Company NameNorth Of Scotland College Of Agriculture
Company StatusDissolved
Company NumberSC008177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1912(112 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(105 years, 3 months after company formation)
Appointment Duration5 years (closed 28 June 2022)
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusClosed
Appointed29 January 2018(105 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(78 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 October 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameRobin Currie
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleHorticulturist
Correspondence AddressRuthrie
Bellevue Road
Banff
AB45 1BJ
Scotland
Director NameDavid Jack
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleFarmer
Correspondence AddressJackstown
Rothienorman
Inverurie
Aberdeenshire
AB51 8UR
Scotland
Director NameA Jacobsen
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressMains Of Catterline
Catterline
Stonehaven
Kincardineshire
AB3 2TY
Scotland
Director NameProf Hamish MacDonald Keir
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleProfessor
Country of ResidenceScotland
Correspondence Address2a Cathedral Square
Fortrose
Ross Shire
IV10 8TB
Scotland
Director NameJohn Adam Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressScrabster House
Thurso
Caithness
KW14 7UN
Scotland
Director NameWilliam James Ferguson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 October 1996)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRothiebrisbane
Fyvie
Turriff
Aberdeenshire
AB5 8LE
Scotland
Director NameAlexander William Massie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleFarmer/Retailer
Correspondence AddressLower Braiklay
Methlick
Ellon
Aberdeenshire
AB41 7EY
Scotland
Director NameWilliam McMonagle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleCompany Director
Correspondence Address12 Eastfield Avenue
Inverness
Inverness Shire
IV2 3RR
Scotland
Director NameMr James Whiteford Arbuckle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 October 1996)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wester Echt Dunecht
Skene
Aberdeenshire
AB32 7DR
Scotland
Director NameMr Michael Rodger Burnett
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleFarmer
Correspondence AddressPulrossie Farm
Whiteface
Dornoch
Sutherland
Director NameWilliam Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleFarmer
Correspondence AddressPhilorth
Fraserburgh
Aberdeenshire
Secretary NameSusan Spencer Hannabuss
NationalityBritish
StatusResigned
Appointed25 September 1990(78 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 1990)
RoleCompany Director
Correspondence AddressSchool Of Agriculture 581 King Street
Aberdeen
Aberdeenshire
AB9 1UD
Scotland
Secretary NameIan McLean Nicoll
NationalityBritish
StatusResigned
Appointed20 November 1990(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressKnapperna Cottage
Undy
Ellon
Aberdeenshire
AB41 0SA
Scotland
Director NameMr Alan William James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1994)
RoleProjects Director Of The Compa
Country of ResidenceScotland
Correspondence Address"Lainemor" 4 Councillors Walk
Forres
Morayshire
IV36 0HA
Scotland
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr James Malcolm Marcus Humphrey
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDinnet House
Dinnet
Aboyne
Aberdeenshire
AB34 5LN
Scotland
Director NameWilliam Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleFarmer
Correspondence AddressPhilorth
Fraserburgh
Aberdeenshire
Director NamePatricia Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleLecturer
Correspondence Address9 Westburn Drive
Aberdeen
Aberdeenshire
AB2 5BY
Scotland
Director NameJulia Wier Crowe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCrofter
Correspondence AddressHawkhill
Keiss
Wick
Caithness
KW1 4XF
Scotland
Director NameRobin Currie
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleHorticulturist
Correspondence AddressRuthrie
Bellevue Road
Banff
AB45 1BJ
Scotland
Director NameProf Alexander Robert Forrester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleProfessor
Correspondence Address210 Springfield Road
Aberdeen
Aberdeenshire
AB1 8JL
Scotland
Secretary NameRichard William Stanley Miller
NationalityBritish
StatusResigned
Appointed01 July 1992(80 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1998)
RoleCompany Director
Correspondence Address23 Ramsay Street
Broughty Ferry
Dundee
Angus
DD5 2SE
Scotland
Secretary NameGavin William Thomson Scott
NationalityBritish
StatusResigned
Appointed04 August 1998(86 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 August 1999)
RoleDirector / Secretary
Correspondence Address32 Greenbank Crescent
Edinburgh
EH10 5SQ
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(86 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameProf Karl Alexander Linklater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(86 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2001)
RolePrincipal
Correspondence AddressBridge Park
Old Bridge Road
Selkirk
Selkirkshire
TD7 4LG
Scotland
Secretary NameMs Janet Diana Swadling
NationalityBritish
StatusResigned
Appointed16 August 1999(87 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(91 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2007)
