Edinburgh
EH10 5XB
Scotland
Director Name | Mr Roderick James Wylie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2013(99 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mrs Shona Elizabeth Thomson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Craigleith Crescent Edinburgh EH4 3JP Scotland |
Director Name | Ms Susannah Mary Crawford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mr Iain Furness Witherington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(107 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mr Martin David Blencowe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(107 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mr Andrew Robert Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(108 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Schoolmaster |
Country of Residence | Scotland |
Correspondence Address | Cargilfield School Cargilfield School Gamekeeper's Road Edinburgh EH4 6HU Scotland |
Director Name | Mr Steve Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(108 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Johnsburn Park Balerno EH14 7NA Scotland |
Secretary Name | Mrs Fiona Elsbeth Duncanson |
---|---|
Status | Current |
Appointed | 11 April 2022(108 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mr Christopher Illingworth Brown |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Mr Philip John Anderton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(110 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Harwood Terrace London SW6 2AB |
Director Name | Mr James Alistair Stewart |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(110 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Education Quality Improvement Officer |
Country of Residence | Scotland |
Correspondence Address | 93 Fifth Street Newtongrange Dalkeith EH22 4PL Scotland |
Director Name | Prof Christine Helen Middlemiss |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(110 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Uk Chief Veterinary Officer |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Ms Dawn Dickson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(110 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Dr Omolabake Fakunle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 March 2024(110 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Edinburgh EH12 6BG Scotland |
Director Name | Jane Davie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 1994) |
Role | Dr Of Medicine |
Correspondence Address | 26 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Margaret M Baker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 1993) |
Role | Dental Surgeon |
Correspondence Address | 8 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Alison Mary Monfries Bruce |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 1990) |
Role | Company Director |
Correspondence Address | 17 Wester Coates Terrace Edinburgh Midlothian EH12 5LR Scotland |
Director Name | Elizabeth Burnet |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | The Hummel Hummel Road Gullane East Lothian EH31 2BG Scotland |
Secretary Name | Charles Fredrick Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 4 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | John Stephenson Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(75 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1990) |
Role | Company Director |
Correspondence Address | 4 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Kathleen Janette Anderson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(76 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 06 March 2000) |
Role | Retired |
Correspondence Address | 40 Barony Terrace Edinburgh EH12 8RD Scotland |
Director Name | Rt Hon The Lord Clyde James John Clyde |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(76 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 February 1997) |
Role | Judge |
Correspondence Address | 9 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Secretary Name | Martin Fraser Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(77 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 5 St Thomas Road Edinburgh Midlothian EH9 2LQ Scotland |
Director Name | Erick Davidson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Dalrymple Crescent Edinburgh Midlothian EH9 2NX Scotland |
Director Name | Mr Howard Frederic Ballard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Dick Place Edinburgh EH9 2JB Scotland |
Director Name | Mrs Mary Louise Contini |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White House Inveresk Village Musselburgh Midlothian EH21 7TG Scotland |
Director Name | Kirsten Anthea Cummins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(89 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 22 Greenhill Gardens Edinburgh Midlothian EH10 4BW Scotland |
Director Name | Mr Gareth Thomas Gilroy Baird |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(90 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manorhill Makerstoun Kelso Roxburghshire TD5 7PA Scotland |
