July 2023Delivered on: 10 July 2023
Persons entitled: Bydand Sports, Llc

Classification: A registered charge
Particulars: All and whole the subjects forming easter road stadium, 12 albion place, edinburgh EH7 5QG being the subjects registered in the land register of scotland under title number MID161591.
Outstanding
14 April 2022Delivered on: 21 April 2022
Persons entitled: Bydand Sports, Llc

Classification: A registered charge
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Bydand Sports, Llc

Classification: A registered charge
Particulars: (One) all and whole that area or piece of ground adjacent to the subjects twelve albion place, edinburgh in the county of midlothian extending to three hundred and eighty six and one half square metres (386.5) metric measure or thereby shown delineated in red on the plan annexed to the disposition by H.F.C. holdings limited to the hibernian football club limited dated 26 january 2001 and recorded in the division of the general register of sasines applicable to the county of midlothian on 21 february 2001 (see instrument for further details of the charged property).
Outstanding
9 July 2019Delivered on: 16 July 2019
Persons entitled: Bydand Sports, Llc

Classification: A registered charge
Particulars: All and whole those three areas of ground comprising (1) that area of ground at east mains, ormiston, tranet extending to 26 hectares, being the subjects registered in the land register of scotland under title number ELN12780 and for more details please refer to the instrument.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Bydand Sports, Llc (As Lender)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2015Delivered on: 4 August 2015
Persons entitled: H.F.C. Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2015Delivered on: 15 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 April 2011Delivered on: 28 April 2011
Persons entitled: H.F.C. Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at east mains, tranent, east lothian, title number ELN15699.
Outstanding
13 September 2010Delivered on: 18 September 2010
Persons entitled: H.F.C. Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter road stadium edinburgh (please see MG01S for more details).
Outstanding
13 September 2010Delivered on: 18 September 2010
Persons entitled: H.F.C. Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at oaklea east mains ormiston eln 13695.
Outstanding
12 June 2007Delivered on: 18 June 2007
Persons entitled: Hfc Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to approximately 14.67 hectares situated at east mains, ormiston, tranent ELN12780 and that area of ground extending to approximately 8.69 hectares situated at east mains, ormiston, tranent ELN12897 and the property known as and forming the former feed mill at east mains farm, ormiston ELN4423.
Outstanding

Filing History

4 March 2024Full accounts made up to 30 June 2023 (31 pages)
25 January 2024Confirmation statement made on 31 December 2023 with updates (30 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2016 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2019 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2018 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2020 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2017 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2021 (29 pages)
12 December 2023Second filing of Confirmation Statement dated 31 December 2022 (29 pages)
28 November 2023Appointment of Mr. Scott Fraser as a director on 27 November 2023 (2 pages)
28 November 2023Appointment of Mr. Robert Begbie as a director on 27 November 2023 (2 pages)
2 October 2023Termination of appointment of Bruce Douglas Langham as a director on 2 October 2023 (1 page)
2 October 2023Termination of appointment of Stephen Wilson Dunn as a director on 2 October 2023 (1 page)
10 July 2023Registration of charge SC0053230023, created on 4 July 2023 (10 pages)
10 July 2023Registration of charge SC0053230022, created on 4 July 2023 (10 pages)
9 March 2023Appointment of Katherine Campbell Gordon as a director on 7 March 2023 (2 pages)
9 March 2023Notification of Katherine Campbell Gordon as a person with significant control on 7 March 2023 (2 pages)
9 March 2023Termination of appointment of Ronald John Gordon as a director on 7 March 2023 (1 page)
9 March 2023Cessation of Ronald John Gordon as a person with significant control on 7 March 2023 (1 page)
9 March 2023Appointment of Ian Learned Gordon as a director on 7 March 2023 (2 pages)
8 March 2023Full accounts made up to 30 June 2022 (32 pages)
9 February 2023Termination of appointment of David Gerald Davies as a director on 9 February 2023 (1 page)
9 February 2023Termination of appointment of Jemma Charlotte Goba as a director on 9 February 2023 (1 page)
20 January 2023Confirmation statement made on 31 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(31 pages)
6 July 2022Appointment of Mr. Stephen Dunn as a director on 5 July 2022 (2 pages)
6 July 2022Termination of appointment of Brian Gilchrist Houston as a director on 5 July 2022 (1 page)
21 April 2022Registration of charge SC0053230021, created on 14 April 2022 (23 pages)
4 April 2022Full accounts made up to 30 June 2021 (23 pages)
21 January 2022Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(29 pages)
28 July 2021Appointment of Mr Benjamin Kensell as a director on 27 July 2021 (2 pages)
