Edinburgh
EH9 2AE
Scotland
Director Name | Ms Kerry Ann Simpson |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(92 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Craiglea Drive Edinburgh EH10 5PB Scotland |
Director Name | Mr Euan Campbell Murray |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16b Morningside Place Morningside Place Edinburgh EH10 5ER Scotland |
Director Name | Mrs Siobhan Kirsty Fontenla |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 24 Cluny Drive Cluny Drive Edinburgh EH10 6DP Scotland |
Director Name | Mr David Fraser Watts |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Bruntsfield Gardens Bruntsfield Gardens Edinburgh EH10 4DY Scotland |
Director Name | Mr David James Mowat |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(96 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Charlotte Square Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Charles George Anthony Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 1992) |
Role | University Administrator |
Correspondence Address | Ashfield Grange 4 Blackford Avenue Edinburgh Midlothian EH9 2ET Scotland |
Director Name | Alun Davies |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 February 1995) |
Role | Geologist |
Correspondence Address | 60 Caiystane Terrace Edinburgh Midlothian EH10 6SW Scotland |
Director Name | Thomas Dennis |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 February 1995) |
Role | Retired Schoolmaster |
Correspondence Address | 9 Cumin Place Edinburgh Midlothian EH9 2JX Scotland |
Director Name | Mr George Stephen Innes |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 1994) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clerwood Gardens Edinburgh EH12 8PX Scotland |
Secretary Name | Ian Alan Herbert McPake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Richard Iain Michael Bannerman |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 February 1997) |
Role | Solicitor |
Correspondence Address | 74 Leamington Terrace Edinburgh EH10 4JU Scotland |
Director Name | Ian Baxter |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 February 1997) |
Role | Careers Advisor |
Correspondence Address | 8 East Caiystane Place Edinburgh Midlothian EH10 6RU Scotland |
Secretary Name | Richard Iain Michael Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 74 Leamington Terrace Edinburgh EH10 4JU Scotland |
Director Name | James Walter Govan |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(67 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Teacher |
Correspondence Address | 228 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Philip Ronald Baker |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 1997) |
Role | Investment Manager |
Correspondence Address | 15 Eglinton Crescent Edinburgh Midlothian EH12 5DD Scotland |
Director Name | James Walter Govan |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(70 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 13 February 1997) |
Role | Teacher |
Correspondence Address | 228 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Nicholas John Blundell |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 1999) |
Role | Account Manager |
Correspondence Address | 42 Abercorn Road Willowbrae Edinburgh EH8 7DP Scotland |
Secretary Name | Mrs Marjory Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(71 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2000) |
Role | Retired Secretary |
Correspondence Address | 30 Grange Crescent Edinburgh EH9 2EH Scotland |
Director Name | Christopher Kear |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(72 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 11 February 1999) |
Role | Production Engineer |
Correspondence Address | 33a Burghlee Terrace Loanhead Midlothian EH20 9BP Scotland |
Director Name | Brian Nelson Forrester |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(73 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alnwickhill Road Edinburgh Lothian EH16 6LJ Scotland |
Director Name | Craig Brendon Bulloch |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 1999(73 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Sales Assistant |
Correspondence Address | 30 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Martin Francis Flynn |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(74 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2013) |
Role | University Lecturer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mountcastle Gardens Edinburgh EH8 7SS Scotland |
Secretary Name | Martin Francis Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(74 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2013) |
Role | University Lecturer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mountcastle Gardens Edinburgh EH8 7SS Scotland |
Director Name | Craig Bulloch |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2001(75 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 February 2002) |
Role | Sales Assistant |
Correspondence Address | Flat 3, 146 High Street Edinburgh EH1 1QY Scotland |
Director Name | Cedric Vaughan English |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2001(75 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2005) |
Role | Professional |
Correspondence Address | 165/23 Slateford Road Edinburgh EH14 1PD Scotland |
Director Name | David George Carter |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(81 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 09 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rosefield Place Portobello Edinburgh Midlothian EH15 1BD Scotland |
