Company NameEdinburgh And District Motor Club, Limited
Company StatusActive
Company NumberSC007875
CategoryPrivate Limited Company
Incorporation Date2 May 1911(113 years ago)

Business Activity

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

Directors

Director NameAnne Mary Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(94 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleB & B Proprietor
Country of ResidenceScotland
Correspondence AddressFairshiels
Blackshiels
Pathhead
Midlothian
EH37 5SX
Scotland
Director NamePeter Alexander Bremner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(94 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address6 West Mackenzie Park
Inverness
Inverness Shire
IV2 3ST
Scotland
Director NameMr Jeffrey Greig Horne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(101 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NameMr Mark Whitham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(102 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NameMr Alan Gordon Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(104 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCertification Leader
Country of ResidenceScotland
Correspondence Address144 Ambrose Rise
Livingston
West Lothian
EH54 6JX
Scotland
Director NameMrs Adrienne Whitham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(105 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleClerical Administrator
Country of ResidenceScotland
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NameMr Darren Palmer
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(105 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Secretary NameMrs Adrienne Whitham
StatusCurrent
Appointed06 March 2017(105 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NameMrs Kirstin Pennycook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(107 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RolePrimary Education-Pupil Support(Additional Needs)
Country of ResidenceScotland
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NameMr Scott Gordon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(107 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RolePlant Hire Manager
Country of ResidenceScotland
Correspondence Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
Director NamePeter Charles Thorpe Jessop
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1992)
RoleChemical Plant Technician
Correspondence Address32 Lampacre Road
Edinburgh
Midlothian
EH12 7JF
Scotland
Director NameJames Mulvie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2005)
RoleRetired
Correspondence Address21 Angle Park Terrace
Edinburgh
EH11 2JX
Scotland
Director NameAndrew Alexander Millar
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1991)
RoleRetired
Correspondence Address2 Braid Mount Rise
Edinburgh
Midlothian
EH10 6JW
Scotland
Director NameAlistair McDonald McLean
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Carfrae Gardens
Edinburgh
EH4 3SR
Scotland
Director NameJames McColm
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2001)
RoleRetired
Correspondence Address10 Lower Granton Road
Edinburgh
EH5 3RX
Scotland
Director NameMr Kenneth Howells
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Director NameJohn Eadie Graham
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1995)
RoleRetired
Correspondence Address8 Eldindean Road
Bonnyrigg
Midlothian
EH19 2HE
Scotland
Director NameRobert Adamson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 1997)
RoleSales Representative
Correspondence Address1-18 Lady Nairne Loan
Edinburgh
Midlothian
EH8 7NJ
Scotland
Secretary NameJames McColm
NationalityBritish
StatusResigned
Appointed09 October 1989(78 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 06 March 2017)
RoleCompany Director
Correspondence Address10 Lower Granton Road
Edinburgh
EH5 3RX
Scotland
Director NameGordon Lemmon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(80 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1995)
RoleProdction Manager
Correspondence AddressAnnes Cottage
Sidegate
Haddington
East Lothian
EH41 4BZ
Scotland
Director NameCharles David Brunton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(80 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address4 Carlowrie Farm Cottages
Kirkliston
Edinburgh
EH29 9EJ
Scotland
Director NameJohn Ormiston Moffat
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2004)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address43 Oakdene Court
Culloden
Inverness
Inverness Shire
IV2 7XL
Scotland
Director NameAlexander Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(90 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Baberton Mains Lea
Edinburgh
Lothian
EH14 3HB
Scotland
Director NameAndrew Alexander Johnstone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(90 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 December 2005)
RoleEngineer
Correspondence Address32 Regent Place
Abbeyhill
Edinburgh
Lothian
EH7 5BG
Scotland
Director NameMairi Jenkins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(92 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 October 2013)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address9 Reid Avenue
Crossgates
Cowdenbeath
Fife
KY4 8BA
Scotland
Director NameWilliam Paxton Dalling
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(93 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 December 2005)
RoleGarage Proprietor
Correspondence AddressNewland Cottage
Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMr Archibald Plenderleith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(94 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Primrose Gardens
Carrington
Gorebridge
Midlothian
EH23 4LP
Scotland
Director NameJohn Henry McCrink
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(94 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSymmars Cottage
Old Windy Mains
Humbie
East Lothian
EH36 5PA
Scotland
Director NameRobert Paterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(94 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 October 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Strathearn Terrace
Crieff
Perthshire
PH7 3DT
Scotland
Director NameJames William Reid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(95 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 2013)
RoleMechanic
Country of ResidenceScotland
Correspondence Address23 Kirkhill Road
Penicuik
Midlothian
EH26 8HX
Scotland
Director NameJohn Joseph McComisky
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(95 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2015)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address64 Moray Drive
Linlithgow
West Lothian
EH49 6DU
Scotland
Director NameMr William Alexander Emmerson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(97 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 October 2013)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address7 Hanover Walk, Chapel House Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 1EF
Director NameAlexander Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(97 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Baberton Mains Lea
Edinburgh
Lothian
EH14 3HB
Scotland
Director NameMrs Catherine Margaret Grace Halley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(102 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 September 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Lower Granton Road
Edinburgh
EH5 3RX
Scotland
Director NameMr William Walker Robertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(102 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Lower Granton Road
Edinburgh
EH5 3RX
Scotland
Director NameMs Mieke De Vos
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2014(103 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 October 2018)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address10 Lower Granton Road
Edinburgh
EH5 3RX
Scotland

