West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Closed |
Appointed | 29 January 2018(105 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr James Alexander Inverarity |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 October 1998) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Robin Currie |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Horticulturist |
Correspondence Address | Ruthrie Bellevue Road Banff AB45 1BJ Scotland |
Director Name | David Jack |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Farmer |
Correspondence Address | Jackstown Rothienorman Inverurie Aberdeenshire AB51 8UR Scotland |
Director Name | A Jacobsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Mains Of Catterline Catterline Stonehaven Kincardineshire AB3 2TY Scotland |
Director Name | Prof Hamish MacDonald Keir |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 2a Cathedral Square Fortrose Ross Shire IV10 8TB Scotland |
Director Name | John Adam Henderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Scrabster House Thurso Caithness KW14 7UN Scotland |
Director Name | William James Ferguson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1996) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Rothiebrisbane Fyvie Turriff Aberdeenshire AB5 8LE Scotland |
Director Name | Alexander William Massie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Farmer/Retailer |
Correspondence Address | Lower Braiklay Methlick Ellon Aberdeenshire AB41 7EY Scotland |
Director Name | William McMonagle |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 12 Eastfield Avenue Inverness Inverness Shire IV2 3RR Scotland |
Director Name | Mr James Whiteford Arbuckle |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1996) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Wester Echt Dunecht Skene Aberdeenshire AB32 7DR Scotland |
Director Name | Mr Michael Rodger Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Farmer |
Correspondence Address | Pulrossie Farm Whiteface Dornoch Sutherland |
Director Name | William Anderson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1991) |
Role | Farmer |
Correspondence Address | Philorth Fraserburgh Aberdeenshire |
Secretary Name | Susan Spencer Hannabuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(78 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 November 1990) |
Role | Company Director |
Correspondence Address | School Of Agriculture 581 King Street Aberdeen Aberdeenshire AB9 1UD Scotland |
Secretary Name | Ian McLean Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1990(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Knapperna Cottage Undy Ellon Aberdeenshire AB41 0SA Scotland |
Director Name | Mr Alan William James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1994) |
Role | Projects Director Of The Compa |
Country of Residence | Scotland |
Correspondence Address | "Lainemor" 4 Councillors Walk Forres Morayshire IV36 0HA Scotland |
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Memus Forfar Angus DD8 3TY Scotland |
Director Name | Mr James Malcolm Marcus Humphrey |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dinnet House Dinnet Aboyne Aberdeenshire AB34 5LN Scotland |
Director Name | William Anderson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Farmer |
Correspondence Address | Philorth Fraserburgh Aberdeenshire |
Director Name | Patricia Cooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Lecturer |
Correspondence Address | 9 Westburn Drive Aberdeen Aberdeenshire AB2 5BY Scotland |
Director Name | Julia Wier Crowe |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Crofter |
Correspondence Address | Hawkhill Keiss Wick Caithness KW1 4XF Scotland |
Director Name | Robin Currie |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Horticulturist |
Correspondence Address | Ruthrie Bellevue Road Banff AB45 1BJ Scotland |
Director Name | Prof Alexander Robert Forrester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Professor |
Correspondence Address | 210 Springfield Road Aberdeen Aberdeenshire AB1 8JL Scotland |
Secretary Name | Richard William Stanley Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 23 Ramsay Street Broughty Ferry Dundee Angus DD5 2SE Scotland |
Secretary Name | Gavin William Thomson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(86 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1999) |
Role | Director / Secretary |
Correspondence Address | 32 Greenbank Crescent Edinburgh EH10 5SQ Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2003) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | Prof Karl Alexander Linklater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2001) |
Role | Principal |
Correspondence Address | Bridge Park Old Bridge Road Selkirk Selkirkshire TD7 4LG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(87 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ian Eric Ivory |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2007) |
Role | Farmer And Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Ruthven Blairgowrie Perthshire PH12 8RF Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(95 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(105 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr James Roderick Alexander Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(105 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 August 2017) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(105 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | sac.ac.uk |
---|
Registered Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2020 | Amended accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Termination of appointment of James Roderick Alexander Cumming as a director on 22 August 2017 (1 page) |
9 November 2017 | Termination of appointment of James Roderick Alexander Cumming as a director on 22 August 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
25 September 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
25 September 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
23 October 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
23 October 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 October 2013 | Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page) |
25 October 2013 | Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page) |
24 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
24 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page) |
28 September 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
28 September 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
13 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
13 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 October 2009 | Annual return made up to 25 September 2009 no member list (2 pages) |
9 October 2009 | Annual return made up to 25 September 2009 no member list (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 October 2008 | Annual return made up to 25/09/08 (2 pages) |
16 October 2008 | Annual return made up to 25/09/08 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
10 October 2007 | Annual return made up to 25/09/07 (2 pages) |
10 October 2007 | Annual return made up to 25/09/07 (2 pages) |
9 October 2006 | Annual return made up to 25/09/06 (4 pages) |
9 October 2006 | Annual return made up to 25/09/06 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2005 | Annual return made up to 25/09/05 (4 pages) |
28 September 2005 | Annual return made up to 25/09/05 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 October 2004 | Annual return made up to 25/09/04 (4 pages) |
14 October 2004 | Annual return made up to 25/09/04 (4 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
22 September 2003 | Annual return made up to 25/09/03 (4 pages) |
22 September 2003 | Annual return made up to 25/09/03 (4 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 September 2002 | Annual return made up to 25/09/02 (4 pages) |
26 September 2002 | Annual return made up to 25/09/02 (4 pages) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
4 October 2001 | Annual return made up to 25/09/01 (4 pages) |
4 October 2001 | Annual return made up to 25/09/01 (4 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | Annual return made up to 25/09/00 (6 pages) |
23 October 2000 | Annual return made up to 25/09/00 (6 pages) |
16 October 2000 | Secretary's particulars changed (2 pages) |
16 October 2000 | Secretary's particulars changed (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
13 October 1999 | Annual return made up to 25/09/99 (7 pages) |
13 October 1999 | Annual return made up to 25/09/99 (7 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
18 November 1998 | Accounts made up to 31 March 1998 (5 pages) |
18 November 1998 | Accounts made up to 31 March 1998 (5 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
20 October 1998 | Annual return made up to 25/09/98
|
20 October 1998 | Annual return made up to 25/09/98
|
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
5 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
5 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
18 September 1997 | Annual return made up to 25/09/97 (4 pages) |
18 September 1997 | Annual return made up to 25/09/97 (4 pages) |
29 October 1996 | Accounts made up to 31 March 1996 (5 pages) |
29 October 1996 | Accounts made up to 31 March 1996 (5 pages) |
10 October 1996 | Annual return made up to 25/09/96
|
10 October 1996 | Annual return made up to 25/09/96
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
18 October 1995 | Annual return made up to 25/09/95
|
18 October 1995 | Accounts made up to 31 March 1995 (8 pages) |
18 October 1995 | Annual return made up to 25/09/95
|
18 October 1995 | Accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (176 pages) |