Inverness
Inverness Shire
IV2 3ST
Scotland
Director Name | Anne Mary Gordon |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2005(94 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | B & B Proprietor |
Country of Residence | Scotland |
Correspondence Address | Fairshiels Blackshiels Pathhead Midlothian EH37 5SX Scotland |
Director Name | Mr Jeffrey Greig Horne |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(101 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Mr Mark Whitham |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(102 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Mr Alan Gordon Scott |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(104 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Certification Leader |
Country of Residence | Scotland |
Correspondence Address | 144 Ambrose Rise Livingston West Lothian EH54 6JX Scotland |
Director Name | Mr Darren Palmer |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(105 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Mrs Adrienne Whitham |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(105 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Clerical Administrator |
Country of Residence | Scotland |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Secretary Name | Mrs Adrienne Whitham |
---|---|
Status | Current |
Appointed | 06 March 2017(105 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Mr Scott Gordon |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(107 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Plant Hire Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Mrs Kirstin Pennycook |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(107 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Primary Education-Pupil Support(Additional Needs) |
Country of Residence | Scotland |
Correspondence Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
Director Name | Robert Adamson |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 1997) |
Role | Sales Representative |
Correspondence Address | 1-18 Lady Nairne Loan Edinburgh Midlothian EH8 7NJ Scotland |
Director Name | John Eadie Graham |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1995) |
Role | Retired |
Correspondence Address | 8 Eldindean Road Bonnyrigg Midlothian EH19 2HE Scotland |
Director Name | Mr Kenneth Howells |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Director Name | Peter Charles Thorpe Jessop |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 1992) |
Role | Chemical Plant Technician |
Correspondence Address | 32 Lampacre Road Edinburgh Midlothian EH12 7JF Scotland |
Director Name | James McColm |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2001) |
Role | Retired |
Correspondence Address | 10 Lower Granton Road Edinburgh EH5 3RX Scotland |
Director Name | Alistair McDonald McLean |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carfrae Gardens Edinburgh EH4 3SR Scotland |
Director Name | Andrew Alexander Millar |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1991) |
Role | Retired |
Correspondence Address | 2 Braid Mount Rise Edinburgh Midlothian EH10 6JW Scotland |
Director Name | James Mulvie |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | 21 Angle Park Terrace Edinburgh EH11 2JX Scotland |
Secretary Name | James McColm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(78 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | 10 Lower Granton Road Edinburgh EH5 3RX Scotland |
Director Name | Gordon Lemmon |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 1995) |
Role | Prodction Manager |
Correspondence Address | Annes Cottage Sidegate Haddington East Lothian EH41 4BZ Scotland |
Director Name | Charles David Brunton |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Regional Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Carlowrie Farm Cottages Kirkliston Edinburgh EH29 9EJ Scotland |
Director Name | Andrew Alexander Johnstone |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(90 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2005) |
Role | Engineer |
Correspondence Address | 32 Regent Place Abbeyhill Edinburgh Lothian EH7 5BG Scotland |
Director Name | John Ormiston Moffat |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 2004) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Oakdene Court Culloden Inverness Inverness Shire IV2 7XL Scotland |
Director Name | Alexander Smith |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Baberton Mains Lea Edinburgh Lothian EH14 3HB Scotland |
Director Name | Mairi Jenkins |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 October 2013) |
Role | Programmer |
Country of Residence | Scotland |
Correspondence Address | 9 Reid Avenue Crossgates Cowdenbeath Fife KY4 8BA Scotland |
Director Name | William Paxton Dalling |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(93 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2005) |
Role | Garage Proprietor |
Correspondence Address | Newland Cottage Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Director Name | John Henry McCrink |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2006) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Symmars Cottage Old Windy Mains Humbie East Lothian EH36 5PA Scotland |
Director Name | Mr Archibald Plenderleith |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Primrose Gardens Carrington Gorebridge Midlothian EH23 4LP Scotland |
Director Name | Robert Paterson |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(94 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 October 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 Strathearn Terrace Crieff Perthshire PH7 3DT Scotland |
Director Name | James William Reid |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 2013) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 23 Kirkhill Road Penicuik Midlothian EH26 8HX Scotland |
Director Name | John Joseph McComisky |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(95 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2015) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 64 Moray Drive Linlithgow West Lothian EH49 6DU Scotland |
Director Name | Mr William Alexander Emmerson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(97 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2013) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 7 Hanover Walk, Chapel House Estate Newcastle Upon Tyne Tyne And Wear NE5 1EF |
Director Name | Alexander Smith |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Baberton Mains Lea Edinburgh Lothian EH14 3HB Scotland |
Director Name | Mrs Catherine Margaret Grace Halley |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(102 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Granton Road Edinburgh EH5 3RX Scotland |
Director Name | Mr William Walker Robertson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Granton Road Edinburgh EH5 3RX Scotland |
Director Name | Ms Mieke De Vos |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2014(103 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2018) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Granton Road Edinburgh EH5 3RX Scotland |
Telephone | 0131 5521545 |
---|---|
Telephone region | Edinburgh |
Registered Address | 14 Dewartown Gorebridge EH23 4NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £1 | Alan Gordon Scott 11.11% Ordinary |
---|---|
1 at £1 | Anne Gordon 11.11% Ordinary |
1 at £1 | Jeff Horne 11.11% Ordinary |
1 at £1 | Mark Whitham 11.11% Ordinary |
1 at £1 | Mieke De Vos 11.11% Ordinary |
1 at £1 | Peter Bremner 11.11% Ordinary |
1 at £1 | Robert Paterson 11.11% Ordinary |
1 at £1 | Thomas Weir 11.11% Ordinary |
1 at £1 | William Walker Robertson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,692 |
Cash | £115,001 |
Current Liabilities | £1,688 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (7 months from now) |
7 October 1996 | Delivered 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 |
---|
26 January 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
---|---|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
18 October 2018 | Appointment of Mrs Kirstin Pennycook as a director on 9 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Scott Gordon on 17 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Scott Gordon as a director on 9 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Mieke De Vos as a director on 9 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Thomas Weir as a director on 9 October 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James Mccolm as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of James Mccolm as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Appointment of Mr Darren Palmer as a director on 16 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Darren Palmer as a director on 16 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of William Walker Robertson as a director on 16 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Paterson as a director on 16 October 2016 (1 page) |
25 October 2016 | Appointment of Mrs Adrienne Whitham as a director on 16 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Termination of appointment of William Walker Robertson as a director on 16 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Paterson as a director on 16 October 2016 (1 page) |
25 October 2016 | Appointment of Mrs Adrienne Whitham as a director on 16 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mr Alan Gordon Scott as a director on 6 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of John Joseph Mccomisky as a director on 6 October 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Ms Mieke De Vos as a director on 29 September 2014 (2 pages) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Ms Mieke De Vos as a director on 29 September 2014 (2 pages) |
26 October 2014 | Termination of appointment of Catherine Margaret Grace Halley as a director on 29 September 2014 (1 page) |
26 October 2014 | Termination of appointment of Catherine Margaret Grace Halley as a director on 29 September 2014 (1 page) |
15 December 2013 | Appointment of Mr William Walker Robertson as a director (2 pages) |
15 December 2013 | Appointment of Mrs Catherine Margaret Grace Halley as a director (2 pages) |
15 December 2013 | Appointment of Mr Thomas Weir as a director (2 pages) |
15 December 2013 | Appointment of Mr Mark Whitham as a director (2 pages) |
15 December 2013 | Termination of appointment of James Reid as a director (1 page) |
15 December 2013 | Termination of appointment of Alexander Smith as a director (1 page) |
15 December 2013 | Termination of appointment of William Emmerson as a director (1 page) |
15 December 2013 | Termination of appointment of Mairi Jenkins as a director (1 page) |
15 December 2013 | Appointment of Mr William Walker Robertson as a director (2 pages) |
15 December 2013 | Appointment of Mrs Catherine Margaret Grace Halley as a director (2 pages) |
15 December 2013 | Appointment of Mr Thomas Weir as a director (2 pages) |
15 December 2013 | Appointment of Mr Mark Whitham as a director (2 pages) |
15 December 2013 | Termination of appointment of Alexander Smith as a director (1 page) |
15 December 2013 | Termination of appointment of James Reid as a director (1 page) |
15 December 2013 | Termination of appointment of William Emmerson as a director (1 page) |
15 December 2013 | Termination of appointment of Mairi Jenkins as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
21 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
21 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Appointment of Mr Jeff Horne as a director (2 pages) |
2 October 2012 | Appointment of Mr Jeff Horne as a director (2 pages) |
26 September 2012 | Termination of appointment of Mark Whitham as a director (1 page) |
26 September 2012 | Termination of appointment of Mark Whitham as a director (1 page) |
30 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
30 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
