Company NameThe Scottish Motor Trade Association Ltd.
Company StatusActive
Company NumberSC005898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1905(117 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameStuart Kinghorn
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(88 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressRiverview
Newmill
Jedburgh
TD8 6TH
Scotland
Director NameMr William Alexander Burgess
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(99 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Kirkcolm
Stranraer
Wigtownshire
DG9 0NT
Scotland
Director NameMr Ian Grieve
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(104 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressAlmond Lodge
Path Brae
Kirkliston
West Lothian
EH29 9AU
Scotland
Director NameMr Alexander Campbell
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(106 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Road Garage Great North Road
Kelty
Fife
KY4 0HW
Scotland
Director NameMr Graham Wallace Greenwood
Date of BirthApril 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed29 June 2011(106 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Keir Street
Bridge Of Allan
Stirlingshire
FK9 4AY
Scotland
Director NameMr Colin William McGeoch
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(107 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleGroup Training Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Park
Kirkintilloch
Glasgow
G66 2BP
Scotland
Secretary NameMrs Moira Anne Gaynor
StatusCurrent
Appointed01 April 2016(110 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Director NameMr Alexander Rennie McGarva
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(111 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Director NameMr Edward Thomson
Date of BirthSeptember 1971 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2021(116 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Business Development
Country of ResidenceScotland
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Director NameMr Alan Graham
Date of BirthJune 1979 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2021(116 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Director NameMr Colin Kenneth Walker McAllister
Date of BirthApril 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2021(116 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleTraining Manager
Country of ResidenceScotland
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Secretary NameDavid Buchanan Clark
NationalityBritish
StatusResigned
Appointed14 March 1986(80 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address14 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Director NameThomas Wright Arnott
Date of BirthJune 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 1992)
RoleGarage Proprietor
Correspondence Address14-16 Grieve Street
Dunfermline
Fife
KY12 8DN
Scotland
Director NameThomas Robert Beresford
Date of BirthSeptember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 1994)
RoleGarage Proprietor
Correspondence AddressAuchencairn Garage
Castle Douglas
Scotland
Director NameDavid Buchanan Clark
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address14 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Director NameWilliam Cunningham
Date of BirthAugust 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 1994)
RoleGarage Proprietor
Correspondence AddressWest Rigg Service Station
Cupar
Fife
Scotland
Secretary NameIan Grant Phimster
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 July 1991)
RoleSales Manager
Correspondence Address6 Victoria Square
Stiling
Scotland
Director NameAlister Goodall Dow
Date of BirthMay 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(87 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2000)
RoleDirector&Chief Executive
Correspondence AddressAlgarve 23 Victoria Place
Stirling
Stirlingshire
FK8 2QT
Scotland
Director NameAlastair Dick Campbell
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(87 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowbank 8 Back Road
Dollar
Clackmannanshire
FK14 7EA
Scotland
Director NameIrene Margaret Callander
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(88 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Silverknowes Drive
Edinburgh
Midlothian
EH4 5LQ
Scotland
Director NameIan Alexander Benzie
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(90 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleGeneral Manager
Correspondence Address50 The Wynd
Dalgety Bay
Dunfermline
KY11 5SJ
Scotland
Director NameIain Archibald Brown
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(90 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1997)
RoleManager
Correspondence Address47 Bradbury Avenue
Lincoln
LN5 9AP
Director NameWilliam Alexander Burgess
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(90 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCranstoun Lodge
Ladies Walk
Stranraer
DG9 8BN
Scotland
Director NameAngus Donald Campbell
Date of BirthMay 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(90 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1997)
RolePrincipal Dealer
Correspondence AddressDalmakethar Smithy
Lockerbie
Dumfriesshire
DG11 2RX
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(90 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 June 2004)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 Hillside Crescent
Westhill
Aberdeenshire
AB32 6PA
Scotland
Secretary NameDouglas Robert William Robertson
NationalityBritish
StatusResigned
Appointed14 January 1998(92 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameGustauus Dick Armstrong
Date of BirthAugust 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1998)
RoleGarage Proprietor
Correspondence Address45 Essex Road
Edinburgh
EH4 6LJ
Scotland
Director NameGustauus Dick Armstrong
Date of BirthAugust 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1998)
RoleGarage Proprietor
Correspondence Address45 Essex Road
Edinburgh
EH4 6LJ
Scotland
Director NamePeter James Bell
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 June 1999)
RoleLicencee
Correspondence Address5 School Road
Newburgh
Ellon
Aberdeenshire
AB41 6BT
Scotland
Director NameThomas Robert Beresford
Date of BirthSeptember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 June 1999)
RoleEngineer
Correspondence AddressLongview
Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1QU
Scotland
Director NameColin Campbell
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2000)
RoleManaging Director
Correspondence Address9 Summerfield Road
Cumbernauld
Glasgow
Lanarkshire
G67 4PA
Scotland
Director NameAnthony Charnell
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressCraigs House Craigs Road
Dumfries
DG1 4QL
Scotland
Director NameMr Hamish Duncan Donald Clark
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2000)
RoleGarage Manager
Country of ResidenceScotland
Correspondence AddressHorizons
Kingsteps Lochloy Road
Nairn
Nairnshire
IV12 5LF
Scotland
Director NameIan Macrae Crighton
Date of BirthJune 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressOatlands Leschangie
Kemnay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameAlastair Dick Campbell
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(95 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowbank 8 Back Road
Dollar
Clackmannanshire
FK14 7EA
Scotland