Contact

Telephone0131 5521545
Telephone regionEdinburgh

Location

Registered Address14 Dewartown
Gorebridge
EH23 4NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Alan Gordon Scott
11.11%
Ordinary
1 at £1Anne Gordon
11.11%
Ordinary
1 at £1Jeff Horne
11.11%
Ordinary
1 at £1Mark Whitham
11.11%
Ordinary
1 at £1Mieke De Vos
11.11%
Ordinary
1 at £1Peter Bremner
11.11%
Ordinary
1 at £1Robert Paterson
11.11%
Ordinary
1 at £1Thomas Weir
11.11%
Ordinary
1 at £1William Walker Robertson
11.11%
Ordinary

Financials

Year2014
Net Worth£121,692
Cash£115,001
Current Liabilities£1,688

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

7 October 1996Delivered on: 14 October 1996
Satisfied on: 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 nelson street,edinburgh.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
8 February 2023Appointment of Mr David Joseph Dignan as a director on 8 February 2023 (2 pages)
31 January 2023Termination of appointment of Jeffrey Greig Horne as a director on 31 January 2023 (1 page)
29 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 January 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
18 October 2018Appointment of Mrs Kirstin Pennycook as a director on 9 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Scott Gordon on 17 October 2018 (2 pages)
16 October 2018Appointment of Mr Scott Gordon as a director on 9 October 2018 (2 pages)
16 October 2018Termination of appointment of Thomas Weir as a director on 9 October 2018 (1 page)
16 October 2018Termination of appointment of Mieke De Vos as a director on 9 October 2018 (1 page)
26 July 2018Micro company accounts made up to 31 March 2018 (9 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
7 March 2017Registered office address changed from 10 Lower Granton Road Edinburgh EH5 3RX to 14 Dewartown Gorebridge EH23 4NX on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 10 Lower Granton Road Edinburgh EH5 3RX to 14 Dewartown Gorebridge EH23 4NX on 7 March 2017 (1 page)
6 March 2017Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of James Mccolm as a secretary on 6 March 2017 (1 page)
6 March 2017Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of James Mccolm as a secretary on 6 March 2017 (1 page)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 October 2016Appointment of Mr Darren Palmer as a director on 16 October 2016 (2 pages)
28 October 2016Appointment of Mr Darren Palmer as a director on 16 October 2016 (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Appointment of Mrs Adrienne Whitham as a director on 16 October 2016 (2 pages)
25 October 2016Termination of appointment of William Walker Robertson as a director on 16 October 2016 (1 page)
25 October 2016Termination of appointment of Robert Paterson as a director on 16 October 2016 (1 page)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Termination of appointment of Robert Paterson as a director on 16 October 2016 (1 page)
25 October 2016Appointment of Mrs Adrienne Whitham as a director on 16 October 2016 (2 pages)
25 October 2016Termination of appointment of William Walker Robertson as a director on 16 October 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page)
5 November 2015Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9
(12 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9
(12 pages)
5 November 2015Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page)
5 November 2015Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9
(12 pages)
5 November 2015Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages)
5 November 2015Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Appointment of Ms Mieke De Vos as a director on 29 September 2014 (2 pages)
30 October 2014Appointment of Ms Mieke De Vos as a director on 29 September 2014 (2 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9
(12 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9
(12 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9
(12 pages)
26 October 2014Termination of appointment of Catherine Margaret Grace Halley as a director on 29 September 2014 (1 page)
26 October 2014Termination of appointment of Catherine Margaret Grace Halley as a director on 29 September 2014 (1 page)
15 December 2013Appointment of Mr Mark Whitham as a director (2 pages)
15 December 2013Appointment of Mr William Walker Robertson as a director (2 pages)
15 December 2013Appointment of Mr Mark Whitham as a director (2 pages)
15 December 2013Termination of appointment of Mairi Jenkins as a director (1 page)
15 December 2013Termination of appointment of James Reid as a director (1 page)
15 December 2013Appointment of Mr Thomas Weir as a director (2 pages)
15 December 2013Termination of appointment of William Emmerson as a director (1 page)
15 December 2013Appointment of Mrs Catherine Margaret Grace Halley as a director (2 pages)
15 December 2013Appointment of Mrs Catherine Margaret Grace Halley as a director (2 pages)
15 December 2013Termination of appointment of William Emmerson as a director (1 page)
15 December 2013Termination of appointment of Alexander Smith as a director (1 page)
15 December 2013Termination of appointment of Alexander Smith as a director (1 page)
15 December 2013Appointment of Mr William Walker Robertson as a director (2 pages)
15 December 2013Termination of appointment of Mairi Jenkins as a director (1 page)
15 December 2013Termination of appointment of James Reid as a director (1 page)
15 December 2013Appointment of Mr Thomas Weir as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 9
(13 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 9
(13 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 9
(13 pages)
21 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
21 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
21 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Appointment of Mr Jeff Horne as a director (2 pages)
2 October 2012Appointment of Mr Jeff Horne as a director (2 pages)
26 September 2012Termination of appointment of Mark Whitham as a director (1 page)
26 September 2012Termination of appointment of Mark Whitham as a director (1 page)
30 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
30 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
30 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
5 November 2009Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for James William Reid on 8 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Robert Paterson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Alexander Smith on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Whitham on 8 October 2009 (2 pages)
5 November 2009Director's details changed for James William Reid on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Paterson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for James William Reid on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Whitham on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Paterson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Alexander Smith on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Whitham on 8 October 2009 (2 pages)
5 November 2009Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Alexander Smith on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages)
5 November 2009Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages)
5 November 2009Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages)
15 April 2009Appointment terminated director george turner (1 page)
15 April 2009Appointment terminated director george turner (1 page)
15 April 2009Director appointed alexander smith (1 page)
15 April 2009Director appointed alexander smith (1 page)
4 November 2008Return made up to 09/10/08; full list of members (8 pages)
4 November 2008Return made up to 09/10/08; full list of members (8 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Director appointed william alexander emmerson (2 pages)
7 October 2008Registered office changed on 07/10/2008 from excel house 30 semple street edinburgh EH3 8BL (1 page)
7 October 2008Director appointed william alexander emmerson (2 pages)
7 October 2008Appointment terminated director alex smith (1 page)
7 October 2008Appointment terminated director alex smith (1 page)
7 October 2008Registered office changed on 07/10/2008 from excel house 30 semple street edinburgh EH3 8BL (1 page)
5 November 2007Return made up to 09/10/07; full list of members (11 pages)
5 November 2007Return made up to 09/10/07; full list of members (11 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2006Return made up to 09/10/06; full list of members (13 pages)
