Edinburgh
EH5 3JR
Scotland
Secretary Name | Mr Peter Urquhart Wilson |
---|---|
Status | Current |
Appointed | 30 November 2013(108 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mr Timothy Carter Johnston |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(111 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Petrochemical Project Manager |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mr Gordon John Kerr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(111 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Employee Mobility |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mr Adam Richard Gillingham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(111 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mrs Sarah Louise Clouston Boyd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(113 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Miss Sara Christine Buchanan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(117 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Senior Police Officer |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mr Daryl Philip Robbins |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(117 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Harry Bernulf Clegg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(83 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 January 2013) |
Role | Printing Divisional Director |
Country of Residence | Scotland |
Correspondence Address | 3 Zetland Place Edinburgh Midlothian EH5 3HU Scotland |
Director Name | Michael David Pentland |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(83 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 11 November 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | Mr Michael Brian Anavi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(83 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 23 October 2006) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Secretary Name | Mr Allen Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(83 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 India Street Edinburgh Midlothian EH3 6HB Scotland |
Director Name | John Alistair Brindle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(88 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 December 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 97 Trinity Road Edinburgh Midlothian EH5 3JX Scotland |
Director Name | Charles David Matthews Hunter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(92 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 11 January 2019) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Peter Hutchison Hall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(101 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2017) |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | Mr Grant Craig Ballantine |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Planning Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 35 Stirling Road Edinburgh EH5 3JA Scotland |
Director Name | Mrs Susan Elizabeth Carnegie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(108 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2023) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
Registered Address | 131 Newhaven Road Edinburgh EH6 4NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 4 other UK companies use this postal address |
150 at £1 | Douglas Seale 2.48% Ordinary |
---|---|
135 at £1 | J.r. Lindsay 2.23% Ordinary |
134 at £1 | Mrs C.l. Primrose 2.21% Ordinary |
120 at £1 | M.d. Pentland 1.98% Ordinary |
100 at £1 | A. Budhwar & M. Budhwar 1.65% Ordinary |
100 at £1 | A.d. French 1.65% Ordinary |
100 at £1 | A.e. Atkinson 1.65% Ordinary |
100 at £1 | A.k. Petrie 1.65% Ordinary |
100 at £1 | A.r. Dickson 1.65% Ordinary |
100 at £1 | Andrea Dundas 1.65% Ordinary |
100 at £1 | Andrew Sharp 1.65% Ordinary |
100 at £1 | C.a. Swanson 1.65% Ordinary |
100 at £1 | C.d.m. Hunter 1.65% Ordinary |
100 at £1 | C.j.a. Johnstone 1.65% Ordinary |
100 at £1 | C.j.p. Hall 1.65% Ordinary |
100 at £1 | C.m. Campbell 1.65% Ordinary |
100 at £1 | D. Wright & B. Wright 1.65% Ordinary |
100 at £1 | D.j.l. Horsfall 1.65% Ordinary |
100 at £1 | D.j.m. Allan & S. Allan 1.65% Ordinary |
100 at £1 | G.j. Kerr & G.j.a. Kerr 1.65% Ordinary |
100 at £1 | H.b. Clegg 1.65% Ordinary |
100 at £1 | J. Stone & P.d. Martis 1.65% Ordinary |
100 at £1 | J.a. Brindle 1.65% Ordinary |
100 at £1 | J.d. Lane & F.m.p. Lauder 1.65% Ordinary |
100 at £1 | J.i. Scott 1.65% Ordinary |
100 at £1 | L. Cartwright & E.w. Cartwright 1.65% Ordinary |
100 at £1 | M. Booker-milburn 1.65% Ordinary |
100 at £1 | P.h. Hall 1.65% Ordinary |
100 at £1 | R.k. Sloan 1.65% Ordinary |
100 at £1 | R.l.a. Blair 1.65% Ordinary |
100 at £1 | Susie Carnegie & J.f. Carnegie 1.65% Ordinary |
100 at £1 | T.r. Scott 1.65% Ordinary |
100 at £1 | Til Burns 1.65% Ordinary |
100 at £1 | Viewpoint Housing Association 1.65% Ordinary |
70 at £1 | I. Mann 1.16% Ordinary |
67 at £1 | B.a. Lindsay 1.11% Ordinary |
60 at £1 | T.s. Small 0.99% Ordinary |
54 at £1 | P.m.d. Jackson 0.89% Ordinary |
50 at £1 | A.m. Horsfall 0.83% Ordinary |