4 June 2021Termination of appointment of Stephen Wilson Dunn as a director on 25 May 2021 (1 page)
1 June 2021Termination of appointment of Kieran Power as a director on 25 May 2021 (1 page)
13 May 2021Full accounts made up to 30 June 2020 (22 pages)
3 May 2021Appointment of Mr Christopher John Gaunt as a secretary on 27 April 2021 (2 pages)
19 February 2021Confirmation statement made on 31 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(28 pages)
21 January 2021Appointment of Ms Kathrin Hamilton as a director on 28 December 2020 (2 pages)
20 January 2021Appointment of Mr David Gerald Davies as a director on 28 December 2020 (2 pages)
20 January 2021Appointment of Mrs Jemma Charlotte Goba as a director on 28 December 2020 (2 pages)
20 January 2021Appointment of Ms Gillian Louise Hutchison as a director on 28 December 2020 (2 pages)
15 January 2021Termination of appointment of Leeann Dempster as a director on 5 January 2021 (1 page)
9 September 2020Appointment of Mr Malcolm Henry Mcpherson as a director on 1 August 2020 (2 pages)
29 July 2020Termination of appointment of Fiona Margaret Larnach as a director on 13 July 2020 (1 page)
2 July 2020Termination of appointment of Amanda Crawford Jones as a director on 30 June 2020 (1 page)
3 April 2020Full accounts made up to 2 July 2019 (24 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(33 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates (32 pages)
21 November 2019Termination of appointment of Tracey Louise Smith as a director on 7 November 2019 (1 page)
12 August 2019Registration of charge SC0053230020, created on 5 August 2019 (13 pages)
18 July 2019Satisfaction of charge 15 in full (1 page)
16 July 2019Registration of charge SC0053230019, created on 9 July 2019 (11 pages)
8 July 2019Satisfaction of charge 3 in full (4 pages)
8 July 2019Satisfaction of charge 13 in full (4 pages)
8 July 2019Satisfaction of charge SC0053230017 in full (4 pages)
8 July 2019Satisfaction of charge 14 in full (5 pages)
8 July 2019Satisfaction of charge 11 in full (4 pages)
8 July 2019Satisfaction of charge 8 in full (4 pages)
5 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,500,000.00
(4 pages)
3 July 2019Cessation of Thomas Farmer as a person with significant control on 6 April 2016 (1 page)
3 July 2019Notification of Ronald John Gordon as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr Ronald John Gordon as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Roderick Mckenzie Petrie as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Mr Archibald James Stewart Paton as a director on 1 July 2019 (2 pages)
2 July 2019Registration of charge SC0053230018, created on 1 July 2019 (26 pages)
26 June 2019Appointment of Mr Kieran Power as a director on 25 June 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 2,047,000
(3 pages)
17 June 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 2,030,600
(3 pages)
14 May 2019Termination of appointment of Francis Thomas Dougan as a director on 13 May 2019 (1 page)
4 March 2019Appointment of Mrs Fiona Margaret Larnach as a director on 26 February 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(33 pages)
6 February 2019Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,992,100
(11 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates (33 pages)
5 February 2019Full accounts made up to 30 June 2018 (21 pages)
28 November 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,972,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/02/2019
(3 pages)
26 October 2018Termination of appointment of Jamie David Marwick as a director on 26 October 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,972,100
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,957,000
(4 pages)
1 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,921,800
(4 pages)
16 February 2018Full accounts made up to 30 June 2017 (21 pages)
13 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 1,912,350
(4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (34 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(34 pages)
11 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1,899,600
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1,899,600
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,889,600
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,889,600
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,875,000
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,875,000
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,871,100
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,871,100
(4 pages)
31 March 2017Appointment of Tracey Louise Smith as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Tracey Louise Smith as a director on 28 March 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,863,600
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 1,863,600
(4 pages)
16 March 2017Termination of appointment of Amit Moudgil as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Amit Moudgil as a director on 15 March 2017 (1 page)
11 February 2017Confirmation statement made on 31 December 2016 with updates (42 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates (42 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/12/2023
(42 pages)
17 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,849,600
