Company NameN.C. Head Office Nominees Limited
DirectorsScott Gibson and Victoria Burr
Company StatusActive
Company NumberSC012097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1922(102 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Gibson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameVictoria Burr
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 June 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James Snodgrass Lindsay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1991)
RoleBank Official
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Director NameAlan Alexander Calder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 April 1997)
RoleBank Official
Correspondence Address56 Stoneybank Gardens
Musselburgh
Midlothian
EH21 6TG
Scotland
Director NameMrs Marie Sutherland Allan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1991)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Street
Mayfield
Dalkeith
Midlothian
EH22 5LW
Scotland
Director NameMrs Pamela Elizabeth Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1991)
RoleSupervisor
Correspondence Address38 Muir Wood Drive
Currie
Midlothian
EH14 5EZ
Scotland
Secretary NameMr James Snodgrass Lindsay
NationalityBritish
StatusResigned
Appointed29 March 1989(67 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed26 April 1990(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1991)
RoleBank Official
Correspondence Address16 Granville Terrace
Edinburgh
EH10 4PQ
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed31 May 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameDavid Gill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(69 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2001)
RoleBank Official
Correspondence Address2 Park Avenue
Duddingston
Edinburgh
EH15 1JT
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed27 July 1994(72 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(72 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameDavid Andrew Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(72 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 October 2003)
RoleBank Official
Correspondence Address86/8 North Meggetland
Edinburgh
EH14 1XJ
Scotland
Director NameDavid James Keay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(72 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2000)
RoleBank Official
Correspondence Address37 Bughtlin Park
Edinburgh
EH12 8UR
Scotland
Director NameStephen Anthony Lowe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address38 Troutbeck
Peartree Bridge
Milton Keynes
Buckinghamshire
MK6 3ED
Director NameAnthony Francis Geach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1997)
RoleBank Clerk
Correspondence Address61 Ozonia Way
Wickford
Essex
SS12 0PQ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address19 Foxbury Road
Bromley
Kent
BR1 4DG
Director NameSimon Nicholas Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2000)
RoleBank Official
Correspondence Address24a Serby Avenue
Royston
Hertfordshire
SG8 5EH
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(75 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 June 2002)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(75 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NamePamela Jane Layzell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(75 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 1998)
RoleBank Official
Correspondence AddressLamberden 30 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AY
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameLee Alan Betney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(76 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2002)
RoleBank Official
Correspondence Address3 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(76 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2002)
RoleBank Official
Correspondence Address28 Wilmour Gardens
West Wickham
Kent
BR4 0LH
Director NameSarah Jane Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(76 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2000)
RoleBank Clerk
Correspondence Address60 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed24 November 2000(78 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(84 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 August 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameMs Deborah Susan Esslemont
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(85 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2010)
RoleBank Official
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(88 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed24 August 2011(89 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Kristofer Jon Davies
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(97 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(90 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

31 August 2023Termination of appointment of Scott Gibson as a director on 25 August 2023 (1 page)
31 August 2023Appointment of Mr Gary Moore as a director on 30 August 2023 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
31 March 2023Appointment of Ms Gillian Cain as a director on 30 March 2023 (2 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
20 May 2022Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 September 2021Director's details changed for Victoria Burr on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Scott Gibson on 7 September 2021 (2 pages)
10 August 2021Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 (1 page)
10 August 2021Appointment of Victoria Burr as a director on 6 August 2021 (2 pages)
28 July 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 May 2017 (1 page)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 October 2020Director's details changed for Kristofer Davies on 17 August 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 September 2020Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 8 September 2020 (1 page)
4 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 4 September 2020 (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 July 2019Appointment of Kristofer Davies as a director on 26 June 2019 (2 pages)
2 July 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page)
2 July 2019Termination of appointment of Gary Moore as a director on 26 June 2019 (1 page)
2 July 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages)
2 July 2019Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 (1 page)
2 July 2019Appointment of Mr Scott Gibson as a director on 26 June 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
12 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
23 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
23 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2013Termination of appointment of Alan Mills as a director (1 page)
9 January 2013Termination of appointment of Gary Stewart as a director (1 page)
9 January 2013Termination of appointment of Alan Mills as a director (1 page)
9 January 2013Termination of appointment of Gary Stewart as a director (1 page)
13 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
13 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
20 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
20 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
20 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
20 April 2012Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
20 April 2012Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
20 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
20 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Appointment of James Anthony Jackson as a director (2 pages)
20 September 2010Appointment of James Anthony Jackson as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
26 March 2010Termination of appointment of Deborah Esslemont as a director (1 page)
26 March 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
26 March 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
26 March 2010Termination of appointment of Deborah Esslemont as a director (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Annual return made up to 04/04/09 (3 pages)
29 April 2009Annual return made up to 04/04/09 (3 pages)
12 February 2009Appointment terminated director shirley macgillivray (1 page)
12 February 2009Appointment terminated director shirley macgillivray (1 page)
4 February 2009Appointment terminated director alan mckean (1 page)
4 February 2009Appointment terminated director alan mckean (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Annual return made up to 04/04/08 (6 pages)
6 May 2008Annual return made up to 04/04/08 (6 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 May 2007Accounts made up to 31 December 2006 (6 pages)
8 May 2007Accounts made up to 31 December 2006 (6 pages)
4 May 2007Annual return made up to 04/04/07 (5 pages)
4 May 2007Annual return made up to 04/04/07 (5 pages)
7 September 2006Accounts made up to 31 December 2005 (5 pages)
7 September 2006Accounts made up to 31 December 2005 (5 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
27 April 2006Annual return made up to 04/04/06 (6 pages)
27 April 2006Annual return made up to 04/04/06 (6 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 June 2005Accounts made up to 31 December 2004 (5 pages)
3 June 2005Accounts made up to 31 December 2004 (5 pages)
27 April 2005Annual return made up to 04/04/05 (6 pages)
27 April 2005Annual return made up to 04/04/05 (6 pages)
7 July 2004Accounts made up to 31 December 2003 (6 pages)
7 July 2004Accounts made up to 31 December 2003 (6 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
20 April 2004Annual return made up to 04/04/04 (7 pages)
20 April 2004Annual return made up to 04/04/04 (7 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
11 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Accounts made up to 31 December 2002 (5 pages)
9 July 2003Accounts made up to 31 December 2002 (5 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
24 April 2003Annual return made up to 04/04/03 (7 pages)
24 April 2003Annual return made up to 04/04/03 (7 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Accounts made up to 31 December 2001 (6 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Accounts made up to 31 December 2001 (6 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Annual return made up to 04/04/02 (9 pages)
19 April 2002Annual return made up to 04/04/02 (9 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
31 July 2001Accounts made up to 31 December 2000 (6 pages)
31 July 2001Accounts made up to 31 December 2000 (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 04/04/01 (10 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 04/04/01 (10 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 April 2000Annual return made up to 04/04/00 (25 pages)
20 April 2000Annual return made up to 04/04/00 (25 pages)
15 March 2000Accounts made up to 30 September 1999 (4 pages)
15 March 2000Accounts made up to 30 September 1999 (4 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
28 April 1999Annual return made up to 04/04/99 (15 pages)
28 April 1999Annual return made up to 04/04/99 (15 pages)
17 March 1999Accounts made up to 30 September 1998 (4 pages)
17 March 1999Accounts made up to 30 September 1998 (4 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
24 April 1998Annual return made up to 04/04/98 (14 pages)
24 April 1998Annual return made up to 04/04/98 (14 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998Accounts made up to 30 September 1997 (4 pages)
26 February 1998Accounts made up to 30 September 1997 (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
16 April 1997Annual return made up to 04/04/97 (15 pages)
16 April 1997Annual return made up to 04/04/97 (15 pages)
20 January 1997Accounts made up to 30 September 1996 (4 pages)
20 January 1997Accounts made up to 30 September 1996 (4 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
22 April 1996Annual return made up to 04/04/96 (15 pages)
22 April 1996Annual return made up to 04/04/96 (15 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
26 February 1996Accounts made up to 30 September 1995 (4 pages)
26 February 1996Accounts made up to 30 September 1995 (4 pages)
9 February 1996Director's particulars changed (1 page)
9 February 1996Director's particulars changed (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
13 April 1995Annual return made up to 05/04/95 (8 pages)
13 April 1995Annual return made up to 05/04/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
15 April 1994Annual return made up to 05/04/94 (7 pages)
15 April 1994Annual return made up to 05/04/94 (7 pages)
22 February 1994Accounts made up to 30 September 1993 (4 pages)
22 February 1994Accounts made up to 30 September 1993 (4 pages)
6 April 1993Annual return made up to 05/04/93 (8 pages)
6 April 1993Annual return made up to 05/04/93 (8 pages)
15 April 1992Annual return made up to 05/04/92 (8 pages)
15 April 1992Annual return made up to 05/04/92 (8 pages)
16 April 1991Annual return made up to 05/04/91 (11 pages)
16 April 1991Annual return made up to 05/04/91 (11 pages)
20 April 1990Annual return made up to 02/04/90 (9 pages)
20 April 1990Annual return made up to 02/04/90 (9 pages)
20 April 1990Accounts made up to 30 September 1989 (4 pages)
20 April 1990Accounts made up to 30 September 1989 (4 pages)
7 June 1988Annual return made up to 25/05/88 (24 pages)
7 June 1988Annual return made up to 25/05/88 (24 pages)
7 June 1988Accounts made up to 30 September 1987 (5 pages)
7 June 1988Accounts made up to 30 September 1987 (5 pages)
22 June 1987Full accounts made up to 30 September 1986 (5 pages)
22 June 1987Full accounts made up to 30 September 1986 (5 pages)
3 June 1987Memorandum and Articles of Association (9 pages)
3 June 1987Memorandum and Articles of Association (9 pages)
16 June 1980Accounts made up to 14 May 1980 (2 pages)
16 June 1980Accounts made up to 14 May 1980 (2 pages)
20 August 1979Accounts made up to 30 September 1978 (2 pages)
20 August 1979Accounts made up to 30 September 1978 (2 pages)
10 March 1922Incorporation (15 pages)
10 March 1922Incorporation (15 pages)