Company NameMerchiston Castle School
Company StatusActive
Company NumberSC014265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1926(97 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Robert Samuel Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(85 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Dick Place
Edinburgh
EH9 2JA
Scotland
Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(88 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address0 Manorhill
Kelso
Roxburghshire
TD5 7PA
Scotland
Secretary NameMrs Philippa Claire Axon
StatusCurrent
Appointed21 August 2017(91 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameDr Alexandra Connan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(91 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Neil Fraser Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(92 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchiston Castle School 294 Colinton Road
Edinburgh
EH13 0PU
Scotland
Director NameMr Norman Martin Judd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(94 years, 8 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Kenneth Muir Greig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Ian Bryson McCarlie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameDr Rachel Ann Deans
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(96 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleDoctor
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameCharles Corsar
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(62 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 1990)
RoleRetired
Correspondence Address11 Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Director NameWilliam Gibson Biggart
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(62 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 1990)
RoleRetired
Correspondence AddressConic
Gargunnock
FK8 3DG
Scotland
Secretary NameDavid Davidson
NationalityBritish
StatusResigned
Appointed19 April 1989(62 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address12 Thomson Road
Currie
Midlothian
EH14 5HW
Scotland
Director NameMr George Alexander Barrie Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(63 years, 7 months after company formation)
Appointment Duration11 years (resigned 06 March 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kair Farm
Fourdoun
Laurencekirk
Kincardineshire
AB30 1NS
Scotland
Director NameMr John Aldengrave Aitchison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(63 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 November 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaringal
Lochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Director NameJohn Leslie Dickson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 March 1996)
RoleRetailer
Correspondence AddressBirk Knowe
Feddinch
St Andrews
Director NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 November 1990)
RoleCompany Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameDavid Lockhart Cowan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1998)
RoleConsultant
Correspondence AddressKellerstane House Gogar Station Road
Edinburgh
EH12 9BS
Scotland
Director NameAllan Cameron Wilson Boyle
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 September 2001)
RoleStockbroker
Correspondence Address903 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameLieutenant General Sir Alexander Crawfordsimpson Boswell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 March 1996)
RoleRetired
Correspondence AddressThe Old Mill Stationroad
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address72 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameRoger G Baird
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(63 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1998)
RoleVet Surgeon
Correspondence AddressGlebeside Makerstown
Kelso
Roxburghshire
TD5 7PA
Scotland
Director NameAlexander Edward Corstorphine
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(64 years, 11 months after company formation)
Appointment Duration20 years (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalerno Lodge
Balerno
Midlothian
EH14 7DX
Scotland
Secretary NameRichard Patrick Waller
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
10 Russell Place
Edinburgh
Midlothian
EH5 3HH
Scotland
Secretary NameDerek Gardner Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(69 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressManor House Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(69 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 July 2009)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressSt Leonards House 26 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameWilliam Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(74 years, 7 months after company formation)
Appointment Duration10 years (resigned 07 March 2011)
RoleCoy. Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenaway
54 Hopetoun Terrace
Gullane
East Lothian
EH31 2DD
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(75 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Director NameMichael Barratt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2004(78 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2006)