RoleFarmer And Land Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(95 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(103 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(105 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr James Roderick Alexander Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(105 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 22 August 2017)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(105 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitesac.ac.uk

Location

Registered AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2020Amended accounts for a dormant company made up to 31 March 2020 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Termination of appointment of James Roderick Alexander Cumming as a director on 22 August 2017 (1 page)
9 November 2017Termination of appointment of James Roderick Alexander Cumming as a director on 22 August 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 August 2017Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
12 July 2016Registered 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 2016Registered 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 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 9 October 2015 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
23 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
25 October 2013Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages)
25 October 2013Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page)
25 October 2013Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page)
25 October 2013Director's details changed for Janet Diana Swadling on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Janet Diana Swadling on 1 October 2013 (1 page)
24 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
24 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 October 2012Registered 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 2012Registered 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 2012Annual return made up to 25 September 2012 no member list (4 pages)
28 September 2012Annual return made up to 25 September 2012 no member list (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 25 September 2011 no member list (4 pages)
3 October 2011Annual return made up to 25 September 2011 no member list (4 pages)
13 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
13 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 October 2009Annual return made up to 25 September 2009 no member list (2 pages)
9 October 2009Annual return made up to 25 September 2009 no member list (2 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 October 2008Annual return made up to 25/09/08 (2 pages)
16 October 2008Annual return made up to 25/09/08 (2 pages)
15 October 2008Registered 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 2008Registered 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 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
6 May 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
10 October 2007Annual return made up to 25/09/07 (2 pages)
10 October 2007Annual return made up to 25/09/07 (2 pages)
9 October 2006Annual return made up to 25/09/06 (4 pages)
9 October 2006Annual return made up to 25/09/06 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2005Annual return made up to 25/09/05 (4 pages)
28 September 2005Annual return made up to 25/09/05 (4 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2004Annual return made up to 25/09/04 (4 pages)
14 October 2004Annual return made up to 25/09/04 (4 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 September 2003Annual return made up to 25/09/03 (4 pages)
22 September 2003Annual return made up to 25/09/03 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2002Annual return made up to 25/09/02 (4 pages)
26 September 2002Annual return made up to 25/09/02 (4 pages)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page)
8 April 2002Registered office changed on 08/04/02 from: sac west mains road edinburgh EH9 3JG (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
4 October 2001Annual return made up to 25/09/01 (4 pages)
4 October 2001Annual return made up to 25/09/01 (4 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Annual return made up to 25/09/00 (6 pages)
23 October 2000Annual return made up to 25/09/00 (6 pages)
16 October 2000Secretary's particulars changed (2 pages)
16 October 2000Secretary's particulars changed (2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999Annual return made up to 25/09/99 (7 pages)
13 October 1999Annual return made up to 25/09/99 (7 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
18 November 1998Accounts made up to 31 March 1998 (5 pages)
18 November 1998Accounts made up to 31 March 1998 (5 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
20 October 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 20/10/98
(5 pages)
20 October 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 20/10/98
(5 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
5 December 1997Accounts made up to 31 March 1997 (6 pages)
5 December 1997Accounts made up to 31 March 1997 (6 pages)
18 September 1997Annual return made up to 25/09/97 (4 pages)
18 September 1997Annual return made up to 25/09/97 (4 pages)
29 October 1996Accounts made up to 31 March 1996 (5 pages)
29 October 1996Accounts made up to 31 March 1996 (5 pages)
10 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
18 October 1995Annual return made up to 25/09/95
  • 363(288) ‐ Director resigned
(14 pages)
18 October 1995Accounts made up to 31 March 1995 (8 pages)
18 October 1995Annual return made up to 25/09/95
  • 363(288) ‐ Director resigned
(14 pages)
18 October 1995Accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (176 pages)