Company NameLomond Park Company Limited (The )
Company StatusActive
Company NumberSC005900
CategoryPrivate Limited Company
Incorporation Date9 June 1905(118 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Margaret Prentice Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(107 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address22 Lomond Road
Edinburgh
EH5 3JR
Scotland
Secretary NameMr Peter Urquhart Wilson
StatusCurrent
Appointed30 November 2013(108 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMr Timothy Carter Johnston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(111 years after company formation)
Appointment Duration7 years, 11 months
RolePetrochemical Project Manager
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMr Gordon John Kerr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(111 years after company formation)
Appointment Duration7 years, 11 months
RoleEmployee Mobility
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMr Adam Richard Gillingham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(111 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMrs Sarah Louise Clouston Boyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(113 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMiss Sara Christine Buchanan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(117 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired Senior Police Officer
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameMr Daryl Philip Robbins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(117 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NameHarry Bernulf Clegg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(83 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 January 2013)
RolePrinting Divisional Director
Country of ResidenceScotland
Correspondence Address3 Zetland Place
Edinburgh
Midlothian
EH5 3HU
Scotland
Director NameMichael David Pentland
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(83 years, 5 months after company formation)
Appointment Duration22 years (resigned 11 November 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address23 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameMr Michael Brian Anavi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(83 years, 5 months after company formation)
Appointment Duration18 years (resigned 23 October 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Secretary NameMr Allen Kerr
NationalityBritish
StatusResigned
Appointed19 October 1988(83 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameJohn Alistair Brindle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(88 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 21 December 2017)
RoleActuary
Country of ResidenceScotland
Correspondence Address97 Trinity Road
Edinburgh
Midlothian
EH5 3JX
Scotland
Director NameCharles David Matthews Hunter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(92 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 11 January 2019)
RoleBanker
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Director NamePeter Hutchison Hall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(101 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2017)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address39 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameMr Grant Craig Ballantine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(105 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RolePlanning Policy Officer
Country of ResidenceScotland
Correspondence Address35 Stirling Road
Edinburgh
EH5 3JA
Scotland
Director NameMrs Susan Elizabeth Carnegie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(108 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2023)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland

Location

Registered Address131 Newhaven Road
Edinburgh
EH6 4NP
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Douglas Seale
2.48%
Ordinary
135 at £1J.r. Lindsay
2.23%
Ordinary
134 at £1Mrs C.l. Primrose
2.21%
Ordinary
120 at £1M.d. Pentland
1.98%
Ordinary
100 at £1A. Budhwar & M. Budhwar
1.65%
Ordinary
100 at £1A.d. French
1.65%
Ordinary
100 at £1A.e. Atkinson
1.65%
Ordinary
100 at £1A.k. Petrie
1.65%
Ordinary
100 at £1A.r. Dickson
1.65%
Ordinary
100 at £1Andrea Dundas
1.65%
Ordinary
100 at £1Andrew Sharp
1.65%
Ordinary
100 at £1C.a. Swanson
1.65%
Ordinary
100 at £1C.d.m. Hunter
1.65%
Ordinary
100 at £1C.j.a. Johnstone
1.65%
Ordinary
100 at £1C.j.p. Hall
1.65%
Ordinary
100 at £1C.m. Campbell
1.65%
Ordinary
100 at £1D. Wright & B. Wright
1.65%
Ordinary
100 at £1D.j.l. Horsfall
1.65%
Ordinary
100 at £1D.j.m. Allan & S. Allan
1.65%
Ordinary
100 at £1G.j. Kerr & G.j.a. Kerr
1.65%
Ordinary
100 at £1H.b. Clegg
1.65%
Ordinary
100 at £1J. Stone & P.d. Martis
1.65%
Ordinary
100 at £1J.a. Brindle
1.65%
Ordinary
100 at £1J.d. Lane & F.m.p. Lauder
1.65%
Ordinary
100 at £1J.i. Scott
1.65%
Ordinary
100 at £1L. Cartwright & E.w. Cartwright
1.65%
Ordinary
100 at £1M. Booker-milburn
1.65%
Ordinary
100 at £1P.h. Hall
1.65%
Ordinary
100 at £1R.k. Sloan
1.65%
Ordinary
100 at £1R.l.a. Blair
1.65%
Ordinary
100 at £1Susie Carnegie & J.f. Carnegie
1.65%
Ordinary
100 at £1T.r. Scott
1.65%
Ordinary
100 at £1Til Burns
1.65%
Ordinary
100 at £1Viewpoint Housing Association
1.65%
Ordinary
70 at £1I. Mann
1.16%
Ordinary
67 at £1B.a. Lindsay
1.11%
Ordinary
60 at £1T.s. Small
0.99%
Ordinary
54 at £1P.m.d. Jackson
0.89%
Ordinary
50 at £1A.m. Horsfall
0.83%
Ordinary
50 at £1A.r. Gillingham
0.83%
Ordinary
50 at £1Anne Mcwalker Woodward
0.83%
Ordinary
50 at £1B. Beveridge
0.83%
Ordinary
50 at £1C. Mcculloch & K. Mcculloch
0.83%
Ordinary
50 at £1C.d. Evans
0.83%
Ordinary
50 at £1C.r.j. Campbell
0.83%
Ordinary
50 at £1D. Stanton & A. Schofield
0.83%
Ordinary
50 at £1D.f. Bell
0.83%
Ordinary
50 at £1D.p. Macdonald
0.83%
Ordinary
50 at £1E. Grant
0.83%
Ordinary
50 at £1E. Pentland
0.83%
Ordinary
50 at £1E.s. Croan
0.83%
Ordinary
50 at £1Edinburgh Borders Rugby Club
0.83%
Ordinary
50 at £1Eric Young
0.83%
Ordinary
50 at £1F.r. Gray & A.j. Gray
0.83%
Ordinary
50 at £1G. Ballantine
0.83%
Ordinary
50 at £1I.m.m. Russell
0.83%
Ordinary
50 at £1J.a. Law & D.j.a. Law
0.83%
Ordinary
50 at £1J.d. Dickson
0.83%
Ordinary
50 at £1J.h. Crerar
0.83%
Ordinary
50 at £1J.h. Laing
0.83%
Ordinary
50 at £1K.b. Clegg
0.83%
Ordinary
50 at £1K.m. Campbell
0.83%
Ordinary
50 at £1K.v. Robinson
0.83%
Ordinary
50 at £1L. Abrahams
0.83%
Ordinary
50 at £1L.m. Bevan
0.83%
Ordinary
50 at £1M. Robinson
0.83%
Ordinary
50 at £1M. Wilkie
0.83%
Ordinary
50 at £1M.j.d. Smith
0.83%
Ordinary
50 at £1M.m. Kelly & T.j. Kelly
0.83%
Ordinary
50 at £1M.m.m. Mcdowall
0.83%
Ordinary
50 at £1P. Brindle
0.83%
Ordinary
50 at £1P.j. Hunter
0.83%
Ordinary
50 at £1P.j. Lawrence
0.83%
Ordinary
50 at £1Philip Rutledge
0.83%
Ordinary
50 at £1R.e. Campbell & I.a. Oliver
0.83%
Ordinary
50 at £1Rachel Victoria Sinclair
0.83%
Ordinary
50 at £1S.t. Hunter
0.83%
Ordinary
50 at £1W.s.g. Russell
0.83%
Ordinary
34 at £1Jac Primrose
0.56%
Ordinary
33 at £1A. Graham & C. Graham
0.55%
Ordinary
33 at £1R.i.l. Primrose
0.55%
Ordinary
25 at £1Trinity Recreation Club (2004) Limited
0.41%
Ordinary
25 at £1Wardie Parish Church
0.41%
Ordinary
20 at £1Archie Gray
0.33%
Ordinary
20 at £1C. Grimm-foxen & M. Grimm-foxen
0.33%
Ordinary
20 at £1Lomond Park Company Limited
0.33%
Ordinary
20 at £1R. Brodie
0.33%
Ordinary
20 at £1S. Sloan
0.33%
Ordinary
10 at £1Trustee Of H. Macleod Mortis Causa
0.17%
Ordinary

Financials

Year2014
Net Worth£41,166
Cash£35,881
Current Liabilities£1,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Susan Elizabeth Carnegie as a director on 31 July 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 5 October 2022 with updates (10 pages)
23 August 2022Appointment of Mr Daryl Philip Robbins as a director on 15 August 2022 (2 pages)
13 July 2022Appointment of Miss Sara Christine Buchanan as a director on 30 June 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2021Confirmation statement made on 5 October 2021 with updates (10 pages)
23 November 2020Confirmation statement made on 5 October 2020 with updates (10 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 November 2019Confirmation statement made on 5 October 2019 with updates (11 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Termination of appointment of Charles David Matthews Hunter as a director on 11 January 2019 (1 page)
5 February 2019Appointment of Mrs Sarah Louise Clouston Boyd as a director on 10 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 5 October 2018 with updates (10 pages)
26 April 2018Termination of appointment of Peter Hutchison Hall as a director on 21 December 2017 (1 page)
26 April 2018Termination of appointment of John Alistair Brindle as a director on 21 December 2017 (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 5 October 2017 with updates (10 pages)
27 November 2017Confirmation statement made on 5 October 2017 with updates (10 pages)
7 March 2017Registered office address changed from 28 Rutland Square Edinburgh EH2 1BW to 131 Newhaven Road Edinburgh EH6 4NP on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 28 Rutland Square Edinburgh EH2 1BW to 131 Newhaven Road Edinburgh EH6 4NP on 7 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 5 October 2016 with updates (12 pages)
7 December 2016Confirmation statement made on 5 October 2016 with updates (12 pages)
7 October 2016Appointment of Mr Timothy Carter Johnston as a director on 26 May 2016 (2 pages)
7 October 2016Appointment of Mr Timothy Carter Johnston as a director on 26 May 2016 (2 pages)
6 October 2016Appointment of Mr Gordon John Kerr as a director on 26 May 2016 (2 pages)
6 October 2016Appointment of Mr Gordon John Kerr as a director on 26 May 2016 (2 pages)
5 October 2016Appointment of Mr Adam Richard Gillingham as a director on 26 May 2016 (2 pages)
5 October 2016Appointment of Mr Adam Richard Gillingham as a director on 26 May 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6,050
(14 pages)
10 November 2015Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6,050
(14 pages)
10 November 2015Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages)
10 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6,050
(14 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6,050
(14 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6,050
(14 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6,050
(14 pages)
3 November 2014Registered office address changed from 28 28 Rutland Square Edinburgh Midlothian EH2 1BW Scotland to 28 Rutland Square Edinburgh EH2 1BW on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 28 28 Rutland Square Edinburgh Midlothian EH2 1BW Scotland to 28 Rutland Square Edinburgh EH2 1BW on 3 November 2014 (1 page)
3 November 2014Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages)
3 November 2014Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages)
3 November 2014Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages)
3 November 2014Registered office address changed from 28 28 Rutland Square Edinburgh Midlothian EH2 1BW Scotland to 28 Rutland Square Edinburgh EH2 1BW on 3 November 2014 (1 page)