Contact

Websitesmta.co.uk
Telephone0131 3315510
Telephone regionEdinburgh

Location

Registered AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,033,304
Net Worth£2,309,899
Cash£1,483,102
Current Liabilities£576,078

Accounts

Latest Accounts31 March 2021 (1 year, 12 months ago)
Next Accounts Due31 March 2023 (3 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 July 2022 (8 months, 2 weeks ago)
Next Return Due25 July 2023 (3 months, 4 weeks from now)

Charges

20 August 2010Delivered 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 2010Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

21 October 2021Appointment of Mr Alan Graham as a director on 20 October 2021 (2 pages)
21 October 2021Appointment of Mr Edward Thomson as a director on 20 October 2021 (2 pages)
21 October 2021Appointment of Mr Colin Kenneth Walker Mcallister as a director on 20 October 2021 (2 pages)
16 September 2021Group of companies' accounts made up to 31 March 2021 (24 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 February 2021Group of companies' accounts made up to 31 March 2020 (24 pages)
19 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Anthony William Wood as a director on 9 July 2020 (1 page)
23 July 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
14 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Douglas Robert William Robertson as a director on 16 April 2019 (1 page)
10 August 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Heather Amy Graham as a director on 27 June 2018 (1 page)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 July 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
7 July 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
5 July 2016Appointment of Mr Anthony William Wood as a director on 29 June 2016 (2 pages)
5 July 2016Appointment of Mr Alexander Rennie Mcgarva as a director on 29 June 2016 (2 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
5 July 2016Appointment of Mr Anthony William Wood as a director on 29 June 2016 (2 pages)
5 July 2016Appointment of Mr Alexander Rennie Mcgarva as a director on 29 June 2016 (2 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
30 June 2016Termination of appointment of Walter Glen Paterson Gall as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Walter Glen Paterson Gall as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page)
11 April 2016Appointment of Mrs Moira Anne Gaynor as a secretary on 1 April 2016 (2 pages)
11 April 2016Appointment of Mrs Moira Anne Gaynor as a secretary on 1 April 2016 (2 pages)
30 July 2015Annual return made up to 11 July 2015 no member list (12 pages)
30 July 2015Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages)
30 July 2015Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages)
30 July 2015Annual return made up to 11 July 2015 no member list (12 pages)
30 July 2015Director's details changed for William Alexander Burgess on 1 October 2009 (2 pages)
29 July 2015Appointment of Mrs Heather Amy Graham as a director on 25 June 2014 (2 pages)
29 July 2015Appointment of Mrs Heather Amy Graham as a director on 25 June 2014 (2 pages)
28 July 2015Termination of appointment of Douglas Robert William Robertson as a secretary on 25 June 2015 (1 page)
28 July 2015Termination of appointment of Douglas Robert William Robertson as a secretary on 25 June 2015 (1 page)
30 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
30 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
7 August 2014Annual return made up to 11 July 2014 no member list (12 pages)
7 August 2014Annual return made up to 11 July 2014 no member list (12 pages)
26 June 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
26 June 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
23 August 2013Annual return made up to 11 July 2013 no member list (12 pages)
23 August 2013Annual return made up to 11 July 2013 no member list (12 pages)
3 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
3 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
5 April 2013Appointment of Mr Colin Mcgeoch as a director (2 pages)
5 April 2013Appointment of Mr Colin Mcgeoch as a director (2 pages)
25 July 2012Annual return made up to 11 July 2012 no member list (11 pages)
25 July 2012Termination of appointment of Archibald Morrison as a director (1 page)
25 July 2012Termination of appointment of Michael Leonard as a director (1 page)
25 July 2012Annual return made up to 11 July 2012 no member list (11 pages)
25 July 2012Termination of appointment of Michael Leonard as a director (1 page)
25 July 2012Termination of appointment of Archibald Morrison as a director (1 page)
18 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
14 September 2011Annual return made up to 11 July 2011 no member list (14 pages)
14 September 2011Annual return made up to 11 July 2011 no member list (14 pages)
13 September 2011Termination of appointment of Kenneth Schoneville as a director (1 page)
13 September 2011Termination of appointment of Kenneth Schoneville as a director (1 page)
19 August 2011Appointment of Alexander Campbell as a director (2 pages)
19 August 2011Appointment of Charles Andrew Robertson Ramsay as a director (2 pages)
19 August 2011Appointment of Graham Wallace Greenwood as a director (2 pages)
19 August 2011Appointment of Alexander Campbell as a director (2 pages)