Director Name | Cedric Vaughan English |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 February 2007(81 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2010) |
Role | Practice Manager |
Correspondence Address | 165/23 Slateford Road Edinburgh EH14 1PD Scotland |
Director Name | Mr John William Boyd |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(82 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2019) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lockerby Grove Edinburgh EH16 6RU Scotland |
Secretary Name | Mr David George Carter |
---|---|
Status | Resigned |
Appointed | 28 February 2013(87 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 8 Rosefield Place Portobello Edinburgh EH15 1BD Scotland |
Director Name | Mr Brian John Gill |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2015) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 13 Lauder Road Edinburgh EH9 2EN Scotland |
Director Name | Mr Gordon David Drummond |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2016) |
Role | Sports Development Officer |
Country of Residence | Scotland |
Correspondence Address | 12/8 Hermand Crescent Edinburgh EH11 1LP Scotland |
Director Name | Mr Gordon David Drummond |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2020) |
Role | Sports Professional |
Country of Residence | Scotland |
Correspondence Address | 47 West Main Street Uphall Broxburn EH52 5DR Scotland |
Secretary Name | Mr Philip John McIntyre |
---|---|
Status | Resigned |
Appointed | 09 March 2018(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | 2 Greenbank Terrace Edinburgh EH10 6ER Scotland |
Website | aperta.co.uk |
---|
Registered Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,950 |
Net Worth | £329,363 |
Cash | £149,962 |
Current Liabilities | £3,039 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 February 2022 (1 year ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
27 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Termination of appointment of Gordon David Drummond as a director on 22 May 2020 (1 page) |
27 May 2021 | Appointment of Mr David Fraser Watts as a director on 22 May 2020 (2 pages) |
27 May 2021 | Appointment of Mrs Siobhan Kirsty Fontenla as a director on 22 May 2020 (2 pages) |
27 May 2021 | Appointment of Mr Euan Campbell Murray as a director on 22 May 2020 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 January 2021 | Termination of appointment of Philip John Mcintyre as a director on 22 May 2020 (1 page) |
9 January 2021 | Termination of appointment of Philip John Mcintyre as a secretary on 22 May 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 March 2019 | Termination of appointment of John William Boyd as a director on 15 March 2019 (1 page) |
2 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Gordon David Drummond as a director on 9 March 2018 (2 pages) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement of company's objects (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 March 2018 | Termination of appointment of David George Carter as a director on 9 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Philip John Mcintyre as a secretary on 9 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of David George Carter as a secretary on 9 March 2018 (1 page) |
14 March 2018 | Appointment of Ms Kerry Ann Simpson as a director on 9 March 2018 (2 pages) |
13 March 2018 | Appointment of Ms Ruth Katherine Willis as a director on 9 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Richard Steven Allardice as a director on 9 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Philip John Mcintyre as a director on 9 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Martin Peter Robertson as a director on 9 March 2018 (1 page) |
13 March 2018 | Termination of appointment of James Hugh Ross Parker as a director on 9 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Ann Campbell Mcconnell as a director on 9 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Brian Nelson Forrester as a director on 9 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
28 February 2016 | Annual return made up to 22 February 2016 no member list (11 pages) |
28 February 2016 | Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page) |
28 February 2016 | Director's details changed for Brian Nelson Forrester on 10 January 2016 (2 pages) |
28 February 2016 | Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page) |
28 February 2016 | Annual return made up to 22 February 2016 no member list (11 pages) |
28 February 2016 | Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page) |
28 February 2016 | Director's details changed for Brian Nelson Forrester on 10 January 2016 (2 pages) |
28 February 2016 | Termination of appointment of Gordon David Drummond as a director on 26 February 2016 (1 page) |
12 September 2015 | Termination of appointment of Brian John Gill as a director on 12 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Brian John Gill as a director on 12 September 2015 (1 page) |
6 August 2015 | Director's details changed for Bradley Alan Mckay on 27 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Bradley Alan Mckay on 27 June 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Brian John Gill on 13 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Brian John Gill on 13 April 2015 (2 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
8 March 2015 | Annual return made up to 22 February 2015 no member list (12 pages) |