50 at £1 | A.r. Gillingham 0.83% Ordinary |
50 at £1 | Anne Mcwalker Woodward 0.83% Ordinary |
50 at £1 | B. Beveridge 0.83% Ordinary |
50 at £1 | C. Mcculloch & K. Mcculloch 0.83% Ordinary |
50 at £1 | C.d. Evans 0.83% Ordinary |
50 at £1 | C.r.j. Campbell 0.83% Ordinary |
50 at £1 | D. Stanton & A. Schofield 0.83% Ordinary |
50 at £1 | D.f. Bell 0.83% Ordinary |
50 at £1 | D.p. Macdonald 0.83% Ordinary |
50 at £1 | E. Grant 0.83% Ordinary |
50 at £1 | E. Pentland 0.83% Ordinary |
50 at £1 | E.s. Croan 0.83% Ordinary |
50 at £1 | Edinburgh Borders Rugby Club 0.83% Ordinary |
50 at £1 | Eric Young 0.83% Ordinary |
50 at £1 | F.r. Gray & A.j. Gray 0.83% Ordinary |
50 at £1 | G. Ballantine 0.83% Ordinary |
50 at £1 | I.m.m. Russell 0.83% Ordinary |
50 at £1 | J.a. Law & D.j.a. Law 0.83% Ordinary |
50 at £1 | J.d. Dickson 0.83% Ordinary |
50 at £1 | J.h. Crerar 0.83% Ordinary |
50 at £1 | J.h. Laing 0.83% Ordinary |
50 at £1 | K.b. Clegg 0.83% Ordinary |
50 at £1 | K.m. Campbell 0.83% Ordinary |
50 at £1 | K.v. Robinson 0.83% Ordinary |
50 at £1 | L. Abrahams 0.83% Ordinary |
50 at £1 | L.m. Bevan 0.83% Ordinary |
50 at £1 | M. Robinson 0.83% Ordinary |
50 at £1 | M. Wilkie 0.83% Ordinary |
50 at £1 | M.j.d. Smith 0.83% Ordinary |
50 at £1 | M.m. Kelly & T.j. Kelly 0.83% Ordinary |
50 at £1 | M.m.m. Mcdowall 0.83% Ordinary |
50 at £1 | P. Brindle 0.83% Ordinary |
50 at £1 | P.j. Hunter 0.83% Ordinary |
50 at £1 | P.j. Lawrence 0.83% Ordinary |
50 at £1 | Philip Rutledge 0.83% Ordinary |
50 at £1 | R.e. Campbell & I.a. Oliver 0.83% Ordinary |
50 at £1 | Rachel Victoria Sinclair 0.83% Ordinary |
50 at £1 | S.t. Hunter 0.83% Ordinary |
50 at £1 | W.s.g. Russell 0.83% Ordinary |
34 at £1 | Jac Primrose 0.56% Ordinary |
33 at £1 | A. Graham & C. Graham 0.55% Ordinary |
33 at £1 | R.i.l. Primrose 0.55% Ordinary |
25 at £1 | Trinity Recreation Club (2004) Limited 0.41% Ordinary |
25 at £1 | Wardie Parish Church 0.41% Ordinary |
20 at £1 | Archie Gray 0.33% Ordinary |
20 at £1 | C. Grimm-foxen & M. Grimm-foxen 0.33% Ordinary |
20 at £1 | Lomond Park Company Limited 0.33% Ordinary |
20 at £1 | R. Brodie 0.33% Ordinary |
20 at £1 | S. Sloan 0.33% Ordinary |
10 at £1 | Trustee Of H. Macleod Mortis Causa 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,166 |
Cash | £35,881 |
Current Liabilities | £1,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
14 August 2023 | Termination of appointment of Susan Elizabeth Carnegie as a director on 31 July 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 5 October 2022 with updates (10 pages) |
23 August 2022 | Appointment of Mr Daryl Philip Robbins as a director on 15 August 2022 (2 pages) |
13 July 2022 | Appointment of Miss Sara Christine Buchanan as a director on 30 June 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 5 October 2021 with updates (10 pages) |
23 November 2020 | Confirmation statement made on 5 October 2020 with updates (10 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 November 2019 | Confirmation statement made on 5 October 2019 with updates (11 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Termination of appointment of Charles David Matthews Hunter as a director on 11 January 2019 (1 page) |
5 February 2019 | Appointment of Mrs Sarah Louise Clouston Boyd as a director on 10 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 5 October 2018 with updates (10 pages) |
26 April 2018 | Termination of appointment of Peter Hutchison Hall as a director on 21 December 2017 (1 page) |
26 April 2018 | Termination of appointment of John Alistair Brindle as a director on 21 December 2017 (1 page) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with updates (10 pages) |
27 November 2017 | Confirmation statement made on 5 October 2017 with updates (10 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 5 October 2016 with updates (12 pages) |
7 December 2016 | Confirmation statement made on 5 October 2016 with updates (12 pages) |
7 October 2016 | Appointment of Mr Timothy Carter Johnston as a director on 26 May 2016 (2 pages) |
7 October 2016 | Appointment of Mr Timothy Carter Johnston as a director on 26 May 2016 (2 pages) |
6 October 2016 | Appointment of Mr Gordon John Kerr as a director on 26 May 2016 (2 pages) |
6 October 2016 | Appointment of Mr Gordon John Kerr as a director on 26 May 2016 (2 pages) |
5 October 2016 | Appointment of Mr Adam Richard Gillingham as a director on 26 May 2016 (2 pages) |
5 October 2016 | Appointment of Mr Adam Richard Gillingham as a director on 26 May 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages) |
10 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages) |
10 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Charles David Matthews Hunter on 1 July 2014 (2 pages) |
10 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Susan Elizabeth Carnegie as a director on 1 January 2014 (2 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Memorandum and Articles of Association (5 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Memorandum and Articles of Association (5 pages) |
4 December 2013 | Appointment of Mr. Peter Urquhart Wilson as a secretary (1 page) |
