Newmill
Jedburgh
TD8 6TH
Scotland
Director Name | Mr William Alexander Burgess |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(99 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Kirkcolm Stranraer Wigtownshire DG9 0NT Scotland |
Director Name | Mr Ian Grieve |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(104 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | Almond Lodge Path Brae Kirkliston West Lothian EH29 9AU Scotland |
Director Name | Mr Alexander Campbell |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(106 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Road Garage Great North Road Kelty Fife KY4 0HW Scotland |
Director Name | Mr Graham Wallace Greenwood |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 June 2011(106 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Keir Street Bridge Of Allan Stirlingshire FK9 4AY Scotland |
Director Name | Mr Colin William McGeoch |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(107 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Group Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Park Kirkintilloch Glasgow G66 2BP Scotland |
Secretary Name | Mrs Moira Anne Gaynor |
---|---|
Status | Current |
Appointed | 01 April 2016(110 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Director Name | Mr Alexander Rennie McGarva |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(111 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Director Name | Mr Edward Thomson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2021(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Business Development |
Country of Residence | Scotland |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Director Name | Mr Alan Graham |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2021(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Director Name | Mr Colin Kenneth Walker McAllister |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2021(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Training Manager |
Country of Residence | Scotland |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Secretary Name | David Buchanan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1986(80 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 14 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DF Scotland |
Director Name | Thomas Wright Arnott |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 1992) |
Role | Garage Proprietor |
Correspondence Address | 14-16 Grieve Street Dunfermline Fife KY12 8DN Scotland |
Director Name | Thomas Robert Beresford |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 1994) |
Role | Garage Proprietor |
Correspondence Address | Auchencairn Garage Castle Douglas Scotland |
Director Name | David Buchanan Clark |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 14 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DF Scotland |
Director Name | William Cunningham |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 1994) |
Role | Garage Proprietor |
Correspondence Address | West Rigg Service Station Cupar Fife Scotland |
Secretary Name | Ian Grant Phimster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(86 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 1991) |
Role | Sales Manager |
Correspondence Address | 6 Victoria Square Stiling Scotland |
Director Name | Alister Goodall Dow |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2000) |
Role | Director&Chief Executive |
Correspondence Address | Algarve 23 Victoria Place Stirling Stirlingshire FK8 2QT Scotland |
Director Name | Alastair Dick Campbell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(87 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowbank 8 Back Road Dollar Clackmannanshire FK14 7EA Scotland |
Director Name | Irene Margaret Callander |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Silverknowes Drive Edinburgh Midlothian EH4 5LQ Scotland |
Director Name | Ian Alexander Benzie |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | General Manager |
Correspondence Address | 50 The Wynd Dalgety Bay Dunfermline KY11 5SJ Scotland |
Director Name | Iain Archibald Brown |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1997) |
Role | Manager |
Correspondence Address | 47 Bradbury Avenue Lincoln LN5 9AP |
Director Name | William Alexander Burgess |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cranstoun Lodge Ladies Walk Stranraer DG9 8BN Scotland |
Director Name | Angus Donald Campbell |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1997) |
Role | Principal Dealer |
Correspondence Address | Dalmakethar Smithy Lockerbie Dumfriesshire DG11 2RX Scotland |
Director Name | Mr John Clinton Chessor |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(90 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 June 2004) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hillside Crescent Westhill Aberdeenshire AB32 6PA Scotland |
Secretary Name | Douglas Robert William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(92 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Director Name | Gustauus Dick Armstrong |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1998) |
Role | Garage Proprietor |
Correspondence Address | 45 Essex Road Edinburgh EH4 6LJ Scotland |
Director Name | Gustauus Dick Armstrong |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1998) |
Role | Garage Proprietor |
Correspondence Address | 45 Essex Road Edinburgh EH4 6LJ Scotland |
Director Name | Peter James Bell |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 June 1999) |
Role | Licencee |
Correspondence Address | 5 School Road Newburgh Ellon Aberdeenshire AB41 6BT Scotland |
Director Name | Thomas Robert Beresford |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 June 1999) |
Role | Engineer |
Correspondence Address | Longview Auchencairn Castle Douglas Kirkcudbrightshire DG7 1QU Scotland |
Director Name | Colin Campbell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2000) |
Role | Managing Director |
Correspondence Address | 9 Summerfield Road Cumbernauld Glasgow Lanarkshire G67 4PA Scotland |
Director Name | Anthony Charnell |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Craigs House Craigs Road Dumfries DG1 4QL Scotland |
Director Name | Mr Hamish Duncan Donald Clark |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2000) |
Role | Garage Manager |
Country of Residence | Scotland |
Correspondence Address | Horizons Kingsteps Lochloy Road Nairn Nairnshire IV12 5LF Scotland |
Director Name | Ian Macrae Crighton |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Oatlands Leschangie Kemnay Inverurie Aberdeenshire AB51 5PP Scotland |
Director Name | Alastair Dick Campbell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(95 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowbank 8 Back Road Dollar Clackmannanshire FK14 7EA Scotland |
Website | smta.co.uk |
---|---|
Telephone | 0131 3315510 |
Telephone region | Edinburgh |
Registered Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,033,304 |
Net Worth | £2,309,899 |
Cash | £1,483,102 |
Current Liabilities | £576,078 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (3 months, 4 weeks from now) |
20 August 2010 | Delivered on: 2 September 2010 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loan house, 10 the loan, south queensferry WLN31098. Outstanding |
---|---|
19 August 2010 | Delivered on: 20 August 2010 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 October 2005 | Delivered on: 29 October 2005 Satisfied on: 20 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 March 2004 | Delivered on: 30 March 2004 Satisfied on: 24 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loan house, 10 the loan, south queensferry. Fully Satisfied |
9 March 2004 | Delivered on: 16 March 2004 Satisfied on: 21 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loan house, 10 the loan, south queensferry. Fully Satisfied |
21 October 2021 | Appointment of Mr Alan Graham as a director on 20 October 2021 (2 pages) |
---|---|
21 October 2021 | Appointment of Mr Edward Thomson as a director on 20 October 2021 (2 pages) |
21 October 2021 | Appointment of Mr Colin Kenneth Walker Mcallister as a director on 20 October 2021 (2 pages) |
16 September 2021 | Group of companies' accounts made up to 31 March 2021 (24 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 February 2021 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
19 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 July 2020 | Termination of appointment of Anthony William Wood as a director on 9 July 2020 (1 page) |
23 July 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
14 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Douglas Robert William Robertson as a director on 16 April 2019 (1 page) |
10 August 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Heather Amy Graham as a director on 27 June 2018 (1 page) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 July 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
7 July 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
5 July 2016 | Appointment of Mr Anthony William Wood as a director on 29 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alexander Rennie Mcgarva as a director on 29 June 2016 (2 pages) |
5 July 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
5 July 2016 | Appointment of Mr Anthony William Wood as a director on 29 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alexander Rennie Mcgarva as a director on 29 June 2016 (2 pages) |
5 July 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
30 June 2016 | Termination of appointment of Walter Glen Paterson Gall as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Walter Glen Paterson Gall as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page) |
11 April 2016 | Appointment of Mrs Moira Anne Gaynor as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Moira Anne Gaynor as a secretary on 1 April 2016 (2 pages) |
30 July 2015 | Annual return made up to 11 July 2015 no member list (12 pages) |
30 July 2015 | Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages) |
30 July 2015 | Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages) |
30 July 2015 | Annual return made up to 11 July 2015 no member list (12 pages) |
30 July 2015 | Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages) |
29 July 2015 | Appointment of Mrs Heather Amy Graham as a director on 25 June 2014 (2 pages) |
29 July 2015 | Appointment of Mrs Heather Amy Graham as a director on 25 June 2014 (2 pages) |
28 July 2015 | Termination of appointment of Douglas Robert William Robertson as a secretary on 25 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Douglas Robert William Robertson as a secretary on 25 June 2015 (1 page) |
30 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
30 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 August 2014 | Annual return made up to 11 July 2014 no member list (12 pages) |
7 August 2014 | Annual return made up to 11 July 2014 no member list (12 pages) |
26 June 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
26 June 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
23 August 2013 | Annual return made up to 11 July 2013 no member list (12 pages) |
23 August 2013 | Annual return made up to 11 July 2013 no member list (12 pages) |
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
5 April 2013 | Appointment of Mr Colin Mcgeoch as a director (2 pages) |
5 April 2013 | Appointment of Mr Colin Mcgeoch as a director (2 pages) |