8 March 2015 | Annual return made up to 22 February 2015 no member list (12 pages) |
23 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Gordon David Drummond as a director (2 pages) |
22 May 2014 | Appointment of Mr Gordon David Drummond as a director (2 pages) |
17 March 2014 | Appointment of Mr Brian John Gill as a director (2 pages) |
17 March 2014 | Appointment of Mr Brian John Gill as a director (2 pages) |
10 March 2014 | Annual return made up to 22 February 2014 no member list (13 pages) |
10 March 2014 | Termination of appointment of David Watts as a director (1 page) |
10 March 2014 | Termination of appointment of Grant Newman as a director (1 page) |
10 March 2014 | Termination of appointment of Preston Mommmsen as a director (1 page) |
10 March 2014 | Annual return made up to 22 February 2014 no member list (13 pages) |
10 March 2014 | Termination of appointment of David Watts as a director (1 page) |
10 March 2014 | Termination of appointment of Grant Newman as a director (1 page) |
10 March 2014 | Termination of appointment of Preston Mommmsen as a director (1 page) |
28 February 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
28 February 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
20 March 2013 | Appointment of Mr Preston Luke Mommmsen as a director (2 pages) |
20 March 2013 | Appointment of Mr Preston Luke Mommmsen as a director (2 pages) |
19 March 2013 | Termination of appointment of Martin Flynn as a director (1 page) |
19 March 2013 | Termination of appointment of Martin Flynn as a director (1 page) |
8 March 2013 | Annual return made up to 22 February 2013 no member list (13 pages) |
8 March 2013 | Appointment of Mr David George Carter as a secretary (2 pages) |
8 March 2013 | Appointment of Mr Andrew David Macpherson as a director (2 pages) |
8 March 2013 | Appointment of Mr Grant Murray Newman as a director (2 pages) |
8 March 2013 | Termination of appointment of Nathan Pietsch as a director (1 page) |
8 March 2013 | Termination of appointment of David Watts as a director (1 page) |
8 March 2013 | Director's details changed for David George Carter on 5 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Martin Flynn as a secretary (1 page) |
8 March 2013 | Director's details changed for David George Carter on 5 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 22 February 2013 no member list (13 pages) |
8 March 2013 | Appointment of Mr David George Carter as a secretary (2 pages) |
8 March 2013 | Appointment of Mr Andrew David Macpherson as a director (2 pages) |
8 March 2013 | Appointment of Mr Grant Murray Newman as a director (2 pages) |
8 March 2013 | Termination of appointment of Nathan Pietsch as a director (1 page) |
8 March 2013 | Termination of appointment of David Watts as a director (1 page) |
8 March 2013 | Director's details changed for David George Carter on 5 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Martin Flynn as a secretary (1 page) |
7 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
10 February 2013 | Termination of appointment of Nathan Pietsch as a director (1 page) |
10 February 2013 | Termination of appointment of Nathan Pietsch as a director (1 page) |
5 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (14 pages) |
5 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (14 pages) |
3 March 2011 | Annual return made up to 22 February 2011 no member list (13 pages) |
3 March 2011 | Termination of appointment of David Watts as a director (1 page) |
3 March 2011 | Annual return made up to 22 February 2011 no member list (13 pages) |
3 March 2011 | Termination of appointment of David Watts as a director (1 page) |
2 March 2011 | Appointment of Mr Nathan Pietsch as a director (2 pages) |
2 March 2011 | Appointment of Mr Nathan Pietsch as a director (2 pages) |
2 March 2011 | Termination of appointment of Charles Paterson as a director (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
2 March 2011 | Appointment of Mr Nathan Pietsch as a director (2 pages) |
2 March 2011 | Appointment of Mr Nathan Pietsch as a director (2 pages) |
2 March 2011 | Termination of appointment of Charles Paterson as a director (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 March 2010 | Annual return made up to 22 February 2010 no member list (7 pages) |
10 March 2010 | Annual return made up to 22 February 2010 no member list (7 pages) |
3 March 2010 | Appointment of Mr David Fraser Watts as a director (2 pages) |
3 March 2010 | Director's details changed for David James Watts on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Duncan Paterson on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John William Boyd on 25 February 2010 (2 pages) |
3 March 2010 | Appointment of Mr David Fraser Watts as a director (2 pages) |
3 March 2010 | Director's details changed for Martin Peter Robertson on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James Hugh Ross Parker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David George Carter on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ann Campbell Mcconnell on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Brian Nelson Forrester on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Francis Flynn on 25 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Cedric English as a director (1 page) |
3 March 2010 | Director's details changed for Bradley Alan Mckay on 25 February 2010 (2 pages) |
3 March 2010 | Appointment of Mr David Fraser Watts as a director (2 pages) |
3 March 2010 | Director's details changed for Mr John William Boyd on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Duncan Paterson on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David James Watts on 25 February 2010 (2 pages) |
3 March 2010 | Appointment of Mr David Fraser Watts as a director (2 pages) |
3 March 2010 | Director's details changed for David George Carter on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James Hugh Ross Parker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Peter Robertson on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Francis Flynn on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Brian Nelson Forrester on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ann Campbell Mcconnell on 25 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of Cedric English as a director (1 page) |
3 March 2010 | Director's details changed for Bradley Alan Mckay on 25 February 2010 (2 pages) |
21 July 2009 | Director's change of particulars / bradley mckay / 17/07/2009 (2 pages) |
21 July 2009 | Director's change of particulars / bradley mckay / 17/07/2009 (2 pages) |
18 March 2009 | Annual return made up to 22/02/09 (13 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Annual return made up to 22/02/09 (13 pages) |
18 March 2009 | Location of register of members (1 page) |
17 March 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 March 2009 | Director appointed charles duncan paterson (2 pages) |
17 March 2009 | Appointment terminated director sharon murray (1 page) |
17 March 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 March 2009 | Director appointed charles duncan paterson (2 pages) |
17 March 2009 | Appointment terminated director sharon murray (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
25 March 2008 | Annual return made up to 22/02/08 (5 pages) |
25 March 2008 | Annual return made up to 22/02/08 (5 pages) |
21 March 2008 | Director appointed mr john william boyd (1 page) |
21 March 2008 | Appointment terminated director alan murray (1 page) |
21 March 2008 | Director appointed mr john william boyd (1 page) |
21 March 2008 | Appointment terminated director alan murray (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Annual return made up to 22/02/07
|
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Annual return made up to 22/02/07
|
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
23 February 2006 | Annual return made up to 22/02/06
|
23 February 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Annual return made up to 22/02/06
|
23 February 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Annual return made up to 22/02/05
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Annual return made up to 22/02/05
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street, edinburgh, EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street, edinburgh, EH2 4NE (1 page) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Annual return made up to 22/02/04
|
17 March 2004 | Resolutions
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Annual return made up to 22/02/04
|
8 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
8 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
22 March 2003 | Annual return made up to 22/02/03
|
22 March 2003 | Annual return made up to 22/02/03
|
24 April 2002 | Resolutions
|
24 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Annual return made up to 22/02/02
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Annual return made up to 22/02/02
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
18 April 2001 | Accounts made up to 31 October 2000 (8 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Accounts made up to 31 October 2000 (8 pages) |
18 April 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 22/02/01 (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 22/02/01 (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
20 March 2000 | Accounts made up to 31 October 1999 (8 pages) |
20 March 2000 | Annual return made up to 22/02/00
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Accounts made up to 31 October 1999 (8 pages) |
20 March 2000 | Annual return made up to 22/02/00
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
21 March 1999 | Accounts made up to 31 October 1998 (8 pages) |
21 March 1999 | Annual return made up to 22/02/99
|
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Accounts made up to 31 October 1998 (8 pages) |
21 March 1999 | Annual return made up to 22/02/99
|
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
28 April 1998 | Memorandum and Articles of Association (10 pages) |
28 April 1998 | Memorandum and Articles of Association (10 pages) |
9 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
9 March 1998 | Annual return made up to 22/02/98
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
9 March 1998 | Annual return made up to 22/02/98
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
11 March 1997 | Accounts made up to 31 October 1996 (8 pages) |
11 March 1997 | Annual return made up to 22/02/97
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Accounts made up to 31 October 1996 (8 pages) |
11 March 1997 | Annual return made up to 22/02/97
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 April 1996 | Annual return made up to 22/02/96
|
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Annual return made up to 22/02/96
|
25 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 May 1925 | Incorporation (37 pages) |
16 May 1925 | Incorporation (37 pages) |