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,849,600
(4 pages)
21 November 2016Full accounts made up to 30 June 2016 (22 pages)
21 November 2016Full accounts made up to 30 June 2016 (22 pages)
14 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1,834,600
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1,834,600
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,820,200
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,820,200
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,800,000
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,800,000
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1,596,487.76
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1,596,487.76
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,580,588.62
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,580,588.62
(4 pages)
24 March 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 March 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders (44 pages)
1 February 2016Full accounts made up to 31 July 2015 (20 pages)
1 February 2016Full accounts made up to 31 July 2015 (20 pages)
1 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,551,450.00
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,551,450.00
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders (44 pages)
29 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,539,950
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,539,950
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,518,950.00
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,518,950.00
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,500,000.00
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,500,000.00
(4 pages)
4 August 2015Registration of charge SC0053230017, created on 29 July 2015 (16 pages)
4 August 2015Registration of charge SC0053230017, created on 29 July 2015 (16 pages)
22 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,388,150
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,388,150
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,388,150
(4 pages)
15 July 2015Registration of charge SC0053230016, created on 8 July 2015 (11 pages)
15 July 2015Satisfaction of charge 6 in full (1 page)
15 July 2015Registration of charge SC0053230016, created on 8 July 2015 (11 pages)
15 July 2015Satisfaction of charge 6 in full (1 page)
15 July 2015Registration of charge SC0053230016, created on 8 July 2015 (11 pages)
8 July 2015Appointment of Mr Stephen Wilson Dunn as a director on 25 June 2015 (2 pages)
8 July 2015Appointment of Mr Stephen Wilson Dunn as a director on 25 June 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1,367,100.00
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1,367,100.00
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1,367,100.00
(4 pages)
20 May 2015Termination of appointment of Garry John O'hagan as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Garry John O'hagan as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Garry John O'hagan as a director on 8 May 2015 (1 page)
15 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,347,200
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,347,200
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,294,800.00
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,294,800.00
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,283,400
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,274,600
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,283,400
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,283,400
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,274,600
(4 pages)
26 February 2015Appointment of Mr Francis Thomas Dougan as a director on 24 February 2014 (2 pages)
26 February 2015Appointment of Mr Amit Moudgil as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mr Francis Thomas Dougan as a director on 24 February 2014 (2 pages)
26 February 2015Appointment of Mr Amit Moudgil as a director on 24 February 2015 (2 pages)
7 February 2015Termination of appointment of Colin Fyffe Mcneill as a director on 28 January 2015 (1 page)
7 February 2015Termination of appointment of George Craig as a director on 28 January 2015 (1 page)
7 February 2015Termination of appointment of Colin Fyffe Mcneill as a director on 28 January 2015 (1 page)
7 February 2015Termination of appointment of George Craig as a director on 28 January 2015 (1 page)
3 February 2015Full accounts made up to 31 July 2014 (19 pages)
3 February 2015Full accounts made up to 31 July 2014 (19 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders (41 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders (41 pages)
16 January 2015Memorandum and Articles of Association (9 pages)
16 January 2015Resolutions
  • RES13 ‐ Authorised share capital restricted 12/01/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital restricted 12/01/2014
(2 pages)
16 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 1,250,000.00
(4 pages)
16 January 2015Memorandum and Articles of Association (9 pages)
16 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 1,250,000.00
(4 pages)
5 January 2015Satisfaction of charge 9 in full (1 page)
5 January 2015Satisfaction of charge 9 in full (1 page)
5 January 2015Satisfaction of charge 12 in full (1 page)
5 January 2015Satisfaction of charge 7 in full (1 page)
5 January 2015Satisfaction of charge 7 in full (1 page)