25 July 2012 | Annual return made up to 11 July 2012 no member list (11 pages) |
25 July 2012 | Termination of appointment of Archibald Morrison as a director (1 page) |
25 July 2012 | Termination of appointment of Michael Leonard as a director (1 page) |
25 July 2012 | Annual return made up to 11 July 2012 no member list (11 pages) |
25 July 2012 | Termination of appointment of Michael Leonard as a director (1 page) |
25 July 2012 | Termination of appointment of Archibald Morrison as a director (1 page) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
14 September 2011 | Annual return made up to 11 July 2011 no member list (14 pages) |
14 September 2011 | Annual return made up to 11 July 2011 no member list (14 pages) |
13 September 2011 | Termination of appointment of Kenneth Schoneville as a director (1 page) |
13 September 2011 | Termination of appointment of Kenneth Schoneville as a director (1 page) |
19 August 2011 | Appointment of Alexander Campbell as a director (2 pages) |
19 August 2011 | Appointment of Charles Andrew Robertson Ramsay as a director (2 pages) |
19 August 2011 | Appointment of Graham Wallace Greenwood as a director (2 pages) |
19 August 2011 | Appointment of Alexander Campbell as a director (2 pages) |
19 August 2011 | Appointment of Charles Andrew Robertson Ramsay as a director (2 pages) |
19 August 2011 | Appointment of Graham Wallace Greenwood as a director (2 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 August 2010 | Annual return made up to 11 July 2010 no member list (11 pages) |
4 August 2010 | Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 11 July 2010 no member list (11 pages) |
4 August 2010 | Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages) |
8 July 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
8 July 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
1 July 2010 | Termination of appointment of Alastair Campbell as a director (1 page) |
1 July 2010 | Termination of appointment of Alastair Campbell as a director (1 page) |
22 July 2009 | Annual return made up to 11/07/09 (5 pages) |
22 July 2009 | Annual return made up to 11/07/09 (5 pages) |
20 July 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
20 July 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 July 2009 | Director appointed ian grieve (2 pages) |
14 July 2009 | Appointment terminated director george macdonald (1 page) |
14 July 2009 | Director appointed ian grieve (2 pages) |
14 July 2009 | Appointment terminated director george macdonald (1 page) |
26 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
26 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
31 July 2008 | Annual return made up to 11/07/08 (5 pages) |
31 July 2008 | Annual return made up to 11/07/08 (5 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 11/07/07 (7 pages) |
10 August 2007 | Annual return made up to 11/07/07 (7 pages) |
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
2 August 2006 | Annual return made up to 11/07/06 (7 pages) |
2 August 2006 | Annual return made up to 11/07/06 (7 pages) |
30 June 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 June 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
3 August 2005 | Annual return made up to 11/07/05 (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Annual return made up to 11/07/05 (7 pages) |
3 August 2005 | New director appointed (2 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
2 August 2004 | Annual return made up to 11/07/04 (8 pages) |
2 August 2004 | Annual return made up to 11/07/04 (8 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
21 April 2004 | Dec mort/charge * (4 pages) |
21 April 2004 | Dec mort/charge * (4 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Partic of mort/charge * (6 pages) |
16 March 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
31 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page) |
9 August 2003 | Annual return made up to 11/07/03 (8 pages) |
9 August 2003 | Annual return made up to 11/07/03 (8 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
20 August 2002 | Annual return made up to 11/07/02
|
20 August 2002 | Annual return made up to 11/07/02
|
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
17 August 2001 | Annual return made up to 11/07/01 (7 pages) |
17 August 2001 | Annual return made up to 11/07/01 (7 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
8 August 2000 | Annual return made up to 11/07/00
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Annual return made up to 11/07/00
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
26 July 2000 | Memorandum and Articles of Association (32 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Memorandum and Articles of Association (32 pages) |
26 July 2000 | Resolutions
|
11 February 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
11 February 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
1 October 1999 | Annual return made up to 11/07/99
|
1 October 1999 | Annual return made up to 11/07/99
|
29 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Annual return made up to 11/07/98
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Annual return made up to 11/07/98
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
2 September 1997 | Annual return made up to 11/07/97
|
2 September 1997 | Annual return made up to 11/07/97
|
1 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (28 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (28 pages) |
10 September 1996 | Annual return made up to 11/07/96
|
10 September 1996 | Annual return made up to 11/07/96
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
9 June 1905 | Certificate of incorporation (1 page) |
9 June 1905 | Certificate of incorporation (1 page) |