7 November 2006Return made up to 09/10/06; full list of members (13 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Return made up to 09/10/05; full list of members (11 pages)
4 November 2005Return made up to 09/10/05; full list of members (11 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
1 June 2005£ sr 1588@1 26/04/04 (1 page)
1 June 2005£ sr 1588@1 26/04/04 (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 November 2004Return made up to 09/10/04; full list of members (10 pages)
9 November 2004Return made up to 09/10/04; full list of members (10 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2003Ad 25/02/03-28/07/03 £ si 100@1 (2 pages)
29 November 2003Ad 25/02/03-28/07/03 £ si 100@1 (2 pages)
20 November 2003Return made up to 09/10/03; full list of members (12 pages)
20 November 2003Return made up to 09/10/03; full list of members (12 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Return made up to 09/10/02; no change of members (10 pages)
4 November 2002Return made up to 09/10/02; no change of members (10 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
3 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 09/10/01; no change of members (9 pages)
26 October 2001Return made up to 09/10/01; no change of members (9 pages)
19 June 2001Registered office changed on 19/06/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
19 June 2001Registered office changed on 19/06/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
1 December 2000Registered office changed on 01/12/00 from: 28 nelson street edinburgh EH3 6LJ (1 page)
1 December 2000Registered office changed on 01/12/00 from: 28 nelson street edinburgh EH3 6LJ (1 page)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 November 2000Return made up to 09/10/00; full list of members (8 pages)
4 November 2000Return made up to 09/10/00; full list of members (8 pages)
11 November 1999£ ic 1977/1957 30/06/99 £ sr 20@1=20 (1 page)
11 November 1999Superseding 88(2) and cert (4 pages)
11 November 1999Return made up to 09/10/99; full list of members (7 pages)
11 November 1999Ad 08/12/98-13/04/99 £ si 55@1=55 £ ic 1942/1997 (2 pages)
11 November 1999Ad 08/12/98-13/04/99 £ si 55@1=55 £ ic 1942/1997 (2 pages)
11 November 1999£ ic 1997/1977 30/09/99 £ sr 20@1=20 (1 page)
11 November 1999£ ic 1977/1957 30/06/99 £ sr 20@1=20 (1 page)
11 November 1999£ ic 1957/1937 31/07/99 £ sr 20@1=20 (2 pages)
11 November 1999£ ic 1997/1977 30/09/99 £ sr 20@1=20 (1 page)
11 November 1999Superseding 88(2) and cert (4 pages)
11 November 1999£ ic 1957/1937 31/07/99 £ sr 20@1=20 (2 pages)
11 November 1999Return made up to 09/10/99; full list of members (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 December 1998Ad 01/04/98-09/10/98 £ si 1442@1 (7 pages)
11 December 1998Ad 01/04/98-09/10/98 £ si 1442@1 (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
10 November 1998Full accounts made up to 31 March 1998 (13 pages)
10 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1998Return made up to 09/10/98; full list of members (8 pages)
5 November 1998Return made up to 09/10/98; full list of members (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1997Return made up to 09/10/97; no change of members (6 pages)
14 October 1997Return made up to 09/10/97; no change of members (6 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 August 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(10 pages)
12 August 1997£ nc 500/10000 30/01/97 (1 page)
12 August 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(10 pages)
12 August 1997£ nc 500/10000 30/01/97 (1 page)
17 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 January 1997Full accounts made up to 31 March 1996 (12 pages)
12 November 1996Return made up to 09/10/96; full list of members (15 pages)
12 November 1996Return made up to 09/10/96; full list of members (15 pages)
14 October 1996Partic of mort/charge * (6 pages)
14 October 1996Partic of mort/charge * (6 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
4 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Memorandum and Articles of Association (10 pages)
11 August 1995Nc inc already adjusted 15/09/94 (1 page)
11 August 1995Memorandum and Articles of Association (10 pages)
11 August 1995Nc inc already adjusted 15/09/94 (1 page)
25 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)