Company NameAlbyn Trust Limited
Company StatusActive
Company NumberSC008766
CategoryPrivate Limited Company
Incorporation Date19 August 1913(110 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Michael Chittleburgh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(83 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr John Alexander Rodger
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(101 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Neil Philip Norman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Michelle Marie Fallon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Barry Truswell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Paul John Mason
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr David John Shadwell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(107 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Lisa Gale Travers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(108 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Moira Fiona Urquhart McMillan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(108 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Mairi Maciver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(110 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RolePartner
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Alan Finlay Dean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(110 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTax Partner
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed01 October 2014(101 years, 2 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameRobert Gordon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressWindygates 4 Grant Avenue
Edinburgh
EH3 0DS
Scotland
Director NameMr James Gavin Morton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 February 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Director NameRonald McKelvie Sinclair
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 January 1997)
RoleChartered Accountant
Correspondence Address5 Barnton Gardens
Edinburgh
Midlothian
EH4 6AF
Scotland
Director NameMartin Fraser Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 St Thomas Road
Edinburgh
Midlothian
EH9 2LQ
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(78 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameMr David Anderson Forsyth Collier
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(78 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(79 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameMiss Helen Mackenzie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(83 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2021)
RoleTax Partner
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Douglas John Brotherston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(84 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr James Henry Younger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(85 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NamePatricia Anne Reekie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(85 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2002)
RoleChartered Accountant
Correspondence Address8 Corstorphine Hill Avenue
Edinburgh
Midlothian
EH12 6LE
Scotland
Director NameMr Rory Alexander Murray Kennedy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(103 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Carol Gray Flockhart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(105 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Hazel Gough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Malcolm Robert Beveridge
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMiss Jacqueline Marie Fraser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Shona Fraser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2020(106 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed31 December 1988(75 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitechiene.co.uk
Email address[email protected]
Telephone0131 5585800
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4.9k at £1Chiene & Tait LLP
98.00%
Ordinary
50 at £1Chiene & Tait LLP
1.00%
Deferred
25 at £1Gavin Morton
0.50%
Deferred
25 at £1H. Mackenzie
0.50%
Deferred

Financials

Year2014
Net Worth£5,141
Cash£5,164
Current Liabilities£23

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

29 January 2021Appointment of Mr David John Shadwell as a director on 15 January 2021 (2 pages)
29 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 January 2020Appointment of Mr Neil Philip Norman as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Miss Jackie Fraser as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Mrs Hazel Gough as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Mr Paul John Mason as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Miss Shona Fraser as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Mr Barry Truswell as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Mr Malcolm Robert Beveridge as a director on 17 January 2020 (2 pages)
22 January 2020Appointment of Mrs Michelle Fallon as a director on 17 January 2020 (2 pages)
6 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
20 December 2019Termination of appointment of Rory Alexander Murray Kennedy as a director on 16 December 2019 (1 page)
16 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 May 2019Appointment of Mrs Carol Gray Flockhart as a director on 20 May 2019 (2 pages)
29 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 June 2017Termination of appointment of James Gavin Morton as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Rory Alexander Murray Kennedy as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of James Gavin Morton as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Rory Alexander Murray Kennedy as a director on 22 June 2017 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(6 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(6 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr John Rodger as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
4 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
7 January 2014Termination of appointment of a director (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(5 pages)
7 January 2014Termination of appointment of a director (1 page)
6 January 2014Termination of appointment of David Collier as a director (1 page)
6 January 2014Termination of appointment of David Collier as a director (1 page)
6 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of James Younger as a director (1 page)
7 April 2011Termination of appointment of James Younger as a director (1 page)
22 February 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
24 January 2011Director's details changed for Miss Helen Mackenzie on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for Mr Jeremy Michael Chittleburgh on 24 January 2011 (2 pages)
24 January 2011Director's details changed for James Henry Younger on 24 January 2011 (2 pages)
24 January 2011Director's details changed for James Henry Younger on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr James Gavin Morton on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for Mr James Gavin Morton on 24 January 2011 (2 pages)
24 January 2011Director's details changed for David Anderson Forsyth Collier on 24 January 2011 (2 pages)
24 January 2011Director's details changed for David Anderson Forsyth Collier on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Miss Helen Mackenzie on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Jeremy Michael Chittleburgh on 24 January 2011 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Mr James Gavin Morton on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Miss Helen Mackenzie on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr James Gavin Morton on 29 December 2009 (2 pages)
5 January 2010Director's details changed for David Anderson Forsyth Collier on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Miss Helen Mackenzie on 29 December 2009 (2 pages)
5 January 2010Director's details changed for David Anderson Forsyth Collier on 29 December 2009 (2 pages)
5 January 2010Secretary's details changed for Chiene & Tait on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
5 January 2010Secretary's details changed for Chiene & Tait on 29 December 2009 (2 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 29/12/08; full list of members (5 pages)
27 February 2009Return made up to 29/12/08; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 29/12/07; no change of members (8 pages)
18 January 2008Return made up to 29/12/07; no change of members (8 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
6 January 2007Return made up to 29/12/06; full list of members (9 pages)
6 January 2007Return made up to 29/12/06; full list of members (9 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
29 March 2006Return made up to 29/12/05; full list of members (10 pages)
29 March 2006Return made up to 29/12/05; full list of members (10 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (10 pages)
7 January 2005Return made up to 29/12/04; full list of members (10 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
31 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
12 March 2003Return made up to 29/12/02; full list of members (10 pages)
12 March 2003Return made up to 29/12/02; full list of members (10 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
21 January 2002Return made up to 29/12/01; full list of members (9 pages)
21 January 2002Return made up to 29/12/01; full list of members (9 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
21 June 2001Full accounts made up to 30 September 2000 (6 pages)
21 June 2001Full accounts made up to 30 September 2000 (6 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2000Full accounts made up to 30 September 1999 (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 June 1999Full accounts made up to 30 September 1998 (6 pages)
26 June 1999Full accounts made up to 30 September 1998 (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 3 albyn place edinburgh EH2 4NG (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 3 albyn place edinburgh EH2 4NG (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 September 1997 (6 pages)
6 May 1998Full accounts made up to 30 September 1997 (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (15 pages)
14 January 1998Return made up to 29/12/97; full list of members (15 pages)
9 July 1997Full accounts made up to 30 September 1996 (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 29/12/96; no change of members (12 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 29/12/96; no change of members (12 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
6 February 1996Return made up to 29/12/95; full list of members (15 pages)
6 February 1996Return made up to 29/12/95; full list of members (15 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)
19 August 1913Certificate of incorporation (1 page)
19 August 1913Certificate of incorporation (1 page)