30 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Director's details changed for Robert Paterson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James William Reid on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Whitham on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander Smith on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Director's details changed for Robert Paterson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James William Reid on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Whitham on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander Smith on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Paterson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James William Reid on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Joseph Mccomisky on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Whitham on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anne Mary Gordon on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mairi Jenkins on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander Smith on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr William Alexander Emmerson on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Alexander Bremner on 8 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Director appointed alexander smith (1 page) |
15 April 2009 | Appointment terminated director george turner (1 page) |
15 April 2009 | Director appointed alexander smith (1 page) |
15 April 2009 | Appointment terminated director george turner (1 page) |
4 November 2008 | Return made up to 09/10/08; full list of members (8 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Director appointed william alexander emmerson (2 pages) |
7 October 2008 | Appointment terminated director alex smith (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from excel house 30 semple street edinburgh EH3 8BL (1 page) |
7 October 2008 | Director appointed william alexander emmerson (2 pages) |
7 October 2008 | Appointment terminated director alex smith (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from excel house 30 semple street edinburgh EH3 8BL (1 page) |
5 November 2007 | Return made up to 09/10/07; full list of members (11 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (11 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
7 November 2006 | Return made up to 09/10/06; full list of members (13 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (13 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (11 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (11 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
1 June 2005 | £ sr [email protected] 26/04/04 (1 page) |
1 June 2005 | £ sr [email protected] 26/04/04 (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
9 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2003 | Ad 25/02/03-28/07/03 £ si [email protected] (2 pages) |
29 November 2003 | Ad 25/02/03-28/07/03 £ si [email protected] (2 pages) |
20 November 2003 | Return made up to 09/10/03; full list of members (12 pages) |
20 November 2003 | Return made up to 09/10/03; full list of members (12 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Return made up to 09/10/02; no change of members (10 pages) |
4 November 2002 | Return made up to 09/10/02; no change of members (10 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 October 2001 | Return made up to 09/10/01; no change of members (9 pages) |
26 October 2001 | Return made up to 09/10/01; no change of members (9 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 28 nelson street edinburgh EH3 6LJ (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 28 nelson street edinburgh EH3 6LJ (1 page) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
4 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
11 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | £ ic 1957/1937 31/07/99 £ sr [email protected]=20 (2 pages) |
11 November 1999 | £ ic 1977/1957 30/06/99 £ sr [email protected]=20 (1 page) |
11 November 1999 | £ ic 1997/1977 30/09/99 £ sr [email protected]=20 (1 page) |
11 November 1999 | Ad 08/12/98-13/04/99 £ si [email protected]=55 £ ic 1942/1997 (2 pages) |
11 November 1999 | Superseding 88(2) and cert (4 pages) |
11 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | £ ic 1957/1937 31/07/99 £ sr [email protected]=20 (2 pages) |
11 November 1999 | £ ic 1977/1957 30/06/99 £ sr [email protected]=20 (1 page) |
11 November 1999 | £ ic 1997/1977 30/09/99 £ sr [email protected]=20 (1 page) |
11 November 1999 | Ad 08/12/98-13/04/99 £ si [email protected]=55 £ ic 1942/1997 (2 pages) |
11 November 1999 | Superseding 88(2) and cert (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 December 1998 | Ad 01/04/98-09/10/98 £ si [email protected] (7 pages) |
11 December 1998 | Ad 01/04/98-09/10/98 £ si [email protected] (7 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 November 1998 | Return made up to 09/10/98; full list of members (8 pages) |
5 November 1998 | Return made up to 09/10/98; full list of members (8 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1997 | Return made up to 09/10/97; no change of members (6 pages) |
14 October 1997 | Return made up to 09/10/97; no change of members (6 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | £ nc 500/10000 30/01/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | £ nc 500/10000 30/01/97 (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 November 1996 | Return made up to 09/10/96; full list of members (15 pages) |
12 November 1996 | Return made up to 09/10/96; full list of members (15 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
14 October 1996 | Partic of mort/charge * (6 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
4 October 1995 | Return made up to 09/10/95; no change of members
|
4 October 1995 | Return made up to 09/10/95; no change of members
|
11 August 1995 | Memorandum and Articles of Association (10 pages) |
11 August 1995 | Nc inc already adjusted 15/09/94 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Memorandum and Articles of Association (10 pages) |
11 August 1995 | Nc inc already adjusted 15/09/94 (1 page) |
11 August 1995 | Resolutions
|
25 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |