Crathes
Kincardinshire
AB31 6JS
Scotland
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(78 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Simon Robert John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Estate Manager |
Correspondence Address | Grimersta Lodge Uig Isle Of Lewis HS2 9EJ Scotland |
Director Name | Mr Brian Turnbull Julius Stevens |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(87 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Warblington Long Sutton Hook Hampshire RG29 1SZ |
Director Name | Mr Nicholas Wilfrid Bagshawe |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(89 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grimersta Estate Office Grimersta Lodge Grimersta Isle Of Lewis Eilean Siar HS2 9EJ Scotland |
Director Name | Mr Nicholas Eustace Haddon Ferguson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(94 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Grimersta Estate Office Grimersta Lodge Grimersta Isle Of Lewis Eilean Siar HS2 9EJ Scotland |
Director Name | Fraser Bird |
---|---|
Date of Birth | July 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1991) |
Role | Lawyer |
Correspondence Address | Ardlussa Westwell Ashford Kent TN25 4JX |
Director Name | Mr David Lars Manwaring Robertson |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1991) |
Role | Banker |
Correspondence Address | Ketches 48 Church Road Newick Lewes East Sussex BN8 4JZ |
Director Name | Robert Wilson |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1991) |
Role | Farmer |
Correspondence Address | The Farm House Chilling Place Farm Brill Aylesbury Buckinghamshire |
Secretary Name | Kenneth Gordon Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(65 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Director Name | John Henry Anthony Allen |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1993) |
Role | Retired Farmer |
Correspondence Address | Lane End Farm Broadhembury Honiton Devon EX14 0LU |
Director Name | Henry Esmond McLean Edmonds |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Coffee Merchant |
Correspondence Address | 11/12 Chesham Place London SW1X 8HN |
Director Name | Charles Colin Campbell Golding |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Horse Breeder&Stockbroker |
Correspondence Address | Hambleton House Woodditton Newmarket Suffolk CB8 9SG |
Director Name | John Barry Bingham Stewart |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 1996) |
Role | Retired |
Correspondence Address | 18 Hope Terrace Edinburgh Midlothian EH9 2AR Scotland |
Director Name | James Mark Stratton |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(67 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 March 2001) |
Role | Consultant To Furniture Trade |
Correspondence Address | Witton Old Rectory Norwich Norfolk NR12 5DS |
Director Name | Mr Giles Philip Curtis |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(68 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Upper Wootton Tadley Hants RG26 5TH |
Director Name | John Ayscough Rickards |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(71 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1997) |
Role | Stockbroker |
Correspondence Address | West Stratton House West Stratton Micheldever Hampshire SO21 3DR |
Director Name | Anthony William Charlton Edwards |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(72 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salterton House Salterton Salisbury Wiltshire SP4 6AN |
Director Name | Lord Nigel Vinson Lord Vinson Of Roddam Dene |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Roddam Hall Wooperton Alnwick Northumberland NE66 4XY |
Director Name | Antony Andrew McPherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(73 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bishopstrow Warminster Wiltshire BA12 9HN |
Secretary Name | Mr Malcolm Graham Strang Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(74 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhead Farm, Greenhead Of Arnot Leslie Glenrothes Fife KY6 3JQ Scotland |
Director Name | Mr Markham Cannon Brookes |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(80 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 2011) |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | 6a Pembroke Gardens London W8 6HS |
Director Name | Mr Kenneth John Macleod |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimersta Estate Office Grimersta Lodge Grimersta Isle Of Lewis Eilean Siar HS2 9EJ Scotland |
Director Name | Mr Timothy Andrew Kempster |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 March 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary House North Street Midhurst West Sussex GU29 9SB |
Website | grimersta.com |
---|---|
Telephone | 01851 621358 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Simon Scott Grimersta Estate Office Grimersta Lodge Grimersta Isle Of Lewis Eilean Siar HS2 9EJ Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Sgir'Uige agus Ceann a Tuath nan Loch |
1 at £1 | Alexander C. Lowrie 4.00% Ordinary |
---|---|
1 at £1 | Alexander W.j Mitchell 4.00% Ordinary |
1 at £1 | Andrew E.h Gerry 4.00% Ordinary |
1 at £1 | Anthony Andrew Mcpherson Pinsent 4.00% Ordinary |
1 at £1 | Anthony William Charlton Edwards 4.00% Ordinary |
1 at £1 | Brian S. Lovering 4.00% Ordinary |
1 at £1 | Brian T.j Stevens 4.00% Ordinary |
1 at £1 | Christopher David Legge 4.00% Ordinary |
1 at £1 | Giles Philip Curtis 4.00% Ordinary |
1 at £1 | John G. Martin 4.00% Ordinary |
1 at £1 | K. Patrick Despard 4.00% Ordinary |
1 at £1 | Kenneth John Macleod 4.00% Ordinary |
1 at £1 | Mark Cannon-brookes 4.00% Ordinary |
1 at £1 | Mark S. Evans 4.00% Ordinary |
1 at £1 | N. Vinson 4.00% Ordinary |
1 at £1 | Paul A. Franck 4.00% Ordinary |
1 at £1 | Professor Paul Dominic Anderson 4.00% Ordinary |
1 at £1 | Timothy Andrew Kempster 4.00% Ordinary |
1 at £1 | Victor Noel Beamish 4.00% Ordinary |
1 at £1 | W.g.a. Clegg 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £862,280 |
Cash | £51,885 |
Current Liabilities | £16,510 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
---|---|
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
1 July 2020 | Memorandum and Articles of Association (25 pages) |
1 July 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
29 March 2019 | Appointment of Mr Nicholas Eustace Haddon Ferguson as a director on 19 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Anthony William Charlton Edwards as a director on 19 March 2019 (1 page) |
4 September 2018 | Sale or transfer of treasury shares. Treasury capital:
|
15 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2018 | Resolutions
|
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
20 April 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
20 April 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 March 2017 | Termination of appointment of Timothy Andrew Kempster as a director on 21 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Timothy Andrew Kempster as a director on 21 March 2017 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Appointment of Mr Nicholas Wilfrid Bagshawe as a director (2 pages) |
7 April 2014 | Appointment of Mr Timothy Andrew Kempster as a director (2 pages) |
7 April 2014 | Appointment of Mr Nicholas Wilfrid Bagshawe as a director (2 pages) |
7 April 2014 | Appointment of Mr Timothy Andrew Kempster as a director (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Termination of appointment of Kenneth Macleod as a director (1 page) |
3 December 2013 | Termination of appointment of Kenneth Macleod as a director (1 page) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2012 | Appointment of Mr Brian Turnbull Julius Stevens as a director (2 pages) |
18 July 2012 | Appointment of Mr Brian Turnbull Julius Stevens as a director (2 pages) |
17 July 2012 | Termination of appointment of Antony Pinsent as a director (1 page) |
17 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Termination of appointment of Antony Pinsent as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Termination of appointment of Markham Cannon Brookes as a director (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Termination of appointment of Markham Cannon Brookes as a director (1 page) |
21 September 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Director's details changed for Mr Markham Cannon Brookes on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Antony Andrew Mcpherson Pinsent on 1 April 2010 (2 pages) |
2 June 2010 | Appointment of Mr Kenneth John Macleod as a director (2 pages) |
2 June 2010 | Appointment of Mr Kenneth John Macleod as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (12 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from grimersta estate office grimersta estate uig, isle of lewis HS2 9EJ (1 page) |
4 June 2009 | Director's change of particulars / victor beamish / 01/04/2007 (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (12 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from grimersta estate office grimersta estate uig, isle of lewis HS2 9EJ (1 page) |
4 June 2009 | Director's change of particulars / victor beamish / 01/04/2007 (1 page) |
1 April 2009 | Secretary appointed simon robert john scott (2 pages) |
1 April 2009 | Secretary appointed simon robert john scott (2 pages) |
31 March 2009 | Appointment terminated secretary malcolm strang steel (1 page) |
31 March 2009 | Appointment terminated secretary malcolm strang steel (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (9 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (9 pages) |
1 August 2007 | Return made up to 31/05/07; change of members (8 pages) |
1 August 2007 | Return made up to 31/05/07; change of members (8 pages) |
9 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (15 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (15 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
20 June 2005 | Return made up to 31/05/05; change of members (8 pages) |
20 June 2005 | Return made up to 31/05/05; change of members (8 pages) |
14 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
9 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
14 June 2002 | Return made up to 31/05/02; no change of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; no change of members (8 pages) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 July 2001 | Return made up to 31/05/01; change of members
|
5 July 2001 | Return made up to 31/05/01; change of members
|
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | Return made up to 31/05/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members
|
8 June 1999 | Return made up to 31/05/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: suite 47 1 st colme street edinburgh EH3 6AA (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: suite 47 1 st colme street edinburgh EH3 6AA (1 page) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 31/05/97; full list of members
|
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 31/05/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
17 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
16 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
27 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
30 March 1993 | Memorandum and Articles of Association (36 pages) |
30 March 1993 | Memorandum and Articles of Association (36 pages) |
14 November 1991 | Resolutions
|
14 November 1991 | Resolutions
|
5 June 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
5 June 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
27 May 1986 | Return made up to 21/05/86; full list of members (10 pages) |
27 May 1986 | Return made up to 21/05/86; full list of members (10 pages) |
4 June 1985 | Annual return made up to 15/05/85 (7 pages) |
4 June 1985 | Annual return made up to 15/05/85 (7 pages) |