Director Name | Paul Kenneth Brewer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(95 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Murrayfield Gardens Edinburgh Lothian EH12 6DF Scotland |
Secretary Name | Mr Jeremy Michael Chittleburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(95 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ Scotland |
Director Name | Mrs Stephanie Margaret Cowie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Dr Catherine Calderwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(102 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 March 2016) |
Role | Chief Medical Officer |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Dr Robin Francis Balfour |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2022) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 24/1 Belgrave Crescent Edinburgh EH4 3AL Scotland |
Secretary Name | Mr Jeremy Harper |
---|---|
Status | Resigned |
Appointed | 20 December 2019(106 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | St George's School For Girls Garscube Terrace Edinburgh EH12 6BG Scotland |
Website | st-georges.edin.sch.uk |
---|
Registered Address | Garscube Terrace, Murrayfield, Edinburgh Garscube Terrace Edinburgh EH12 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Turnover | £9,754,018 |
Net Worth | £8,300,185 |
Cash | £1,879,133 |
Current Liabilities | £1,846,925 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
24 March 2000 | Delivered on: 30 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
16 July 1968 | Delivered on: 17 July 1968 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £70,000 of principal. Particulars: 6.914 acres with buildings thereon & situated in murrayfield, edinburgh. Outstanding |
23 January 2024 | Appointment of Professor Christine Helen Middlemiss as a director on 6 December 2023 (2 pages) |
---|---|
17 January 2024 | Full accounts made up to 31 July 2023 (30 pages) |
26 September 2023 | Appointment of Mr James Alistair Stewart as a director on 11 September 2023 (2 pages) |
17 August 2023 | Appointment of Mr Christopher Illingworth Brown as a director on 8 March 2023 (2 pages) |
20 July 2023 | Termination of appointment of Asa Maria Norrie as a director on 31 March 2023 (1 page) |
20 July 2023 | Appointment of Mr Philip John Anderton as a director on 30 June 2023 (2 pages) |
20 July 2023 | Termination of appointment of Alastair Hastings Rae as a director on 31 March 2023 (1 page) |
20 July 2023 | Termination of appointment of Adrian Watt as a director on 30 June 2023 (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 July 2022 (29 pages) |
22 July 2022 | Secretary's details changed for Mrs Fiona Elspeth Duncanson on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Jeremy Harper as a secretary on 31 January 2022 (1 page) |
24 May 2022 | Appointment of Mr Andrew Robert Taylor as a director on 24 March 2022 (2 pages) |
24 May 2022 | Appointment of Mr Steve Scott as a director on 24 March 2022 (2 pages) |
18 May 2022 | Termination of appointment of Robin Francis Balfour as a director on 24 March 2022 (1 page) |
18 May 2022 | Termination of appointment of Lindsay Stuart Duguid as a director on 24 March 2022 (1 page) |
18 May 2022 | Appointment of Mrs Fiona Elspeth Duncanson as a secretary on 11 April 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 July 2021 (31 pages) |
29 July 2021 | Memorandum and Articles of Association (28 pages) |
29 July 2021 | Resolutions
|
23 July 2021 | Resolutions
|
23 July 2021 | Company name changed st george's school for girls\certificate issued on 23/07/21
|
23 July 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
10 June 2021 | Director's details changed for Sheriff Ian Harper Lawson Miller on 10 June 2021 (2 pages) |
22 March 2021 | Full accounts made up to 31 July 2020 (31 pages) |
17 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Paul Kenneth Brewer as a director on 16 March 2021 (1 page) |
17 March 2021 | Appointment of Mr Martin David Blencowe as a director on 16 March 2021 (2 pages) |
11 December 2020 | Appointment of Mr Iain Furness Witherington as a director on 1 December 2020 (2 pages) |
17 August 2020 | Appointment of Ms Susannah Mary Crawford as a director on 1 June 2020 (2 pages) |
27 July 2020 | Termination of appointment of Elizabeth Dorothy Anne Mccall-Smith as a director on 1 June 2020 (1 page) |
6 April 2020 | Appointment of Mrs Asa Maria Norrie as a director on 17 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Garscube Terrace, Murrayfield, Edinburgh Garscube Terrace Edinburgh EH12 6BG on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Jeremy Harper as a secretary on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Jeremy Michael Chittleburgh as a secretary on 20 December 2019 (1 page) |
1 November 2019 | Termination of appointment of Isabella Catherine Miller as a director on 30 October 2019 (1 page) |
17 October 2019 | Full accounts made up to 31 July 2019 (30 pages) |