5 January 2015Satisfaction of charge 12 in full (1 page)
30 June 2014Appointment of Ms Leeann Dempster as a director (2 pages)
30 June 2014Appointment of Ms Leeann Dempster as a director (2 pages)
30 June 2014Appointment of Mr George Craig as a director (2 pages)
30 June 2014Appointment of Mr George Craig as a director (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,200,000
(44 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,200,000
(44 pages)
14 October 2013Full accounts made up to 31 July 2013 (19 pages)
14 October 2013Full accounts made up to 31 July 2013 (19 pages)
8 February 2013Appointment of Mr Colin Fyffe Mcneill as a director (2 pages)
8 February 2013Appointment of Mr Colin Fyffe Mcneill as a director (2 pages)
11 January 2013Full accounts made up to 31 July 2012 (19 pages)
11 January 2013Full accounts made up to 31 July 2012 (19 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (43 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (43 pages)
12 September 2012Termination of appointment of Scott Lindsay as a director (1 page)
12 September 2012Termination of appointment of Scott Lindsay as a director (1 page)
5 July 2012Termination of appointment of John Hyland as a director (1 page)
5 July 2012Termination of appointment of John Hyland as a director (1 page)
17 April 2012Full accounts made up to 31 July 2011 (19 pages)
17 April 2012Full accounts made up to 31 July 2011 (19 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (41 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (41 pages)
20 December 2011Appointment of Mr Brian Gilchrist Houston as a director (2 pages)
20 December 2011Appointment of Mr Brian Gilchrist Houston as a director (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
28 April 2011Duplicate mortgage certificatecharge no:15 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
28 April 2011Duplicate mortgage certificatecharge no:15 (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (35 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (35 pages)
14 October 2010Full accounts made up to 31 July 2010 (19 pages)
14 October 2010Full accounts made up to 31 July 2010 (19 pages)
4 October 2010Duplicate mortgage certificatecharge no:6 (10 pages)
4 October 2010Duplicate mortgage certificatecharge no:6 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 September 2010Alterations to floating charge 3 (5 pages)
10 September 2010Alterations to floating charge 6 (9 pages)
10 September 2010Alterations to floating charge 3 (5 pages)
10 September 2010Alterations to floating charge 8 (5 pages)
10 September 2010Alterations to floating charge 8 (5 pages)
10 September 2010Alterations to floating charge 6 (9 pages)
15 March 2010Director's details changed for Bruce Douglas Langham on 31 December 2009 (3 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
15 March 2010Director's details changed for Amanda Crawford Jones on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Scott Robert Lindsay on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Garry John O'hagan on 31 December 2009 (3 pages)
15 March 2010Director's details changed for John Fife Hyland on 31 December 2009 (3 pages)
15 March 2010Director's details changed for John Fife Hyland on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Garry John O'hagan on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Bruce Douglas Langham on 31 December 2009 (3 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
15 March 2010Director's details changed for Mr Roderick Mckenzie Petrie on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Amanda Crawford Jones on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Mr Roderick Mckenzie Petrie on 31 December 2009 (3 pages)
15 March 2010Director's details changed for Scott Robert Lindsay on 31 December 2009 (3 pages)
9 March 2010Appointment of Jamie David Marwick as a director (3 pages)
9 March 2010Appointment of Jamie David Marwick as a director (3 pages)
4 February 2010Full accounts made up to 31 July 2009 (19 pages)
4 February 2010Full accounts made up to 31 July 2009 (19 pages)
10 December 2009Termination of appointment of Tim Gardiner as a secretary (4 pages)
10 December 2009Termination of appointment of Tim Gardiner as a secretary (4 pages)
10 December 2009Termination of appointment of Tim Gardiner as a director (4 pages)
10 December 2009Termination of appointment of Tim Gardiner as a director (4 pages)
6 February 2009Full accounts made up to 31 July 2008 (19 pages)
6 February 2009Full accounts made up to 31 July 2008 (19 pages)
29 January 2009Return made up to 31/12/08; full list of members (25 pages)
29 January 2009Return made up to 31/12/08; full list of members (25 pages)
19 January 2009Director appointed john fife hyland (2 pages)
19 January 2009Director appointed john fife hyland (2 pages)
8 January 2009Appointment terminated director ian spence (1 page)
8 January 2009Appointment terminated director ian spence (1 page)
19 January 2008Dec mort/charge * (2 pages)
19 January 2008Dec mort/charge * (2 pages)
11 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(34 pages)
11 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(34 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
16 October 2007Full accounts made up to 31 July 2007 (19 pages)
16 October 2007Full accounts made up to 31 July 2007 (19 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