19 August 2011Appointment of Charles Andrew Robertson Ramsay as a director (2 pages)
19 August 2011Appointment of Graham Wallace Greenwood as a director (2 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (11 pages)
4 August 2010Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (11 pages)
4 August 2010Director's details changed for Archibald David Morrison on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Kenneth Schoneville on 1 October 2009 (2 pages)
8 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
8 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
1 July 2010Termination of appointment of Alastair Campbell as a director (1 page)
1 July 2010Termination of appointment of Alastair Campbell as a director (1 page)
22 July 2009Annual return made up to 11/07/09 (5 pages)
22 July 2009Annual return made up to 11/07/09 (5 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
14 July 2009Director appointed ian grieve (2 pages)
14 July 2009Appointment terminated director george macdonald (1 page)
14 July 2009Director appointed ian grieve (2 pages)
14 July 2009Appointment terminated director george macdonald (1 page)
26 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
26 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
31 July 2008Annual return made up to 11/07/08 (5 pages)
31 July 2008Annual return made up to 11/07/08 (5 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 August 2007Annual return made up to 11/07/07 (7 pages)
10 August 2007Annual return made up to 11/07/07 (7 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
2 August 2006Annual return made up to 11/07/06 (7 pages)
2 August 2006Annual return made up to 11/07/06 (7 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
30 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
30 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
3 August 2005Annual return made up to 11/07/05 (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Annual return made up to 11/07/05 (7 pages)
3 August 2005New director appointed (2 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
2 August 2004Annual return made up to 11/07/04 (8 pages)
2 August 2004Annual return made up to 11/07/04 (8 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
21 April 2004Dec mort/charge * (4 pages)
21 April 2004Dec mort/charge * (4 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
16 March 2004Partic of mort/charge * (6 pages)
16 March 2004Partic of mort/charge * (6 pages)
31 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
31 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
23 December 2003Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page)
23 December 2003Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page)
9 August 2003Annual return made up to 11/07/03 (8 pages)
9 August 2003Annual return made up to 11/07/03 (8 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
20 August 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director resigned
(9 pages)
20 August 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
17 August 2001Annual return made up to 11/07/01 (7 pages)
17 August 2001Annual return made up to 11/07/01 (7 pages)
10 January 2001Full group accounts made up to 31 March 2000 (28 pages)
10 January 2001Full group accounts made up to 31 March 2000 (28 pages)
8 August 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director resigned
(10 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director resigned
(10 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
26 July 2000Memorandum and Articles of Association (32 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 2000Memorandum and Articles of Association (32 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 2000Full group accounts made up to 31 March 1999 (28 pages)
11 February 2000Full group accounts made up to 31 March 1999 (28 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
1 October 1999Annual return made up to 11/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/10/99
(14 pages)
1 October 1999Annual return made up to 11/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/10/99
(14 pages)
29 January 1999Full group accounts made up to 31 March 1998 (26 pages)
29 January 1999Full group accounts made up to 31 March 1998 (26 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 11/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 11/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
2 September 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director resigned
(12 pages)
2 September 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director resigned
(12 pages)
1 September 1997Full group accounts made up to 31 March 1997 (28 pages)
1 September 1997Full group accounts made up to 31 March 1997 (28 pages)
2 December 1996Accounts made up to 31 March 1996 (28 pages)
2 December 1996Accounts made up to 31 March 1996 (28 pages)
10 September 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director resigned
(14 pages)
10 September 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director resigned
(14 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
31 July 1995Full group accounts made up to 31 March 1995 (28 pages)
31 July 1995Full group accounts made up to 31 March 1995 (28 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
9 June 1905Certificate of incorporation (1 page)
9 June 1905Certificate of incorporation (1 page)