8 October 2019 | Director's details changed for Mrs Katrina Jane Mcdiarmid on 8 October 2019 (2 pages) |
4 September 2019 | Termination of appointment of Marina Kay Evans as a director on 3 June 2019 (1 page) |
4 September 2019 | Termination of appointment of William Ian Rankin as a director on 19 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Alastair Hastings Rae as a director on 19 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Adrian Watt as a director on 8 October 2018 (2 pages) |
31 December 2018 | Full accounts made up to 31 July 2018 (31 pages) |
12 December 2018 | Appointment of Dr Robin Francis Balfour as a director on 9 October 2017 (2 pages) |
15 June 2018 | Termination of appointment of Jennifer Moncrieff Sutherland Montgomery as a director on 4 June 2018 (1 page) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (35 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (35 pages) |
8 September 2017 | Termination of appointment of Christopher Ferguson Smith as a director on 2 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Christopher Ferguson Smith as a director on 2 August 2017 (1 page) |
22 July 2017 | Appointment of Mrs Shona Elizabeth Thomson as a director on 5 June 2017 (2 pages) |
22 July 2017 | Termination of appointment of Edward Duvall as a director on 5 June 2017 (1 page) |
22 July 2017 | Termination of appointment of Edward Duvall as a director on 5 June 2017 (1 page) |
22 July 2017 | Appointment of Mrs Shona Elizabeth Thomson as a director on 5 June 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (35 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (35 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Stephanie Margaret Cowie as a director on 3 October 2016 (1 page) |
8 February 2017 | Termination of appointment of Stephanie Margaret Cowie as a director on 3 October 2016 (1 page) |
8 June 2016 | Appointment of Mr William Ian Rankin as a director on 6 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr William Ian Rankin as a director on 6 June 2016 (2 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (31 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (31 pages) |
13 April 2016 | Annual return made up to 26 February 2016 no member list (14 pages) |
13 April 2016 | Termination of appointment of Catherine Calderwood as a director on 5 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Catherine Calderwood as a director on 5 March 2016 (1 page) |
13 April 2016 | Annual return made up to 26 February 2016 no member list (14 pages) |
14 December 2015 | Appointment of Ms Marina Kay Evans as a director on 2 July 2015 (2 pages) |
14 December 2015 | Appointment of Ms Marina Kay Evans as a director on 2 July 2015 (2 pages) |
12 December 2015 | Appointment of Dr Catherine Calderwood as a director on 16 November 2015 (2 pages) |
12 December 2015 | Appointment of Dr Catherine Calderwood as a director on 16 November 2015 (2 pages) |
8 July 2015 | Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John Edward Leonard Simmons as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Gareth Thomas Gilroy Baird as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Rachael Jane Wood as a director on 1 June 2015 (1 page) |
13 March 2015 | Full accounts made up to 31 July 2014 (32 pages) |
13 March 2015 | Full accounts made up to 31 July 2014 (32 pages) |
10 March 2015 | Annual return made up to 26 February 2015 no member list (15 pages) |
10 March 2015 | Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page) |
10 March 2015 | Annual return made up to 26 February 2015 no member list (15 pages) |
10 March 2015 | Termination of appointment of Stephen Errol Woolman as a director on 7 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Christopher Ferguson Smith as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Sheriff Ian Harper Lawson Miller as a director on 7 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Katrina Jane Mcdiarmid as a director on 7 March 2015 (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 no member list (15 pages) |
25 March 2014 | Annual return made up to 26 February 2014 no member list (15 pages) |
18 February 2014 | Full accounts made up to 31 July 2013 (30 pages) |
18 February 2014 | Full accounts made up to 31 July 2013 (30 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Statement of company's objects (2 pages) |
22 April 2013 | Statement of company's objects (2 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (29 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (29 pages) |
20 March 2013 | Appointment of Mr Roderick James Wylie as a director (2 pages) |
20 March 2013 | Appointment of Mrs Jennifer Moncrieff Sutherland Montgomery as a director (2 pages) |
20 March 2013 | Director's details changed for Paul Kenneth Brewer on 26 February 2013 (2 pages) |
20 March 2013 | Appointment of Mrs Jennifer Moncrieff Sutherland Montgomery as a director (2 pages) |
20 March 2013 | Director's details changed for Paul Kenneth Brewer on 26 February 2013 (2 pages) |