4 July 2007Alterations to a floating charge (5 pages)
4 July 2007Alterations to a floating charge (5 pages)
21 June 2007Alterations to a floating charge (5 pages)
21 June 2007Alterations to a floating charge (5 pages)
18 June 2007Partic of mort/charge * (3 pages)
18 June 2007Partic of mort/charge * (3 pages)
15 June 2007Full accounts made up to 31 July 2006 (20 pages)
15 June 2007Full accounts made up to 31 July 2006 (20 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
12 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(36 pages)
12 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(36 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
10 February 2006Return made up to 31/12/05; full list of members (34 pages)
10 February 2006Return made up to 31/12/05; full list of members (34 pages)
4 January 2006Full accounts made up to 31 July 2005 (19 pages)
4 January 2006Full accounts made up to 31 July 2005 (19 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 July 2004 (19 pages)
27 October 2004Full accounts made up to 31 July 2004 (19 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
24 May 2004Full accounts made up to 31 July 2003 (20 pages)
24 May 2004Full accounts made up to 31 July 2003 (20 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(31 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(31 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
31 May 2003Full accounts made up to 31 July 2002 (19 pages)
31 May 2003Full accounts made up to 31 July 2002 (19 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 July 2001 (19 pages)
31 May 2002Full accounts made up to 31 July 2001 (19 pages)
30 March 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
14 February 2002Return made up to 31/12/01; full list of members (57 pages)
14 February 2002Return made up to 31/12/01; full list of members (57 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
15 October 2001Alterations to a floating charge (14 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (13 pages)
15 October 2001Alterations to a floating charge (14 pages)
13 September 2001Partic of mort/charge * (5 pages)
13 September 2001Partic of mort/charge * (5 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
1 June 2001Full accounts made up to 31 July 2000 (16 pages)
1 June 2001Full accounts made up to 31 July 2000 (16 pages)
5 March 2001Partic of mort/charge * (5 pages)
5 March 2001Partic of mort/charge * (5 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
30 January 2000Return made up to 31/12/99; bulk list available separately (16 pages)
30 January 2000Return made up to 31/12/99; bulk list available separately (16 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 October 1999Alterations to a floating charge (8 pages)
14 October 1999Alterations to a floating charge (8 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
22 April 1999Full accounts made up to 31 July 1998 (15 pages)
22 April 1999Full accounts made up to 31 July 1998 (15 pages)
30 March 1999Ad 13/01/99--------- £ si [email protected]=700000 £ ic 500000/1200000 (2 pages)
30 March 1999Statement of affairs (9 pages)
30 March 1999Ad 13/01/99--------- £ si [email protected]=700000 £ ic 500000/1200000 (2 pages)
30 March 1999Statement of affairs (9 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1999Memorandum and Articles of Association (9 pages)
11 March 1999Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1999Memorandum and Articles of Association (9 pages)
11 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1999Nc inc already adjusted 08/12/98 (1 page)
11 March 1999Nc inc already adjusted 08/12/98 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
29 January 1999Alterations to a floating charge (23 pages)
29 January 1999Alterations to a floating charge (11 pages)
29 January 1999Alterations to a floating charge (23 pages)
29 January 1999Alterations to a floating charge (11 pages)
28 January 1999Alterations to a floating charge (26 pages)
28 January 1999Partic of mort/charge * (3 pages)
28 January 1999Return made up to 31/12/98; bulk list available separately (12 pages)
28 January 1999Partic of mort/charge * (3 pages)
28 January 1999Return made up to 31/12/98; bulk list available separately (12 pages)
28 January 1999Alterations to a floating charge (26 pages)
25 January 1999Partic of mort/charge * (10 pages)
25 January 1999Partic of mort/charge * (10 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1999Memorandum and Articles of Association (9 pages)
12 January 1999Memorandum and Articles of Association (9 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
2 February 1998Return made up to 31/12/97; bulk list available separately (14 pages)
2 February 1998Return made up to 31/12/97; bulk list available separately (14 pages)
7 October 1997Full accounts made up to 31 July 1997 (17 pages)
7 October 1997Full accounts made up to 31 July 1997 (17 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
21 April 1997Full accounts made up to 31 July 1996 (20 pages)
21 April 1997Full accounts made up to 31 July 1996 (20 pages)
11 April 1997Registered office changed on 11/04/97 from: easter road park leith edinburgh EH7 5QG (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Registered office changed on 11/04/97 from: easter road park leith edinburgh EH7 5QG (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Return made up to 31/12/96; bulk list available separately (9 pages)
21 January 1997Return made up to 31/12/96; bulk list available separately (9 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
17 June 1996Full accounts made up to 31 July 1995 (29 pages)
17 June 1996Full accounts made up to 31 July 1995 (29 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(280 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(280 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
6 April 1995Full accounts made up to 31 July 1994 (21 pages)
6 April 1995Full accounts made up to 31 July 1994 (21 pages)
1 February 1995Return made up to 31/12/94; bulk list available separately (6 pages)
1 February 1995Return made up to 31/12/94; bulk list available separately (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
24 January 1994Return made up to 31/12/93; no change of members (6 pages)
24 January 1994Return made up to 31/12/93; no change of members (6 pages)
15 December 1993Full accounts made up to 31 July 1993 (18 pages)
15 December 1993Full accounts made up to 31 July 1993 (18 pages)
23 December 1992Full accounts made up to 31 July 1992 (19 pages)
23 December 1992Return made up to 31/12/92; no change of members (8 pages)
23 December 1992Full accounts made up to 31 July 1992 (19 pages)
23 December 1992Return made up to 31/12/92; no change of members (8 pages)
27 May 1992Full accounts made up to 31 July 1991 (18 pages)
27 May 1992Full accounts made up to 31 July 1991 (18 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1992Memorandum and Articles of Association (9 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 1992Memorandum and Articles of Association (9 pages)
10 January 1992Return made up to 31/12/91; full list of members (8 pages)
10 January 1992Return made up to 31/12/91; full list of members (8 pages)
15 August 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 August 1991Alterations to a floating charge (10 pages)
8 August 1991Alterations to a floating charge (10 pages)
2 August 1991Partic of mort/charge 8629 (3 pages)
2 August 1991Partic of mort/charge 8629 (3 pages)
22 July 1991Memorandum and Articles of Association (4 pages)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1991Memorandum and Articles of Association (4 pages)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1991Dec mort/charge 7931 (6 pages)
16 July 1991Dec mort/charge 7931 (6 pages)
3 July 1991Dec mort/charge 7390 (2 pages)
3 July 1991Dec mort/charge 7390 (2 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1991Full accounts made up to 31 July 1990 (14 pages)
24 February 1991Full accounts made up to 31 July 1990 (14 pages)
29 January 1991Return made up to 31/12/90; no change of members (9 pages)
29 January 1991Return made up to 31/12/90; no change of members (9 pages)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 November 1990Partic of mort/charge 12791 (3 pages)
14 November 1990Partic of mort/charge 12791 (3 pages)
29 March 1990Full accounts made up to 31 July 1989 (15 pages)
29 March 1990Full accounts made up to 31 July 1989 (15 pages)
15 March 1990Dec mort/charge 2868 (6 pages)
15 March 1990Dec mort/charge 2868 (6 pages)
25 February 1990Return made up to 31/12/89; full list of members (18 pages)
25 February 1990Return made up to 31/12/89; full list of members (18 pages)
12 July 1989Dec mort/charge 7980 (4 pages)
12 July 1989Dec mort/charge 7980 (4 pages)
10 November 1988Return made up to 31/12/87; full list of members (8 pages)
10 November 1988Return made up to 31/12/87; full list of members (8 pages)
9 November 1988Return made up to 26/09/88; full list of members (12 pages)
9 November 1988Return made up to 26/09/88; full list of members (12 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1988Memorandum and Articles of Association (25 pages)
14 September 1988Memorandum and Articles of Association (25 pages)
13 September 1988Full accounts made up to 31 July 1988 (31 pages)
13 September 1988Full accounts made up to 31 July 1988 (31 pages)
12 May 1988Partic of mort/charge 4830 (3 pages)
12 May 1988Partic of mort/charge 4830 (3 pages)
6 March 1987Full accounts made up to 31 July 1986 (12 pages)
6 March 1987Full accounts made up to 31 July 1986 (12 pages)
26 July 1985Accounts made up to 31 July 1984 (12 pages)
26 July 1985Accounts made up to 31 July 1984 (12 pages)
15 September 1984Accounts made up to 31 July 1983 (13 pages)
15 September 1984Accounts made up to 31 July 1983 (13 pages)
14 September 1984Accounts made up to 31 July 1981 (10 pages)
14 September 1984Accounts made up to 31 July 1981 (10 pages)
21 March 1983Accounts made up to 31 July 1982 (10 pages)
21 March 1983Accounts made up to 31 July 1982 (10 pages)
23 April 1981Accounts made up to 31 July 1980 (11 pages)
23 April 1981Accounts made up to 31 July 1980 (11 pages)
1 April 1980Accounts made up to 31 July 1979 (10 pages)
1 April 1980Accounts made up to 31 July 1979 (10 pages)
26 March 1979Accounts made up to 31 July 1978 (10 pages)
26 March 1979Accounts made up to 31 July 1978 (10 pages)
25 March 1978Accounts made up to 31 July 1977 (10 pages)
25 March 1978Accounts made up to 31 July 1977 (10 pages)
28 March 1977Accounts made up to 31 July 1976 (9 pages)
28 March 1977Accounts made up to 31 July 1976 (9 pages)
11 April 1903Incorporation (30 pages)
11 April 1903Incorporation (30 pages)