Company NameCarlton Cricket Club, Limited
Company StatusActive
Company NumberSC013675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1925(99 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Steven Allardice
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(92 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Strathearn Road
Edinburgh
EH9 2AE
Scotland
Director NameMs Kerry Ann Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(92 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Craiglea Drive
Edinburgh
EH10 5PB
Scotland
Director NameMr David Fraser Watts
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(95 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address31 Bruntsfield Gardens Bruntsfield Gardens
Edinburgh
EH10 4DY
Scotland
Director NameMrs Siobhan Kirsty Fontenla
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(95 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address24 Cluny Drive Cluny Drive
Edinburgh
EH10 6DP
Scotland
Director NameMr Euan Campbell Murray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(95 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16b Morningside Place Morningside Place
Edinburgh
EH10 5ER
Scotland
Director NameMr David James Mowat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(96 years after company formation)
Appointment Duration2 years, 11 months
RoleFund Manager
Country of ResidenceScotland
Correspondence Address18 Charlotte Square Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameCharles George Anthony Batten
NationalityBritish
StatusResigned
Appointed22 February 1990(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 1992)
RoleUniversity Administrator
Correspondence AddressAshfield Grange 4 Blackford Avenue
Edinburgh
Midlothian
EH9 2ET
Scotland
Director NameAlun Davies
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(64 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 February 1995)
RoleGeologist
Correspondence Address60 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SW
Scotland
Director NameThomas Dennis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(64 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 February 1995)
RoleRetired Schoolmaster
Correspondence Address9 Cumin Place
Edinburgh
Midlothian
EH9 2JX
Scotland
Director NameMr George Stephen Innes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(64 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Clerwood Gardens
Edinburgh
EH12 8PX
Scotland
Secretary NameIan Alan Herbert McPake
NationalityBritish
StatusResigned
Appointed22 February 1990(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameIan Baxter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 February 1997)
RoleCareers Advisor
Correspondence Address8 East Caiystane Place
Edinburgh
Midlothian
EH10 6RU
Scotland
Director NameRichard Iain Michael Bannerman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 February 1997)
RoleSolicitor
Correspondence Address74 Leamington Terrace
Edinburgh
EH10 4JU
Scotland
Secretary NameRichard Iain Michael Bannerman
NationalityBritish
StatusResigned
Appointed20 February 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address74 Leamington Terrace
Edinburgh
EH10 4JU
Scotland
Director NameJames Walter Govan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleTeacher
Correspondence Address228 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NamePhilip Ronald Baker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(69 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 1997)
RoleInvestment Manager
Correspondence Address15 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DD
Scotland
Director NameJames Walter Govan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(70 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 February 1997)
RoleTeacher
Correspondence Address228 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Nicholas John Blundell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(71 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 1999)
RoleAccount Manager
Correspondence Address42 Abercorn Road
Willowbrae
Edinburgh
EH8 7DP
Scotland
Secretary NameMrs Marjory Paul
NationalityBritish
StatusResigned
Appointed13 February 1997(71 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 February 2000)
RoleRetired Secretary
Correspondence Address30 Grange Crescent
Edinburgh
EH9 2EH
Scotland
Director NameChristopher Kear
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(72 years, 9 months after company formation)
Appointment Duration12 months (resigned 11 February 1999)
RoleProduction Engineer
Correspondence Address33a Burghlee Terrace
Loanhead
Midlothian
EH20 9BP
Scotland
Director NameCraig Brendon Bulloch
Date of BirthJune 1978 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 1999(73 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleSales Assistant
Correspondence Address30 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameBrian Nelson Forrester
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(73 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Alnwickhill Road
Edinburgh
Lothian
EH16 6LJ
Scotland
Director NameMartin Francis Flynn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(74 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 February 2013)
RoleUniversity Lecturer  (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address24 Mountcastle Gardens
Edinburgh
EH8 7SS
Scotland
Secretary NameMartin Francis Flynn
NationalityBritish
StatusResigned
Appointed17 February 2000(74 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 February 2013)
RoleUniversity Lecturer  (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address24 Mountcastle Gardens
Edinburgh
EH8 7SS
Scotland
Director NameCedric Vaughan English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2001(75 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 February 2005)
RoleProfessional
Correspondence Address165/23 Slateford Road
Edinburgh
EH14 1PD
Scotland
Director NameCraig Bulloch
Date of BirthJune 1978 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2001(75 years, 9 months after company formation)
Appointment Duration12 months (resigned 14 February 2002)
RoleSales Assistant
Correspondence AddressFlat 3, 146 High Street
Edinburgh
EH1 1QY
Scotland
Director NameCedric Vaughan English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed22 February 2007(81 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 February 2010)
RolePractice Manager
Correspondence Address165/23 Slateford Road
Edinburgh
EH14 1PD
Scotland
Director NameDavid George Carter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(81 years, 10 months after company formation)
Appointment Duration11 years (resigned 09 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosefield Place
Portobello
Edinburgh
Midlothian
EH15 1BD
Scotland
Director NameMr John William Boyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(82 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 March 2019)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lockerby Grove
Edinburgh
EH16 6RU
Scotland
Secretary NameMr David George Carter
StatusResigned
Appointed28 February 2013(87 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 March 2018)
RoleCompany Director
Correspondence Address8 Rosefield Place
Portobello
Edinburgh
EH15 1BD
Scotland
Director NameMr Brian John Gill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(88 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2015)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address13 Lauder Road
Edinburgh
EH9 2EN
Scotland
Director NameMr Gordon David Drummond
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(88 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2016)
RoleSports Development Officer
Country of ResidenceScotland
Correspondence Address12/8 Hermand Crescent
Edinburgh
EH11 1LP
Scotland
Director NameMr Gordon David Drummond
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(92 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2020)
RoleSports Professional
Country of ResidenceScotland
Correspondence Address47 West Main Street
Uphall
Broxburn
EH52 5DR
Scotland
Secretary NameMr Philip John McIntyre
StatusResigned
Appointed09 March 2018(92 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2020)
RoleCompany Director
Correspondence Address2 Greenbank Terrace
Edinburgh
EH10 6ER
Scotland

Contact

Websiteaperta.co.uk

Location

Registered AddressLindsays
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£77,950
Net Worth£329,363
Cash£149,962
Current Liabilities£3,039

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

9 January 2021Termination of appointment of Philip John Mcintyre as a director on 22 May 2020 (1 page)
9 January 2021Termination of appointment of Philip John Mcintyre as a secretary on 22 May 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 March 2019Termination of appointment of John William Boyd as a director on 15 March 2019 (1 page)
2 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 March 2018Appointment of Mr Gordon David Drummond as a director on 9 March 2018 (2 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 March 2018Statement of company's objects (2 pages)
21 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 March 2018Termination of appointment of David George Carter as a director on 9 March 2018 (1 page)
15 March 2018Appointment of Mr Philip John Mcintyre as a secretary on 9 March 2018 (2 pages)
15 March 2018Termination of appointment of David George Carter as a secretary on 9 March 2018 (1 page)
14 March 2018Appointment of Ms Kerry Ann Simpson as a director on 9 March 2018 (2 pages)
13 March 2018Appointment of Mr Richard Steven Allardice as a director on 9 March 2018 (2 pages)
13 March 2018Termination of appointment of James Hugh Ross Parker as a director on 9 March 2018 (1 page)
13 March 2018Appointment of Ms Ruth Katherine Willis as a director on 9 March 2018 (2 pages)
13 March 2018Termination of appointment of Ann Campbell Mcconnell as a director on 9 March 2018 (1 page)
13 March 2018Termination of appointment of Brian Nelson Forrester as a director on 9 March 2018 (1 page)
13 March 2018Appointment of Mr Philip John Mcintyre as a director on 9 March 2018 (2 pages)
13 March 2018Termination of appointment of Martin Peter Robertson as a director on 9 March 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
28 February 2016Annual return made up to 22 February 2016 no member list (11 pages)
28 February 2016Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page)
28 February 2016Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page)
28 February 2016Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page)
28 February 2016Director's details changed for Brian Nelson Forrester on 10 January 2016 (2 pages)
28 February 2016Director's details changed for Brian Nelson Forrester on 10 January 2016 (2 pages)
28 February 2016Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page)
28 February 2016Annual return made up to 22 February 2016 no member list (11 pages)
12 September 2015Termination of appointment of Brian John Gill as a director on 12 September 2015 (1 page)
12 September 2015Termination of appointment of Brian John Gill as a director on 12 September 2015 (1 page)
6 August 2015Director's details changed for Bradley Alan Mckay on 27 June 2015 (2 pages)
6 August 2015Director's details changed for Bradley Alan Mckay on 27 June 2015 (2 pages)
27 April 2015Director's details changed for Mr Brian John Gill on 13 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Brian John Gill on 13 April 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
8 March 2015Annual return made up to 22 February 2015 no member list (12 pages)
8 March 2015Annual return made up to 22 February 2015 no member list (12 pages)
23 February 2015Registered office address changed from 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE Scotland to C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE Scotland to C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 February 2015 (1 page)
25 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE on 25 January 2015 (1 page)
25 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 180 180 Grange Loan Edinburgh EH9 2EE EH9 2EE on 25 January 2015 (1 page)
22 May 2014Appointment of Mr Gordon David Drummond as a director (2 pages)
22 May 2014Appointment of Mr Gordon David Drummond as a director (2 pages)
17 March 2014Appointment of Mr Brian John Gill as a director (2 pages)
17 March 2014Appointment of Mr Brian John Gill as a director (2 pages)
10 March 2014Termination of appointment of Preston Mommmsen as a director (1 page)
10 March 2014Termination of appointment of Grant Newman as a director (1 page)
10 March 2014Termination of appointment of David Watts as a director (1 page)
10 March 2014Annual return made up to 22 February 2014 no member list (13 pages)
10 March 2014Termination of appointment of Grant Newman as a director (1 page)
10 March 2014Termination of appointment of Preston Mommmsen as a director (1 page)
10 March 2014Annual return made up to 22 February 2014 no member list (13 pages)
10 March 2014Termination of appointment of David Watts as a director (1 page)
28 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
20 March 2013Appointment of Mr Preston Luke Mommmsen as a director (2 pages)
20 March 2013Appointment of Mr Preston Luke Mommmsen as a director (2 pages)
19 March 2013Termination of appointment of Martin Flynn as a director (1 page)
19 March 2013Termination of appointment of Martin Flynn as a director (1 page)
8 March 2013Appointment of Mr Grant Murray Newman as a director (2 pages)
8 March 2013Director's details changed for David George Carter on 5 March 2013 (2 pages)
8 March 2013Director's details changed for David George Carter on 5 March 2013 (2 pages)
8 March 2013Appointment of Mr Grant Murray Newman as a director (2 pages)
8 March 2013Director's details changed for David George Carter on 5 March 2013 (2 pages)
8 March 2013Appointment of Mr Andrew David Macpherson as a director (2 pages)
8 March 2013Annual return made up to 22 February 2013 no member list (13 pages)
8 March 2013Appointment of Mr David George Carter as a secretary (2 pages)
8 March 2013Termination of appointment of David Watts as a director (1 page)
8 March 2013Termination of appointment of Nathan Pietsch as a director (1 page)
8 March 2013Termination of appointment of Martin Flynn as a secretary (1 page)
8 March 2013Annual return made up to 22 February 2013 no member list (13 pages)
8 March 2013Appointment of Mr David George Carter as a secretary (2 pages)
8 March 2013Termination of appointment of David Watts as a director (1 page)
8 March 2013Termination of appointment of Nathan Pietsch as a director (1 page)
8 March 2013Appointment of Mr Andrew David Macpherson as a director (2 pages)
8 March 2013Termination of appointment of Martin Flynn as a secretary (1 page)
7 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
10 February 2013Termination of appointment of Nathan Pietsch as a director (1 page)
10 February 2013Termination of appointment of Nathan Pietsch as a director (1 page)
5 March 2012Annual return made up to 22 February 2012 no member list (14 pages)
5 March 2012Annual return made up to 22 February 2012 no member list (14 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
3 March 2011Termination of appointment of David Watts as a director (1 page)
3 March 2011Annual return made up to 22 February 2011 no member list (13 pages)
3 March 2011Termination of appointment of David Watts as a director (1 page)
3 March 2011Annual return made up to 22 February 2011 no member list (13 pages)
2 March 2011Appointment of Mr Nathan Pietsch as a director (2 pages)
2 March 2011Termination of appointment of Charles Paterson as a director (1 page)
2 March 2011Termination of appointment of Charles Paterson as a director (1 page)
2 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 March 2011Appointment of Mr Nathan Pietsch as a director (2 pages)
2 March 2011Appointment of Mr Nathan Pietsch as a director (2 pages)
2 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 March 2011Appointment of Mr Nathan Pietsch as a director (2 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 March 2010Annual return made up to 22 February 2010 no member list (7 pages)
10 March 2010Annual return made up to 22 February 2010 no member list (7 pages)
3 March 2010Director's details changed for James Hugh Ross Parker on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Martin Francis Flynn on 25 February 2010 (2 pages)
3 March 2010Director's details changed for David George Carter on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Brian Nelson Forrester on 25 February 2010 (2 pages)
3 March 2010Appointment of Mr David Fraser Watts as a director (2 pages)
3 March 2010Appointment of Mr David Fraser Watts as a director (2 pages)
3 March 2010Director's details changed for Charles Duncan Paterson on 25 February 2010 (2 pages)
3 March 2010Appointment of Mr David Fraser Watts as a director (2 pages)
3 March 2010Director's details changed for Ann Campbell Mcconnell on 25 February 2010 (2 pages)
3 March 2010Termination of appointment of Cedric English as a director (1 page)
3 March 2010Director's details changed for Charles Duncan Paterson on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Brian Nelson Forrester on 25 February 2010 (2 pages)
3 March 2010Termination of appointment of Cedric English as a director (1 page)
3 March 2010Director's details changed for Martin Peter Robertson on 25 February 2010 (2 pages)
3 March 2010Director's details changed for David James Watts on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Bradley Alan Mckay on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Bradley Alan Mckay on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Martin Peter Robertson on 25 February 2010 (2 pages)
3 March 2010Appointment of Mr David Fraser Watts as a director (2 pages)
3 March 2010Director's details changed for Mr John William Boyd on 25 February 2010 (2 pages)
3 March 2010Director's details changed for James Hugh Ross Parker on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Ann Campbell Mcconnell on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Martin Francis Flynn on 25 February 2010 (2 pages)
3 March 2010Director's details changed for David George Carter on 25 February 2010 (2 pages)
3 March 2010Director's details changed for David James Watts on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Mr John William Boyd on 25 February 2010 (2 pages)
21 July 2009Director's change of particulars / bradley mckay / 17/07/2009 (2 pages)
21 July 2009Director's change of particulars / bradley mckay / 17/07/2009 (2 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Annual return made up to 22/02/09 (13 pages)
18 March 2009Annual return made up to 22/02/09 (13 pages)
17 March 2009Director appointed charles duncan paterson (2 pages)
17 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 March 2009Director appointed charles duncan paterson (2 pages)
17 March 2009Appointment terminated director sharon murray (1 page)
17 March 2009Appointment terminated director sharon murray (1 page)
4 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
25 March 2008Annual return made up to 22/02/08 (5 pages)
25 March 2008Annual return made up to 22/02/08 (5 pages)
21 March 2008Appointment terminated director alan murray (1 page)
21 March 2008Director appointed mr john william boyd (1 page)
21 March 2008Director appointed mr john william boyd (1 page)
21 March 2008Appointment terminated director alan murray (1 page)
20 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 March 2007New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
23 February 2006Director resigned (1 page)
23 February 2006Annual return made up to 22/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
23 February 2006Director resigned (1 page)
23 February 2006Annual return made up to 22/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street, edinburgh, EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street, edinburgh, EH2 4NE (1 page)
14 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
8 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
22 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Director resigned (1 page)
18 April 2001Accounts made up to 31 October 2000 (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Accounts made up to 31 October 2000 (8 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 22/02/01 (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 22/02/01 (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Accounts made up to 31 October 1999 (8 pages)
20 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Accounts made up to 31 October 1999 (8 pages)
21 March 1999Accounts made up to 31 October 1998 (8 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Accounts made up to 31 October 1998 (8 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
28 April 1998Memorandum and Articles of Association (10 pages)
28 April 1998Memorandum and Articles of Association (10 pages)
9 March 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Accounts made up to 31 October 1997 (8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998Accounts made up to 31 October 1997 (8 pages)
9 March 1998New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Accounts made up to 31 October 1996 (8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Accounts made up to 31 October 1996 (8 pages)
11 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 May 1925Incorporation (37 pages)
16 May 1925Incorporation (37 pages)