20 March 2013 | Appointment of Mrs Stephanie Margaret Cowie as a director (2 pages) |
20 March 2013 | Annual return made up to 26 February 2013 no member list (12 pages) |
20 March 2013 | Appointment of Mr Roderick James Wylie as a director (2 pages) |
20 March 2013 | Annual return made up to 26 February 2013 no member list (12 pages) |
20 March 2013 | Appointment of Mrs Stephanie Margaret Cowie as a director (2 pages) |
18 December 2012 | Termination of appointment of Mike Stevenson as a director (1 page) |
18 December 2012 | Termination of appointment of Alice Deakin as a director (1 page) |
18 December 2012 | Termination of appointment of Jenny Hjul as a director (1 page) |
18 December 2012 | Termination of appointment of Jenny Hjul as a director (1 page) |
18 December 2012 | Termination of appointment of Mike Stevenson as a director (1 page) |
18 December 2012 | Termination of appointment of Alice Deakin as a director (1 page) |
22 March 2012 | Full accounts made up to 31 July 2011 (25 pages) |
22 March 2012 | Annual return made up to 26 February 2012 no member list (15 pages) |
22 March 2012 | Annual return made up to 26 February 2012 no member list (15 pages) |
22 March 2012 | Full accounts made up to 31 July 2011 (25 pages) |
21 March 2012 | Termination of appointment of Caroline Roxburgh as a director (1 page) |
21 March 2012 | Termination of appointment of Caroline Roxburgh as a director (1 page) |
24 March 2011 | Termination of appointment of Anne Smith as a director (1 page) |
24 March 2011 | Appointment of Ms Jenny Hjul as a director (2 pages) |
24 March 2011 | Termination of appointment of Anne Smith as a director (1 page) |
24 March 2011 | Appointment of Ms Jenny Hjul as a director (2 pages) |
15 March 2011 | Annual return made up to 26 February 2011 no member list (16 pages) |
15 March 2011 | Annual return made up to 26 February 2011 no member list (16 pages) |
14 March 2011 | Termination of appointment of Archibald Mcglynn as a director (1 page) |
14 March 2011 | Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages) |
14 March 2011 | Termination of appointment of Archibald Mcglynn as a director (1 page) |
14 March 2011 | Director's details changed for Rachael Jane Wood on 1 January 2011 (2 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (25 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (25 pages) |
24 March 2010 | Annual return made up to 26 February 2010 no member list (11 pages) |
24 March 2010 | Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for The Hon Lady Smith Anne Smith on 1 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 no member list (11 pages) |
23 March 2010 | Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Howard Ballard as a director (1 page) |
23 March 2010 | Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Sarah Dollman as a director (1 page) |
23 March 2010 | Termination of appointment of Katie Targett-Adams as a director (1 page) |
23 March 2010 | Director's details changed for Archibald Smith Mcglynn on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarah Louise Dollman on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Howard Ballard as a director (1 page) |
23 March 2010 | Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gareth Thomas Gilroy Baird on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Linda Margaret Ruxton on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Edward Duvall on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Sarah Dollman as a director (1 page) |
23 March 2010 | Director's details changed for Stephen Errol Woolman on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Elizabeth Dorothy Anne Mccall-Smith on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Katie Targett-Adams on 1 February 2010 (2 pages) |
23 March 2010 | Termination of appointment of Katie Targett-Adams as a director (1 page) |
23 March 2010 | Director's details changed for Lindsay Stuart Duguid on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Professor John Edward Leonard Simmons on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Isabella Catherine Miller on 1 February 2010 (2 pages) |
10 March 2010 | Appointment of Alice Deakin as a director (2 pages) |
10 March 2010 | Appointment of Alice Deakin as a director (2 pages) |
9 March 2010 | Full accounts made up to 31 July 2009 (25 pages) |
9 March 2010 | Full accounts made up to 31 July 2009 (25 pages) |
15 February 2010 | Termination of appointment of Ian Walford as a director (1 page) |
15 February 2010 | Termination of appointment of Ian Walford as a director (1 page) |
14 April 2009 | Secretary appointed jeremy michael chittleburgh (1 page) |
14 April 2009 | Secretary appointed jeremy michael chittleburgh (1 page) |
24 March 2009 | Appointment terminated secretary martin sinclair (1 page) |
24 March 2009 | Appointment terminated secretary martin sinclair (1 page) |
24 March 2009 | Annual return made up to 26/02/09 (7 pages) |
24 March 2009 | Annual return made up to 26/02/09 (7 pages) |
19 March 2009 | Full accounts made up to 31 July 2008 (24 pages) |