2 November 2014Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 28 28 Rutland Square Edinburgh Midlothian EH2 1BW on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 28 28 Rutland Square Edinburgh Midlothian EH2 1BW on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 28 28 Rutland Square Edinburgh Midlothian EH2 1BW on 2 November 2014 (1 page)
10 April 2014Memorandum and Articles of Association (5 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2014Memorandum and Articles of Association (5 pages)
4 December 2013Appointment of Mr. Peter Urquhart Wilson as a secretary (1 page)
4 December 2013Appointment of Mr. Peter Urquhart Wilson as a secretary (1 page)
3 December 2013Termination of appointment of Allen Kerr as a secretary (1 page)
3 December 2013Termination of appointment of Allen Kerr as a secretary (1 page)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,050
(14 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,050
(14 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,050
(14 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2013Termination of appointment of Grant Ballantine as a director (1 page)
31 March 2013Termination of appointment of Grant Ballantine as a director (1 page)
30 March 2013Registered office address changed from 54-66 Frederick Street Edinburgh Midlothian EH2 1LS on 30 March 2013 (1 page)
30 March 2013Registered office address changed from 54-66 Frederick Street Edinburgh Midlothian EH2 1LS on 30 March 2013 (1 page)
23 January 2013Termination of appointment of Harry Clegg as a director (1 page)
23 January 2013Termination of appointment of Harry Clegg as a director (1 page)
21 January 2013Appointment of Mrs Fiona Margaret Prentice Lane as a director (2 pages)
21 January 2013Appointment of Mrs Fiona Margaret Prentice Lane as a director (2 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
6 October 2011Appointment of Mr Grant Craig Ballantine as a director (2 pages)
6 October 2011Appointment of Mr Grant Craig Ballantine as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Termination of appointment of Michael Pentland as a director (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Termination of appointment of Michael Pentland as a director (1 page)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
3 December 2009Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
3 December 2009Director's details changed for Michael David Pentland on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (37 pages)
3 December 2009Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael David Pentland on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael David Pentland on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2008Return made up to 05/10/08; full list of members (14 pages)
6 November 2008Return made up to 05/10/08; full list of members (14 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2007Return made up to 05/10/07; full list of members (12 pages)
20 November 2007Return made up to 05/10/07; full list of members (12 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
23 November 2006Return made up to 05/10/06; no change of members (8 pages)
23 November 2006Return made up to 05/10/06; no change of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 05/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2005Return made up to 05/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2005Registered office changed on 06/06/05 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
6 June 2005Registered office changed on 06/06/05 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
21 February 2005Registered office changed on 21/02/05 from: 161 constitution street EH6 7DF (1 page)
21 February 2005Registered office changed on 21/02/05 from: 161 constitution street EH6 7DF (1 page)
18 October 2004Return made up to 05/10/04; full list of members (12 pages)
18 October 2004Return made up to 05/10/04; full list of members (12 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Return made up to 05/10/03; change of members (13 pages)
28 November 2003Return made up to 05/10/03; change of members (13 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2002Return made up to 05/10/02; full list of members (15 pages)
17 October 2002Return made up to 05/10/02; full list of members (15 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2001Return made up to 05/10/01; full list of members (14 pages)
19 December 2001Return made up to 05/10/01; full list of members (14 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 05/10/00; full list of members (15 pages)
6 February 2001Return made up to 05/10/00; full list of members (15 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Return made up to 05/10/99; full list of members (16 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 05/10/99; full list of members (16 pages)
25 March 1999Return made up to 05/10/98; full list of members (11 pages)
25 March 1999Return made up to 05/10/98; full list of members (11 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Return made up to 05/10/97; no change of members (4 pages)
27 January 1998Return made up to 05/10/97; no change of members (4 pages)
10 December 1996Return made up to 05/10/96; change of members (6 pages)
10 December 1996Return made up to 05/10/96; change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 05/10/95; full list of members (6 pages)
10 January 1996Return made up to 05/10/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)