Edinburgh
EH3 6NL
Scotland
Director Name | Mr John Alexander Rodger |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(101 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Michelle Marie Fallon |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Barry Truswell |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Neil Philip Norman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Paul John Mason |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr David John Shadwell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(107 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Lisa Gale Travers |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Moira Fiona Urquhart McMillan |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Mairi Maciver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(110 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Alan Finlay Dean |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(110 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Tax Partner |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(101 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Martin Fraser Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 St Thomas Road Edinburgh Midlothian EH9 2LQ Scotland |
Director Name | Colin Alexander Crole |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 30 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Robert Gordon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Windygates 4 Grant Avenue Edinburgh EH3 0DS Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | James Gavin Morton |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 22 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 February 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Director Name | Ronald McKelvie Sinclair |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 Barnton Gardens Edinburgh Midlothian EH4 6AF Scotland |
Director Name | Mr James Martin Haldane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gleneagles Auchterarder Perthshire PH3 1PJ Scotland |
Director Name | Mr David Anderson Forsyth Collier |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Anthony Graeme Douglas Johnston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(79 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Director Name | Miss Helen Mackenzie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(83 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2021) |
Role | Tax Partner |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Douglas John Brotherston |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr James Henry Younger |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Patricia Anne Reekie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 Corstorphine Hill Avenue Edinburgh Midlothian EH12 6LE Scotland |
Director Name | Mr Rory Alexander Murray Kennedy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Carol Gray Flockhart |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Hazel Gough |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Malcolm Robert Beveridge |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Miss Jacqueline Marie Fraser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Shona Fraser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(75 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | chiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5585800 |
Telephone region | Edinburgh |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
4.9k at £1 | Chiene & Tait LLP 98.00% Ordinary |
---|---|
50 at £1 | Chiene & Tait LLP 1.00% Deferred |
25 at £1 | Gavin Morton 0.50% Deferred |
25 at £1 | H. Mackenzie 0.50% Deferred |
Year | 2014 |
---|---|
Net Worth | £5,141 |
Cash | £5,164 |
Current Liabilities | £23 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2024 (1 month from now) |
29 January 2021 | Appointment of Mr David John Shadwell as a director on 15 January 2021 (2 pages) |
---|---|
29 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 January 2020 | Appointment of Mr Neil Philip Norman as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Miss Jackie Fraser as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Hazel Gough as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Paul John Mason as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Miss Shona Fraser as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Barry Truswell as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Malcolm Robert Beveridge as a director on 17 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Michelle Fallon as a director on 17 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
20 December 2019 | Termination of appointment of Rory Alexander Murray Kennedy as a director on 16 December 2019 (1 page) |
16 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 May 2019 | Appointment of Mrs Carol Gray Flockhart as a director on 20 May 2019 (2 pages) |
29 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 June 2017 | Termination of appointment of James Gavin Morton as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Rory Alexander Murray Kennedy as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of James Gavin Morton as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Rory Alexander Murray Kennedy as a director on 22 June 2017 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
7 January 2014 | Termination of appointment of a director (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of a director (1 page) |
6 January 2014 | Termination of appointment of David Collier as a director (1 page) |
6 January 2014 | Termination of appointment of David Collier as a director (1 page) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of James Younger as a director (1 page) |
7 April 2011 | Termination of appointment of James Younger as a director (1 page) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Director's details changed for Miss Helen Mackenzie on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Director's details changed for Mr Jeremy Michael Chittleburgh on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for James Henry Younger on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for James Henry Younger on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr James Gavin Morton on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Director's details changed for Mr James Gavin Morton on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for David Anderson Forsyth Collier on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for David Anderson Forsyth Collier on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Miss Helen Mackenzie on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Jeremy Michael Chittleburgh on 24 January 2011 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Mr James Gavin Morton on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Helen Mackenzie on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr James Gavin Morton on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for David Anderson Forsyth Collier on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Helen Mackenzie on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for David Anderson Forsyth Collier on 29 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Chiene & Tait on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Secretary's details changed for Chiene & Tait on 29 December 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
18 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
6 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 29/12/05; full list of members (10 pages) |
29 March 2006 | Return made up to 29/12/05; full list of members (10 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members
|
31 December 2003 | Return made up to 29/12/03; full list of members
|
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (10 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (10 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Return made up to 29/12/00; full list of members
|
16 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members
|
20 January 2000 | Return made up to 29/12/99; full list of members
|
26 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 3 albyn place edinburgh EH2 4NG (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 3 albyn place edinburgh EH2 4NG (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members
|
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (15 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (15 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 29/12/96; no change of members (12 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 29/12/96; no change of members (12 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (15 pages) |
6 February 1996 | Return made up to 29/12/95; full list of members (15 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
19 August 1913 | Certificate of incorporation (1 page) |
19 August 1913 | Certificate of incorporation (1 page) |