4 December 2013 | Appointment of Mr. Peter Urquhart Wilson as a secretary (1 page) |
3 December 2013 | Termination of appointment of Allen Kerr as a secretary (1 page) |
3 December 2013 | Termination of appointment of Allen Kerr as a secretary (1 page) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 March 2013 | Termination of appointment of Grant Ballantine as a director (1 page) |
31 March 2013 | Termination of appointment of Grant Ballantine as a director (1 page) |
30 March 2013 | Registered office address changed from 54-66 Frederick Street Edinburgh Midlothian EH2 1LS on 30 March 2013 (1 page) |
30 March 2013 | Registered office address changed from 54-66 Frederick Street Edinburgh Midlothian EH2 1LS on 30 March 2013 (1 page) |
23 January 2013 | Termination of appointment of Harry Clegg as a director (1 page) |
23 January 2013 | Termination of appointment of Harry Clegg as a director (1 page) |
21 January 2013 | Appointment of Mrs Fiona Margaret Prentice Lane as a director (2 pages) |
21 January 2013 | Appointment of Mrs Fiona Margaret Prentice Lane as a director (2 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (15 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Appointment of Mr Grant Craig Ballantine as a director (2 pages) |
6 October 2011 | Appointment of Mr Grant Craig Ballantine as a director (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Termination of appointment of Michael Pentland as a director (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Termination of appointment of Michael Pentland as a director (1 page) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (15 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (15 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (15 pages) |
3 December 2009 | Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (37 pages) |
3 December 2009 | Director's details changed for Michael David Pentland on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (37 pages) |
3 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (37 pages) |
3 December 2009 | Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael David Pentland on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael David Pentland on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Harry Bernulf Clegg on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles David Matthews Hunter on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Alistair Brindle on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter Hutchison Hall on 3 December 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (14 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (14 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2007 | Return made up to 05/10/07; full list of members (12 pages) |
20 November 2007 | Return made up to 05/10/07; full list of members (12 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
23 November 2006 | Return made up to 05/10/06; no change of members (8 pages) |
23 November 2006 | Return made up to 05/10/06; no change of members (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 05/10/05; no change of members
|
24 October 2005 | Return made up to 05/10/05; no change of members
|
6 June 2005 | Registered office changed on 06/06/05 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 161 constitution street EH6 7DF (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 161 constitution street EH6 7DF (1 page) |
18 October 2004 | Return made up to 05/10/04; full list of members (12 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (12 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2003 | Return made up to 05/10/03; change of members (13 pages) |
28 November 2003 | Return made up to 05/10/03; change of members (13 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (15 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (15 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2001 | Return made up to 05/10/01; full list of members (14 pages) |
19 December 2001 | Return made up to 05/10/01; full list of members (14 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 05/10/00; full list of members (15 pages) |
6 February 2001 | Return made up to 05/10/00; full list of members (15 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | Return made up to 05/10/99; full list of members (16 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Return made up to 05/10/99; full list of members (16 pages) |
25 March 1999 | Return made up to 05/10/98; full list of members (11 pages) |
25 March 1999 | Return made up to 05/10/98; full list of members (11 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Return made up to 05/10/97; no change of members (4 pages) |
27 January 1998 | Return made up to 05/10/97; no change of members (4 pages) |
10 December 1996 | Return made up to 05/10/96; change of members (6 pages) |
10 December 1996 | Return made up to 05/10/96; change of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 05/10/95; full list of members (6 pages) |
10 January 1996 | Return made up to 05/10/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |