Company NameGrimersta Estate Limited
Company StatusActive
Company NumberSC013178
CategoryPrivate Limited Company
Incorporation Date22 May 1924(99 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Victor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2001(76 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnappach Banchory Tilquillie
Crathes
Kincardinshire
AB31 6JS
Scotland
Secretary NameSimon Robert John Scott
NationalityBritish
StatusCurrent
Appointed01 April 2009(84 years, 11 months after company formation)
Appointment Duration15 years
RoleEstate Manager
Correspondence AddressGrimersta Lodge
Uig
Isle Of Lewis
HS2 9EJ
Scotland
Director NameMr Brian Turnbull Julius Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(87 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Warblington Long Sutton
Hook
Hampshire
RG29 1SZ
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(89 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
Director NameMr Nicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(94 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressGrimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
Director NameMr John Richard Hull Moore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(99 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
Director NameMr Jeremy Whitley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(99 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressGrimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
Director NameFraser Bird
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1991)
RoleLawyer
Correspondence AddressArdlussa
Westwell
Ashford
Kent
TN25 4JX
Director NameRobert Wilson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1991)
RoleFarmer
Correspondence AddressThe Farm House
Chilling Place Farm Brill
Aylesbury
Buckinghamshire
Director NameMr David Lars Manwaring Robertson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1991)
RoleBanker
Correspondence AddressKetches 48 Church Road
Newick
Lewes
East Sussex
BN8 4JZ
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusResigned
Appointed17 April 1990(65 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameJohn Barry Bingham Stewart
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(67 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1996)
RoleRetired
Correspondence Address18 Hope Terrace
Edinburgh
Midlothian
EH9 2AR
Scotland
Director NameJames Mark Stratton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(67 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 March 2001)
RoleConsultant To Furniture Trade
Correspondence AddressWitton Old Rectory
Norwich
Norfolk
NR12 5DS
Director NameJohn Henry Anthony Allen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(67 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1993)
RoleRetired Farmer
Correspondence AddressLane End Farm
Broadhembury
Honiton
Devon
EX14 0LU
Director NameCharles Colin Campbell Golding
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(67 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleHorse Breeder&Stockbroker
Correspondence AddressHambleton House
Woodditton
Newmarket
Suffolk
CB8 9SG
Director NameHenry Esmond McLean Edmonds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(67 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCoffee Merchant
Correspondence Address11/12 Chesham Place
London
SW1X 8HN
Director NameMr Giles Philip Curtis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(68 years, 10 months after company formation)
Appointment Duration12 years (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage
Upper Wootton
Tadley
Hants
RG26 5TH
Director NameJohn Ayscough Rickards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 1997)
RoleStockbroker
Correspondence AddressWest Stratton House
West Stratton
Micheldever
Hampshire
SO21 3DR
Director NameAnthony William Charlton Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(72 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalterton House
Salterton
Salisbury
Wiltshire
SP4 6AN
Director NameAntony Andrew McPherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(73 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bishopstrow
Warminster
Wiltshire
BA12 9HN
Director NameLord Nigel Vinson Lord Vinson Of Roddam Dene
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(73 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressRoddam Hall
Wooperton
Alnwick
Northumberland
NE66 4XY
Secretary NameMr Malcolm Graham Strang Steel
NationalityBritish
StatusResigned
Appointed30 April 1999(74 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead Farm, Greenhead Of Arnot
Leslie
Glenrothes
Fife
KY6 3JQ
Scotland
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(78 years, 10 months after company formation)
Appointment Duration21 years (resigned 19 March 2024)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Director NameMr Markham Cannon Brookes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(80 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 March 2011)
RolePrivate Banker
Country of ResidenceEngland
Correspondence Address6a Pembroke Gardens
London
W8 6HS
Director NameMr Kenneth John Macleod
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(85 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
Director NameMr Timothy Andrew Kempster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(89 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary House North Street
Midhurst
West Sussex
GU29 9SB

Contact

Websitegrimersta.com
Telephone01851 621358
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressSimon Scott
Grimersta Estate Office Grimersta Lodge
Grimersta
Isle Of Lewis
Eilean Siar
HS2 9EJ
Scotland
ConstituencyNa h-Eileanan an Iar
WardSgir'Uige agus Ceann a Tuath nan Loch

Shareholders

1 at £1Alexander C. Lowrie
4.00%
Ordinary
1 at £1Alexander W.j Mitchell
4.00%
Ordinary
1 at £1Andrew E.h Gerry
4.00%
Ordinary
1 at £1Anthony Andrew Mcpherson Pinsent
4.00%
Ordinary
1 at £1Anthony William Charlton Edwards
4.00%
Ordinary
1 at £1Brian S. Lovering
4.00%
Ordinary
1 at £1Brian T.j Stevens
4.00%
Ordinary
1 at £1Christopher David Legge
4.00%
Ordinary
1 at £1Giles Philip Curtis
4.00%
Ordinary
1 at £1John G. Martin
4.00%
Ordinary
1 at £1K. Patrick Despard
4.00%
Ordinary
1 at £1Kenneth John Macleod
4.00%
Ordinary
1 at £1Mark Cannon-brookes
4.00%
Ordinary
1 at £1Mark S. Evans
4.00%
Ordinary
1 at £1N. Vinson
4.00%
Ordinary
1 at £1Paul A. Franck
4.00%
Ordinary
1 at £1Professor Paul Dominic Anderson
4.00%
Ordinary
1 at £1Timothy Andrew Kempster
4.00%
Ordinary
1 at £1Victor Noel Beamish
4.00%
Ordinary
1 at £1W.g.a. Clegg
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£862,280
Cash£51,885
Current Liabilities£16,510

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

21 March 2024Termination of appointment of Christopher David Legge as a director on 19 March 2024 (1 page)
21 March 2024Appointment of Mr Jeremy Whitley as a director on 19 March 2024 (2 pages)
21 March 2024Appointment of Mr John Richard Hull Moore as a director on 19 March 2024 (2 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
2 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
23 January 2023Second filing of the annual return made up to 31 May 2012 (34 pages)
23 January 2023Second filing of the annual return made up to 31 May 2010 (41 pages)
23 January 2023Second filing of the annual return made up to 31 May 2013 (35 pages)
23 January 2023Second filing of Confirmation Statement dated 31 May 2017 (12 pages)
23 January 2023Second filing of the annual return made up to 31 May 2011 (35 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Memorandum and Articles of Association (25 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
29 March 2019Appointment of Mr Nicholas Eustace Haddon Ferguson as a director on 19 March 2019 (2 pages)
25 March 2019Termination of appointment of Anthony William Charlton Edwards as a director on 19 March 2019 (1 page)
4 September 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
15 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
10 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/01/2023
(7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
20 April 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
20 April 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 March 2017Termination of appointment of Timothy Andrew Kempster as a director on 21 March 2017 (1 page)
29 March 2017Termination of appointment of Timothy Andrew Kempster as a director on 21 March 2017 (1 page)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25
(10 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25
(10 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25
(10 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25
(10 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 25
(10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 25
(10 pages)
7 April 2014Appointment of Mr Timothy Andrew Kempster as a director (2 pages)
7 April 2014Appointment of Mr Nicholas Wilfrid Bagshawe as a director (2 pages)
7 April 2014Appointment of Mr Timothy Andrew Kempster as a director (2 pages)
7 April 2014Appointment of Mr Nicholas Wilfrid Bagshawe as a director (2 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Termination of appointment of Kenneth Macleod as a director (1 page)
3 December 2013Termination of appointment of Kenneth Macleod as a director (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2023
(10 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2012Appointment of Mr Brian Turnbull Julius Stevens as a director (2 pages)
18 July 2012Appointment of Mr Brian Turnbull Julius Stevens as a director (2 pages)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2023
(9 pages)
17 July 2012Termination of appointment of Antony Pinsent as a director (1 page)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
17 July 2012Termination of appointment of Antony Pinsent as a director (1 page)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Termination of appointment of Markham Cannon Brookes as a director (1 page)
2 June 2011Termination of appointment of Markham Cannon Brookes as a director (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2023
(10 pages)
21 September 2010Registered office address changed from Grimersta Estate Office Grimersta Lodge Grimersta Isle of Lewis Eilean Siar HS2 9EJ United Kingdom on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Grimersta Estate Office Grimersta Lodge Grimersta Isle of Lewis Eilean Siar HS2 9EJ United Kingdom on 21 September 2010 (1 page)
15 June 2010Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/01/2023
(15 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
15 June 2010Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
15 June 2010Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages)
2 June 2010Appointment of Mr Kenneth John Macleod as a director (2 pages)
2 June 2010Appointment of Mr Kenneth John Macleod as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 June 2009Director's change of particulars / victor beamish / 01/04/2007 (1 page)
4 June 2009Registered office changed on 04/06/2009 from grimersta estate office grimersta estate uig, isle of lewis HS2 9EJ (1 page)
4 June 2009Return made up to 31/05/09; full list of members (12 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from grimersta estate office grimersta estate uig, isle of lewis HS2 9EJ (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Return made up to 31/05/09; full list of members (12 pages)
4 June 2009Director's change of particulars / victor beamish / 01/04/2007 (1 page)
4 June 2009Location of register of members (1 page)
1 April 2009Secretary appointed simon robert john scott (2 pages)
1 April 2009Secretary appointed simon robert john scott (2 pages)
31 March 2009Appointment terminated secretary malcolm strang steel (1 page)
31 March 2009Appointment terminated secretary malcolm strang steel (1 page)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
18 June 2008Return made up to 31/05/08; full list of members (9 pages)
18 June 2008Return made up to 31/05/08; full list of members (9 pages)
1 August 2007Return made up to 31/05/07; change of members (8 pages)
1 August 2007Return made up to 31/05/07; change of members (8 pages)
9 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (15 pages)
30 June 2006Return made up to 31/05/06; full list of members (15 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 June 2005Return made up to 31/05/05; change of members (8 pages)
20 June 2005Return made up to 31/05/05; change of members (8 pages)
14 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
9 June 2004Return made up to 31/05/04; no change of members (8 pages)
9 June 2004Return made up to 31/05/04; no change of members (8 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 July 2003Return made up to 31/05/03; full list of members (9 pages)
24 July 2003Return made up to 31/05/03; full list of members (9 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
14 June 2002Return made up to 31/05/02; no change of members (8 pages)
14 June 2002Return made up to 31/05/02; no change of members (8 pages)
12 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
12 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 July 2001Return made up to 31/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2001Return made up to 31/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/99
(10 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/99
(10 pages)
14 May 1999Registered office changed on 14/05/99 from: suite 47 1 st colme street edinburgh EH3 6AA (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: suite 47 1 st colme street edinburgh EH3 6AA (1 page)
14 May 1999New secretary appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 June 1998Return made up to 31/05/98; no change of members (8 pages)
16 June 1998Return made up to 31/05/98; no change of members (8 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (4 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (4 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
6 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
17 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 July 1996Return made up to 31/05/96; full list of members (7 pages)
16 July 1996Return made up to 31/05/96; full list of members (7 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
27 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
30 March 1993Memorandum and Articles of Association (36 pages)
30 March 1993Memorandum and Articles of Association (36 pages)
14 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1991Accounts for a small company made up to 31 October 1990 (4 pages)
5 June 1991Accounts for a small company made up to 31 October 1990 (4 pages)
27 May 1986Return made up to 21/05/86; full list of members (10 pages)
27 May 1986Return made up to 21/05/86; full list of members (10 pages)
4 June 1985Annual return made up to 15/05/85 (7 pages)
4 June 1985Annual return made up to 15/05/85 (7 pages)