RoleRetired Headmaster
Correspondence AddressTaylors Brae
Colinsburgh
Leven
Fife
KY9 1HG
Scotland
Director NameMr Gavin Roger Todd Baird
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2005(78 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(80 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMr Stephen Paterson Abram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(83 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeddriegreen House
Strathblane
Glasgow
G63 9AD
Scotland
Director NameMr John Ledingham Broadfoot
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(83 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Cleveden Road
Glasgow
G12 0PH
Scotland
Secretary NameAndrew George Clayton
NationalityBritish
StatusResigned
Appointed01 December 2011(85 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address20 Kingsmuir Drive
Peebles
EH45 9AA
Scotland
Director NameMrs Philomena Margaret Abrahams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(89 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2022)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address144 Gilesgate
Durham
DH1 1QQ
Director NameMr William Jeremy James Clayton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(91 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland

Contact

Websitemerchiston.co.uk
Telephone0131 3122200
Telephone regionEdinburgh

Location

Registered Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,289,839
Net Worth£14,101,934
Cash£2,329,437
Current Liabilities£1,824,628

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

5 January 2011Delivered on: 20 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 October 2023Termination of appointment of Gillian Christine Mahler Hinton as a director on 26 June 2023 (1 page)
31 October 2023Appointment of Dr Rachel Ann Deans as a director on 26 June 2023 (2 pages)
14 April 2023Group of companies' accounts made up to 31 July 2022 (41 pages)
27 March 2023Termination of appointment of Duncan Charles Mcnaught Moore as a director on 21 March 2023 (1 page)
27 March 2023Director's details changed for Mr Kenneth Muir Grieg on 27 March 2023 (2 pages)
12 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Philomena Margaret Abrahams as a director on 28 November 2022 (1 page)
30 June 2022Appointment of Mr Ian Bryson Mccarlie as a director on 27 June 2022 (2 pages)
29 June 2022Appointment of Mr Kenneth Muir Grieg as a director on 27 June 2022 (2 pages)
29 June 2022Termination of appointment of Richard William Nutton as a director on 27 June 2022 (1 page)
29 June 2022Termination of appointment of Allan Fraser as a director on 27 June 2022 (1 page)
7 April 2022Group of companies' accounts made up to 31 July 2021 (42 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Gavin Roger Todd Baird as a director on 31 December 2021 (1 page)
30 August 2021Termination of appointment of David Eric Lothian Johnston as a director on 28 June 2021 (1 page)
20 April 2021Termination of appointment of John Dixon Halliday as a director on 20 April 2021 (1 page)
1 April 2021Group of companies' accounts made up to 31 July 2020 (42 pages)
30 March 2021Appointment of Dr John Dixon Halliday as a director on 15 March 2021 (2 pages)
26 March 2021Appointment of Mr Norman Martin Judd as a director on 15 March 2021 (2 pages)
23 March 2021Termination of appointment of Ian Henderson Mcateer as a director on 15 March 2021 (1 page)
23 March 2021Termination of appointment of Stephen Paterson Abram as a director on 15 March 2021 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 August 2020Termination of appointment of David Robert Whiteford as a director on 31 July 2020 (1 page)
11 June 2020Termination of appointment of William Jeremy James Clayton as a director on 11 June 2020 (1 page)
6 March 2020Group of companies' accounts made up to 31 July 2019 (43 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 June 2019Appointment of Mrs Gillian Christine Mahler Hinton as a director on 10 June 2019 (2 pages)
5 April 2019Group of companies' accounts made up to 31 July 2018 (42 pages)
14 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
14 March 2019Appointment of Mr Neil Fraser Mitchell as a director on 25 February 2019 (2 pages)
14 June 2018Termination of appointment of Lorraine Alice Waterhouse as a director on 11 June 2018 (1 page)
14 June 2018Termination of appointment of Peter William Yellowlees as a director on 11 June 2018 (1 page)
14 March 2018Group of companies' accounts made up to 31 July 2017 (40 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 September 2017Appointment of Doctor Alexandra Connan as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Doctor Alexandra Connan as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr William Jeremy James Clayton as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr William Jeremy James Clayton as a director on 1 September 2017 (2 pages)
22 August 2017Termination of appointment of Sally Carolyn Glen Kuenssberg as a director on 1 July 2017 (1 page)
22 August 2017Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page)
22 August 2017Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Sally Carolyn Glen Kuenssberg as a director on 1 July 2017 (1 page)
22 August 2017Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page)
6 May 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
6 May 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
4 July 2016Termination of appointment of Robert Michael Ridley as a director on 2 July 2016 (1 page)
4 July 2016Termination of appointment of Barry Michael Mccorkell as a director on 2 July 2016 (1 page)
4 July 2016Termination of appointment of Hugh Patrick Maule as a director on 2 July 2016 (1 page)
4 July 2016Termination of appointment of Robert Michael Ridley as a director on 2 July 2016 (1 page)
4 July 2016Termination of appointment of Barry Michael Mccorkell as a director on 2 July 2016 (1 page)
4 July 2016Termination of appointment of Hugh Patrick Maule as a director on 2 July 2016 (1 page)
10 May 2016Appointment of Mr David Eric Lothian Johnston as a director on 7 March 2016 (2 pages)
10 May 2016Appointment of Mrs Philomena Margaret Abrahams as a director on 7 March 2016 (2 pages)
10 May 2016Appointment of Mr David Eric Lothian Johnston as a director on 7 March 2016 (2 pages)
10 May 2016Appointment of Mrs Philomena Margaret Abrahams as a director on 7 March 2016 (2 pages)
10 May 2016Director's details changed for Mr Allan Fraser on 7 March 2016 (2 pages)
10 May 2016Director's details changed for Mr Allan Fraser on 7 March 2016 (2 pages)
6 May 2016Appointment of Mr Allan Fraser as a director on 7 March 2016 (2 pages)
6 May 2016Appointment of Mr Allan Fraser as a director on 7 March 2016 (2 pages)
29 April 2016Group of companies' accounts made up to 31 July 2015 (33 pages)
29 April 2016Group of companies' accounts made up to 31 July 2015 (33 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (16 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (16 pages)
8 September 2015Termination of appointment of John Ledingham Broadfoot as a director on 17 August 2015 (1 page)
8 September 2015Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page)
8 September 2015Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page)
8 September 2015Termination of appointment of John Ledingham Broadfoot as a director on 17 August 2015 (1 page)
6 March 2015Annual return made up to 4 March 2015 no member list (18 pages)
6 March 2015Annual return made up to 4 March 2015 no member list (18 pages)
6 March 2015Annual return made up to 4 March 2015 no member list (18 pages)
26 January 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
26 January 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
9 October 2014Appointment of Mr Gareth Thomas Gilroy Baird as a director on 22 September 2014 (2 pages)
9 October 2014Appointment of Mr Gareth Thomas Gilroy Baird as a director on 22 September 2014 (2 pages)
23 September 2014Termination of appointment of Charles Michael Arber Lugton as a director on 29 June 2014 (1 page)
23 September 2014Termination of appointment of Charles Michael Arber Lugton as a director on 29 June 2014 (1 page)
7 March 2014Annual return made up to 4 March 2014 no member list (18 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (18 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (18 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
24 October 2013Director's details changed for Robert Michael Ridley on 18 January 2013 (2 pages)
24 October 2013Director's details changed for Robert Michael Ridley on 18 January 2013 (2 pages)
27 September 2013Director's details changed for Barry Michael Mccorkell on 13 September 2010 (2 pages)
27 September 2013Director's details changed for Barry Michael Mccorkell on 13 September 2010 (2 pages)
17 September 2013Termination of appointment of Robert Legget as a director (1 page)
17 September 2013Appointment of Mr Duncan Charles Mcnaught Moore as a director (2 pages)
17 September 2013Secretary's details changed for Andrew George Clayton on 1 June 2012 (2 pages)
17 September 2013Termination of appointment of Peter Young as a director (1 page)
17 September 2013Secretary's details changed for Andrew George Clayton on 1 June 2012 (2 pages)
17 September 2013Appointment of Mr Duncan Charles Mcnaught Moore as a director (2 pages)
17 September 2013Secretary's details changed for Andrew George Clayton on 1 June 2012 (2 pages)
17 September 2013Termination of appointment of Robert Legget as a director (1 page)
17 September 2013Termination of appointment of Peter Young as a director (1 page)
6 March 2013Annual return made up to 4 March 2013 no member list (19 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (19 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (19 pages)
10 December 2012Group of companies' accounts made up to 31 July 2012 (29 pages)
10 December 2012Group of companies' accounts made up to 31 July 2012 (29 pages)
3 October 2012Termination of appointment of Patrick Lord Hodge as a director (1 page)
3 October 2012Termination of appointment of Patrick Lord Hodge as a director (1 page)
26 September 2012Appointment of Mr Peter William Yellowlees as a director (2 pages)
26 September 2012Termination of appointment of Graham Barnet as a director (1 page)
26 September 2012Appointment of Mr Peter William Yellowlees as a director (2 pages)
26 September 2012Termination of appointment of Graham Barnet as a director (1 page)
6 March 2012Annual return made up to 4 March 2012 no member list (20 pages)
6 March 2012Annual return made up to 4 March 2012 no member list (20 pages)
6 March 2012Annual return made up to 4 March 2012 no member list (20 pages)
16 December 2011Group of companies' accounts made up to 31 July 2011 (28 pages)
16 December 2011Group of companies' accounts made up to 31 July 2011 (28 pages)
9 December 2011Termination of appointment of Derek Smith as a secretary (2 pages)
9 December 2011Appointment of Andrew George Clayton as a secretary (3 pages)
9 December 2011Appointment of Andrew George Clayton as a secretary (3 pages)
9 December 2011Termination of appointment of Derek Smith as a secretary (2 pages)
13 October 2011Appointment of Robert Samuel Elliott as a director (3 pages)
13 October 2011Appointment of Mr David Robert Whiteford as a director (3 pages)
13 October 2011Appointment of Mr David Robert Whiteford as a director (3 pages)
13 October 2011Appointment of Robert Samuel Elliott as a director (3 pages)
12 July 2011Termination of appointment of Donald Biggar as a director (2 pages)
12 July 2011Termination of appointment of Donald Biggar as a director (2 pages)
12 July 2011Termination of appointment of Alexander Corstorphine as a director (2 pages)
12 July 2011Termination of appointment of Alexander Corstorphine as a director (2 pages)
15 June 2011Appointment of Mr Richard William Nutton as a director (3 pages)
15 June 2011Appointment of Mr Richard William Nutton as a director (3 pages)
11 May 2011Appointment of Ian Henderson Mcateer as a director (3 pages)
11 May 2011Appointment of Ian Henderson Mcateer as a director (3 pages)
28 March 2011Termination of appointment of William Biggart as a director (2 pages)
28 March 2011Termination of appointment of William Biggart as a director (2 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (19 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (19 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (19 pages)
21 January 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
21 January 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 September 2010Appointment of Barry Michael Mccorkell as a director (3 pages)
17 September 2010Appointment of Barry Michael Mccorkell as a director (3 pages)
5 July 2010Termination of appointment of Alison Loudon as a director (1 page)
5 July 2010Termination of appointment of Alison Loudon as a director (1 page)
30 March 2010Annual return made up to 5 March 2010 no member list (11 pages)
30 March 2010Annual return made up to 5 March 2010 no member list (11 pages)
30 March 2010Annual return made up to 5 March 2010 no member list (11 pages)
26 March 2010Appointment of Mr John Ledingham Broadfoot as a director (3 pages)
26 March 2010Director's details changed for Charles Michael Arber Lugton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages)
26 March 2010Director's details changed for The Hon. Lord Hodge on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Charles Michael Arber Lugton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Kenneth Young on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Michael Ridley on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sally Kuenssberg on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William Mitchell Biggart on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Lorraine Alice Waterhouse on 26 March 2010 (2 pages)
26 March 2010Director's details changed for The Hon. Lord Hodge on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Kenneth Young on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Michael Ridley on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Hugh Patrick Maule on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alexander Edward Corstorphine on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Hugh Patrick Maule on 26 March 2010 (2 pages)
26 March 2010Appointment of Mr John Ledingham Broadfoot as a director (3 pages)
26 March 2010Director's details changed for Sally Kuenssberg on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Lorraine Alice Waterhouse on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William Mitchell Biggart on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alexander Edward Corstorphine on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages)
11 February 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
11 February 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
26 January 2010Appointment of Stephen Paterson Abram as a director (4 pages)
26 January 2010Appointment of Stephen Paterson Abram as a director (4 pages)
23 July 2009Appointment terminated director ronald irving (1 page)
23 July 2009Appointment terminated director michael donaldson (1 page)
23 July 2009Appointment terminated director michael donaldson (1 page)
23 July 2009Appointment terminated director ronald irving (1 page)
9 March 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
9 March 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
5 March 2009Annual return made up to 05/03/09 (7 pages)
5 March 2009Annual return made up to 05/03/09 (7 pages)
6 May 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
6 May 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
25 March 2008Annual return made up to 05/03/08 (7 pages)
25 March 2008Annual return made up to 05/03/08 (7 pages)
19 March 2008Director appointed robert michael ridley (2 pages)
19 March 2008Director appointed robert michael ridley (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
23 March 2007Annual return made up to 05/03/07 (11 pages)
23 March 2007Annual return made up to 05/03/07 (11 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (6 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (6 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
23 March 2006Annual return made up to 05/03/06 (12 pages)
23 March 2006Annual return made up to 05/03/06 (12 pages)
21 March 2006Director resigned (2 pages)
21 March 2006Director resigned (2 pages)
8 March 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
8 March 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
31 March 2005Annual return made up to 05/03/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2005Annual return made up to 05/03/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
1 March 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Annual return made up to 05/03/04
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Annual return made up to 05/03/04
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2004Director resigned (1 page)
22 March 2004Full accounts made up to 31 July 2003 (16 pages)
22 March 2004Full accounts made up to 31 July 2003 (16 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
3 April 2003Annual return made up to 05/03/03 (11 pages)
3 April 2003Annual return made up to 05/03/03 (11 pages)
20 March 2003Full accounts made up to 31 July 2002 (16 pages)
20 March 2003Full accounts made up to 31 July 2002 (16 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
2 April 2002Annual return made up to 05/03/02 (7 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Annual return made up to 05/03/02 (7 pages)
2 April 2002New director appointed (2 pages)
4 January 2002Full accounts made up to 31 July 2001 (15 pages)
4 January 2002Full accounts made up to 31 July 2001 (15 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
5 April 2001Annual return made up to 05/03/01
  • 363(287) ‐ Registered office changed on 05/04/01
(8 pages)
5 April 2001Annual return made up to 05/03/01
  • 363(287) ‐ Registered office changed on 05/04/01
(8 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Memorandum and Articles of Association (13 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2001Memorandum and Articles of Association (13 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 31 July 2000 (14 pages)
28 February 2001Full accounts made up to 31 July 2000 (14 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
20 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
9 March 1999Annual return made up to 05/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1999Annual return made up to 05/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1999Full accounts made up to 31 July 1998 (14 pages)
3 February 1999Full accounts made up to 31 July 1998 (14 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 July 1997 (14 pages)
5 February 1998Full accounts made up to 31 July 1997 (14 pages)
26 February 1997Annual return made up to 05/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 1997Annual return made up to 05/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1997Full accounts made up to 31 July 1996 (13 pages)
9 January 1997Full accounts made up to 31 July 1996 (13 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
6 March 1996Annual return made up to 05/03/96 (10 pages)
6 March 1996Annual return made up to 05/03/96 (10 pages)
30 January 1996Accounting reference date shortened from 31/08 to 31/07 (1 page)
30 January 1996Full accounts made up to 31 August 1995 (13 pages)
30 January 1996Full accounts made up to 31 August 1995 (13 pages)
30 January 1996Accounting reference date shortened from 31/08 to 31/07 (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
13 June 1994Director resigned;new director appointed (2 pages)
13 June 1994Director resigned;new director appointed (2 pages)
22 March 1994Director resigned (2 pages)
22 March 1994Director resigned (2 pages)
5 April 1991New director appointed (2 pages)
5 April 1991New director appointed (2 pages)
15 January 1991Director resigned (2 pages)
15 January 1991Director resigned (2 pages)
16 November 1989Director resigned;new director appointed (2 pages)
16 November 1989Director resigned;new director appointed (2 pages)
20 June 1989Director resigned;new director appointed (3 pages)
20 June 1989Director resigned;new director appointed (3 pages)
10 May 1989Director resigned;new director appointed (4 pages)
10 May 1989Director resigned;new director appointed (4 pages)
1 May 1987Director resigned;new director appointed (2 pages)
1 May 1987Director resigned;new director appointed (2 pages)
4 June 1986Director resigned;new director appointed (1 page)
4 June 1986Director resigned;new director appointed (1 page)
24 May 1950Memorandum and Articles of Association (7 pages)
24 May 1950Memorandum and Articles of Association (7 pages)
30 July 1926Certificate of incorporation (1 page)
30 July 1926Certificate of incorporation (1 page)