19 March 2009 | Full accounts made up to 31 July 2008 (24 pages) |
10 March 2009 | Director appointed paul kenneth brewer (2 pages) |
10 March 2009 | Director appointed linda margaret ruxton (2 pages) |
10 March 2009 | Director appointed linda margaret ruxton (2 pages) |
10 March 2009 | Director appointed rachael jane wood (2 pages) |
10 March 2009 | Appointment terminated director mary contini (1 page) |
10 March 2009 | Director appointed rachael jane wood (2 pages) |
10 March 2009 | Director appointed isabella catherine miller (2 pages) |
10 March 2009 | Director appointed isabella catherine miller (2 pages) |
10 March 2009 | Appointment terminated director kirsten cummins (1 page) |
10 March 2009 | Appointment terminated director james oliver (1 page) |
10 March 2009 | Appointment terminated director kirsten cummins (1 page) |
10 March 2009 | Appointment terminated director mary contini (1 page) |
10 March 2009 | Director appointed paul kenneth brewer (2 pages) |
10 March 2009 | Appointment terminated director james oliver (1 page) |
25 March 2008 | Annual return made up to 26/02/08 (7 pages) |
25 March 2008 | Annual return made up to 26/02/08 (7 pages) |
18 March 2008 | Director appointed dr elizabeth dorothy anne mccall-smith (2 pages) |
18 March 2008 | Director appointed dr elizabeth dorothy anne mccall-smith (2 pages) |
6 March 2008 | Director appointed professor john edmund leonard simmons (2 pages) |
6 March 2008 | Director appointed mike patrick stevenson (2 pages) |
6 March 2008 | Full accounts made up to 31 July 2007 (22 pages) |
6 March 2008 | Appointment terminated director mairi macartney (1 page) |
6 March 2008 | Appointment terminated director mairi macartney (1 page) |
6 March 2008 | Appointment terminated director patricia peattie (1 page) |
6 March 2008 | Appointment terminated director patricia peattie (1 page) |
6 March 2008 | Full accounts made up to 31 July 2007 (22 pages) |
6 March 2008 | Director appointed professor john edmund leonard simmons (2 pages) |
6 March 2008 | Director appointed mike patrick stevenson (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
21 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
12 March 2007 | Annual return made up to 26/02/07 (4 pages) |
12 March 2007 | Annual return made up to 26/02/07 (4 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Annual return made up to 26/02/06 (11 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Annual return made up to 26/02/06 (11 pages) |
3 March 2006 | Director resigned (1 page) |
22 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
22 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
15 April 2005 | Full accounts made up to 31 July 2004 (16 pages) |
15 April 2005 | Full accounts made up to 31 July 2004 (16 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Annual return made up to 26/02/05
|
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Annual return made up to 26/02/05
|
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 July 2003 (16 pages) |
29 April 2004 | Full accounts made up to 31 July 2003 (16 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 26/02/04
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 26/02/04
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Annual return made up to 26/02/03 (9 pages) |
11 March 2003 | Annual return made up to 26/02/03 (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 March 2002 | Annual return made up to 26/02/02 (8 pages) |
5 March 2002 | Annual return made up to 26/02/02 (8 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
14 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
14 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
23 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
19 March 2001 | Annual return made up to 26/02/01
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Annual return made up to 26/02/01
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
21 March 2000 | Annual return made up to 26/02/00
|
21 March 2000 | Annual return made up to 26/02/00
|
13 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
11 March 1999 | Annual return made up to 26/02/99
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Annual return made up to 26/02/99
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
26 March 1998 | Annual return made up to 26/02/98 (8 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Annual return made up to 26/02/98 (8 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
12 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
12 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
21 February 1997 | Annual return made up to 26/02/97
|
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Annual return made up to 26/02/97
|
21 February 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
8 March 1996 | Annual return made up to 26/02/96
|
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
8 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Annual return made up to 26/02/96
|
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |