40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director Name | Mr Christopher Michael David Thomson |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2007(80 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 May 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Donald Blane Grant |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Director Name | Roland John Jarvis |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | The Grange West Pennard Glastonbury Somerset BA6 8NL |
Director Name | Mr Gordon Stuart Lowden |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 169 Hamilton Street Broughty Ferry Dundee Angus DD5 2RE Scotland |
Director Name | Michael Giles Neish Walker |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Shanwell House Kinross KY13 0RG Scotland |
Secretary Name | Henderson Loggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Royal Exchange Building Panmure Street Dundee Angus DD1 1DZ Scotland |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Lord James Hubert Ramsay |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(66 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 February 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(70 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 October 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 February 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Alexa Hamilton Henderson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Dunedin Fund Managers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1996) |
Correspondence Address | Belsize House West Ferry Dundee DD5 1NF Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2007) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | www.dunedinsmaller.co.uk |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £3,121,000 |
Net Worth | £104,258,000 |
Cash | £1,342,000 |
Current Liabilities | £5,240,000 |
Latest Accounts | 31 October 2017 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 May 1997 | Delivered on: 13 May 1997 Satisfied on: 5 January 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Floating charge Secured details: All sums due and that may become due in respect of £15,000,000 8 3/8% debenture stock 2022 of the company. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
13 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2020 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
7 November 2018 | Termination of appointment of Alexa Hamilton Henderson as a director on 8 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Norman Murray Yarrow as a director on 8 October 2018 (1 page) |
22 October 2018 | Resolutions
|
2 October 2018 | Resolutions
|
18 September 2018 | Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ (1 page) |
12 March 2018 | Full accounts made up to 31 October 2017 (78 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
20 December 2017 | Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER (1 page) |
6 March 2017 | Full accounts made up to 31 October 2016 (74 pages) |
6 March 2017 | Full accounts made up to 31 October 2016 (74 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
14 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-14
|
10 February 2016 | Full accounts made up to 31 October 2015 (74 pages) |
10 February 2016 | Memorandum and Articles of Association (119 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Full accounts made up to 31 October 2015 (74 pages) |
10 February 2016 | Memorandum and Articles of Association (119 pages) |
10 February 2016 | Resolutions
|
24 February 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-02-24
|
19 February 2015 | Resolutions
|
6 February 2015 | Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page) |
6 February 2015 | Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page) |
6 February 2015 | Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 October 2014 (62 pages) |
8 January 2015 | Full accounts made up to 31 October 2014 (62 pages) |
6 January 2015 | Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-03-05
|
10 February 2014 | Memorandum and Articles of Association (119 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Memorandum and Articles of Association (119 pages) |
10 February 2014 | Resolutions
|
6 February 2014 | Appointment of Ms Alexa Hamilton Henderson as a director (2 pages) |
6 February 2014 | Termination of appointment of Raymond Entwistle as a director (1 page) |
6 February 2014 | Appointment of Ms Alexa Hamilton Henderson as a director (2 pages) |
6 February 2014 | Termination of appointment of Raymond Entwistle as a director (1 page) |
24 January 2014 | Full accounts made up to 31 October 2013 (58 pages) |
24 January 2014 | Full accounts made up to 31 October 2013 (58 pages) |
31 December 2013 | Sect 519 auditor's letter (1 page) |
31 December 2013 | Sect 519 auditor's letter (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
22 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
1 February 2013 | Full accounts made up to 31 October 2012 (55 pages) |
1 February 2013 | Full accounts made up to 31 October 2012 (55 pages) |
3 October 2012 | Statement of capital on 14 March 2012
|
3 October 2012 | Statement of capital on 14 March 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
22 February 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
22 February 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 21 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Lord James Hubert Ramsay on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
22 February 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 21 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Lord James Hubert Ramsay on 22 February 2012 (2 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
17 January 2012 | Full accounts made up to 31 October 2011 (56 pages) |
17 January 2012 | Full accounts made up to 31 October 2011 (56 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (31 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (31 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
13 January 2011 | Full accounts made up to 31 October 2010 (54 pages) |
13 January 2011 | Full accounts made up to 31 October 2010 (54 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
10 March 2010 | Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
25 January 2010 | Full accounts made up to 31 October 2009 (59 pages) |
25 January 2010 | Full accounts made up to 31 October 2009 (59 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
6 July 2009 | Interim accounts made up to 30 April 2009 (11 pages) |
6 July 2009 | Interim accounts made up to 30 April 2009 (11 pages) |
4 June 2009 | Director's change of particulars / timothy kentish barnes / 01/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / timothy kentish barnes / 01/06/2009 (1 page) |
6 April 2009 | Location of register of members (non legible) (1 page) |
6 April 2009 | Location of register of members (non legible) (1 page) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 31 October 2008 (56 pages) |
15 January 2009 | Full accounts made up to 31 October 2008 (56 pages) |
24 December 2008 | Gbp ic 2395228.6/2394228.6\05/12/08\gbp sr [email protected]=1000\ (1 page) |
24 December 2008 | Gbp ic 2395228.6/2394228.6\05/12/08\gbp sr [email protected]=1000\ (1 page) |
16 December 2008 | Gbp ic 2396478.6/2395228.6\09/12/08\gbp sr [email protected]=1250\ (1 page) |
16 December 2008 | Gbp ic 2396478.6/2395228.6\09/12/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2398978.6/2396478.6\03/09/08\gbp sr [email protected]=2500\ (1 page) |
28 November 2008 | Gbp ic 2403978.6/2398978.6\04/09/08\gbp sr [email protected]=5000\ (1 page) |
28 November 2008 | Gbp ic 2405228.6/2403978.6\24/09/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2406478.6/2405228.6\13/11/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2398978.6/2396478.6\03/09/08\gbp sr [email protected]=2500\ (1 page) |
28 November 2008 | Gbp ic 2403978.6/2398978.6\04/09/08\gbp sr [email protected]=5000\ (1 page) |
28 November 2008 | Gbp ic 2405228.6/2403978.6\24/09/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2406478.6/2405228.6\13/11/08\gbp sr [email protected]=1250\ (1 page) |
15 July 2008 | Interim accounts made up to 30 April 2008 (10 pages) |
15 July 2008 | Interim accounts made up to 30 April 2008 (10 pages) |
10 July 2008 | Gbp ic 2410228.6/2406478.6\22/05/08\gbp sr [email protected]=3750\ (1 page) |
10 July 2008 | Gbp ic 2410228.6/2406478.6\22/05/08\gbp sr [email protected]=3750\ (1 page) |
25 March 2008 | S-div (2 pages) |
25 March 2008 | Ad 13/03/08\gbp si [email protected]=137.6\gbp ic 2410091/2410228.6\ (2 pages) |
25 March 2008 | S-div (2 pages) |
25 March 2008 | Ad 13/03/08\gbp si [email protected]=137.6\gbp ic 2410091/2410228.6\ (2 pages) |
14 March 2008 | Return made up to 21/02/08; bulk list available separately
|
14 March 2008 | Return made up to 21/02/08; bulk list available separately
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
8 February 2008 | £ ic 1190073/1188823 16/01/08 £ sr [email protected]=1250 (1 page) |
8 February 2008 | £ ic 1191073/1190073 15/01/08 £ sr [email protected]=1000 (1 page) |
8 February 2008 | £ ic 1190073/1188823 16/01/08 £ sr [email protected]=1250 (1 page) |
8 February 2008 | £ ic 1191073/1190073 15/01/08 £ sr [email protected]=1000 (1 page) |
6 February 2008 | £ ic 1192323/1191073 09/01/08 £ sr [email protected]=1250 (1 page) |
6 February 2008 | £ ic 1194823/1192323 08/01/08 £ sr [email protected]=2500 (1 page) |
6 February 2008 | £ ic 1192323/1191073 09/01/08 £ sr [email protected]=1250 (1 page) |
6 February 2008 | £ ic 1194823/1192323 08/01/08 £ sr [email protected]=2500 (1 page) |
24 January 2008 | £ ic 1201523/1194823 21/12/07 £ sr [email protected]=6700 (1 page) |
24 January 2008 | £ ic 1202273/1201523 03/01/08 £ sr [email protected]=750 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
24 January 2008 | £ ic 1201523/1194823 21/12/07 £ sr [email protected]=6700 (1 page) |
24 January 2008 | £ ic 1202273/1201523 03/01/08 £ sr [email protected]=750 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house, 97 haymarket terrace, edinburgh EH12 5HD (1 page) |
18 January 2008 | £ ic 1205373/1202273 19/12/07 £ sr [email protected]=3100 (1 page) |
18 January 2008 | £ ic 1208373/1205373 19/12/07 £ sr [email protected]=3000 (1 page) |
18 January 2008 | £ ic 1214623/1208373 20/12/07 £ sr [email protected]=6250 (1 page) |
18 January 2008 | £ ic 1205373/1202273 19/12/07 £ sr [email protected]=3100 (1 page) |
18 January 2008 | £ ic 1208373/1205373 19/12/07 £ sr [email protected]=3000 (1 page) |
18 January 2008 | £ ic 1214623/1208373 20/12/07 £ sr [email protected]=6250 (1 page) |
17 January 2008 | Full accounts made up to 31 October 2007 (52 pages) |
17 January 2008 | Full accounts made up to 31 October 2007 (52 pages) |
10 January 2008 | £ ic 1216873/1214623 13/12/07 £ sr [email protected]=2250 (1 page) |
10 January 2008 | £ ic 1218123/1216873 17/12/07 £ sr [email protected]=1250 (1 page) |
10 January 2008 | £ ic 1219623/1218123 14/12/07 £ sr [email protected]=1500 (1 page) |
10 January 2008 | £ ic 1216873/1214623 13/12/07 £ sr [email protected]=2250 (1 page) |
10 January 2008 | £ ic 1218123/1216873 17/12/07 £ sr [email protected]=1250 (1 page) |
10 January 2008 | £ ic 1219623/1218123 14/12/07 £ sr [email protected]=1500 (1 page) |
7 January 2008 | £ ic 1222973/1219623 29/11/07 £ sr [email protected]=3350 (1 page) |
7 January 2008 | £ ic 1223473/1222973 06/12/07 £ sr [email protected]=500 (1 page) |
7 January 2008 | £ ic 1222973/1219623 29/11/07 £ sr [email protected]=3350 (1 page) |
7 January 2008 | £ ic 1223473/1222973 06/12/07 £ sr [email protected]=500 (1 page) |
29 December 2007 | £ ic 1228473/1223473 04/12/07 £ sr [email protected]=5000 (1 page) |
29 December 2007 | £ ic 1228473/1223473 04/12/07 £ sr [email protected]=5000 (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | £ ic 1230073/1228473 20/11/07 £ sr [email protected]=1600 (1 page) |
17 December 2007 | £ ic 1241073/1230073 21/11/07 £ sr [email protected]=11000 (1 page) |
17 December 2007 | £ ic 1242323/1241073 19/11/07 £ sr [email protected]=1250 (1 page) |
17 December 2007 | £ ic 1230073/1228473 20/11/07 £ sr [email protected]=1600 (1 page) |
17 December 2007 | £ ic 1241073/1230073 21/11/07 £ sr [email protected]=11000 (1 page) |
17 December 2007 | £ ic 1242323/1241073 19/11/07 £ sr [email protected]=1250 (1 page) |
6 December 2007 | £ ic 1243823/1242323 13/11/07 £ sr [email protected]=1500 (1 page) |
6 December 2007 | £ ic 1246698/1243823 12/11/07 £ sr [email protected]=2875 (1 page) |
6 December 2007 | £ ic 1243823/1242323 13/11/07 £ sr [email protected]=1500 (1 page) |
6 December 2007 | £ ic 1246698/1243823 12/11/07 £ sr [email protected]=2875 (1 page) |
21 November 2007 | £ ic 1248198/1246698 31/10/07 £ sr [email protected]=1500 (1 page) |
21 November 2007 | £ ic 1248198/1246698 31/10/07 £ sr [email protected]=1500 (1 page) |
20 November 2007 | £ ic 1251948/1248198 29/10/07 £ sr [email protected]=3750 (1 page) |
20 November 2007 | £ ic 1251948/1248198 29/10/07 £ sr [email protected]=3750 (1 page) |
14 November 2007 | £ ic 1266198/1251948 18/10/07 £ sr [email protected]=14250 (1 page) |
14 November 2007 | £ ic 1266198/1251948 18/10/07 £ sr [email protected]=14250 (1 page) |
1 November 2007 | £ ic 1267198/1266198 21/09/07 £ sr [email protected]=1000 (1 page) |
1 November 2007 | £ ic 1267198/1266198 21/09/07 £ sr [email protected]=1000 (1 page) |
30 October 2007 | £ ic 1268448/1267198 28/09/07 £ sr [email protected]=1250 (1 page) |
30 October 2007 | £ ic 1268448/1267198 28/09/07 £ sr [email protected]=1250 (1 page) |
24 October 2007 | £ ic 1272198/1268448 24/09/07 £ sr [email protected]=3750 (1 page) |
24 October 2007 | £ ic 1272198/1268448 24/09/07 £ sr [email protected]=3750 (1 page) |
17 October 2007 | £ ic 1273198/1272198 17/08/07 £ sr [email protected]=1000 (1 page) |
17 October 2007 | £ ic 1278698/1273198 20/09/07 £ sr [email protected]=5500 (1 page) |
17 October 2007 | £ ic 1281198/1278698 19/09/07 £ sr [email protected]=2500 (1 page) |
17 October 2007 | £ ic 1273198/1272198 17/08/07 £ sr [email protected]=1000 (1 page) |
17 October 2007 | £ ic 1278698/1273198 20/09/07 £ sr [email protected]=5500 (1 page) |
17 October 2007 | £ ic 1281198/1278698 19/09/07 £ sr [email protected]=2500 (1 page) |
10 September 2007 | £ ic 1288698/1281198 21/08/07 £ sr [email protected]=7500 (1 page) |
10 September 2007 | £ ic 1288698/1281198 21/08/07 £ sr [email protected]=7500 (1 page) |
21 August 2007 | £ ic 1292448/1288698 27/07/07 £ sr [email protected]=3750 (1 page) |
21 August 2007 | £ ic 1292448/1288698 27/07/07 £ sr [email protected]=3750 (1 page) |
13 August 2007 | £ ic 1297448/1292448 19/07/07 £ sr [email protected]=5000 (1 page) |
13 August 2007 | £ ic 1297448/1292448 19/07/07 £ sr [email protected]=5000 (1 page) |
23 July 2007 | £ ic 1303698/1297448 29/06/07 £ sr [email protected]=6250 (1 page) |
23 July 2007 | £ ic 1303698/1297448 29/06/07 £ sr [email protected]=6250 (1 page) |
19 July 2007 | £ ic 1316198/1303698 18/06/07 £ sr [email protected]=12500 (1 page) |
19 July 2007 | £ ic 1316198/1303698 18/06/07 £ sr [email protected]=12500 (1 page) |
9 July 2007 | £ ic 1319698/1316198 25/05/07 £ sr [email protected]=3500 (1 page) |
9 July 2007 | £ ic 1319698/1316198 25/05/07 £ sr [email protected]=3500 (1 page) |
26 June 2007 | £ ic 1325948/1319698 17/05/07 £ sr [email protected]=6250 (1 page) |
26 June 2007 | £ ic 1325948/1319698 17/05/07 £ sr [email protected]=6250 (1 page) |
11 June 2007 | £ ic 1329575/1325948 09/05/07 £ sr [email protected]=3627 (1 page) |
11 June 2007 | £ ic 1329575/1325948 09/05/07 £ sr [email protected]=3627 (1 page) |
18 May 2007 | £ ic 1335825/1329575 20/04/07 £ sr [email protected]=6250 (1 page) |
18 May 2007 | £ ic 1341825/1335825 19/04/07 £ sr [email protected]=6000 (1 page) |
18 May 2007 | £ ic 1335825/1329575 20/04/07 £ sr [email protected]=6250 (1 page) |
18 May 2007 | £ ic 1341825/1335825 19/04/07 £ sr [email protected]=6000 (1 page) |
3 May 2007 | £ ic 1359325/1341825 04/04/07 £ sr [email protected]=17500 (1 page) |
3 May 2007 | £ ic 1359325/1341825 04/04/07 £ sr [email protected]=17500 (1 page) |
25 April 2007 | £ ic 1374325/1359325 30/03/07 £ sr [email protected]=15000 (1 page) |
25 April 2007 | £ ic 1374325/1359325 30/03/07 £ sr [email protected]=15000 (1 page) |
18 April 2007 | £ ic 1381825/1374325 23/03/07 £ sr [email protected]=7500 (1 page) |
18 April 2007 | £ ic 1381825/1374325 23/03/07 £ sr [email protected]=7500 (1 page) |
12 April 2007 | Return made up to 21/02/07; bulk list available separately (9 pages) |
12 April 2007 | Return made up to 21/02/07; bulk list available separately (9 pages) |
4 April 2007 | £ ic 1489325/1381825 09/03/07 £ sr [email protected]=107500 (1 page) |
4 April 2007 | £ ic 1489325/1381825 09/03/07 £ sr [email protected]=107500 (1 page) |
21 March 2007 | Ad 08/03/07--------- £ si [email protected]=585 £ ic 1488740/1489325 (2 pages) |
21 March 2007 | Conso 13/03/07 (1 page) |
21 March 2007 | Ad 08/03/07--------- £ si [email protected]=585 £ ic 1488740/1489325 (2 pages) |
21 March 2007 | Conso 13/03/07 (1 page) |
20 February 2007 | £ ic 1597240/1488740 26/01/07 £ sr [email protected]=108500 (1 page) |
20 February 2007 | £ ic 1597240/1488740 26/01/07 £ sr [email protected]=108500 (1 page) |
14 February 2007 | £ ic 1628240/1603240 11/01/07 £ sr [email protected]=25000 (1 page) |
14 February 2007 | £ ic 1603240/1597240 31/01/07 £ sr [email protected]=6000 (1 page) |
14 February 2007 | £ ic 1603240/1597240 31/01/07 £ sr [email protected]=6000 (1 page) |
14 February 2007 | £ ic 1628240/1603240 11/01/07 £ sr [email protected]=25000 (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
17 January 2007 | Full accounts made up to 31 October 2006 (50 pages) |
17 January 2007 | Full accounts made up to 31 October 2006 (50 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
22 December 2006 | £ ic 2848761/1628240 29/11/06 £ sr [email protected]=1220521 (1 page) |
22 December 2006 | £ ic 2848761/1628240 29/11/06 £ sr [email protected]=1220521 (1 page) |
18 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
18 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
8 December 2006 | £ ic 4069283/2848761 29/11/06 £ sr [email protected]=1220521 (1 page) |
8 December 2006 | £ ic 4069283/2848761 29/11/06 £ sr [email protected]=1220521 (1 page) |
7 December 2006 | Ad 30/11/06--------- £ si [email protected]=854 £ ic 4068429/4069283 (3 pages) |
7 December 2006 | Ad 30/11/06--------- £ si [email protected]=854 £ ic 4068429/4069283 (3 pages) |
4 December 2006 | S-div 29/11/06 (1 page) |
4 December 2006 | S-div 29/11/06 (1 page) |
27 November 2006 | Memorandum and Articles of Association (127 pages) |
27 November 2006 | Memorandum and Articles of Association (127 pages) |
1 March 2006 | Return made up to 21/02/06; bulk list available separately (9 pages) |
1 March 2006 | Return made up to 21/02/06; bulk list available separately (9 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
11 January 2006 | Full accounts made up to 31 October 2005 (44 pages) |
11 January 2006 | Full accounts made up to 31 October 2005 (44 pages) |
16 March 2005 | Return made up to 21/02/05; bulk list available separately (9 pages) |
16 March 2005 | Return made up to 21/02/05; bulk list available separately (9 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
19 January 2005 | Full accounts made up to 31 October 2004 (45 pages) |
19 January 2005 | Full accounts made up to 31 October 2004 (45 pages) |
24 August 2004 | £ ic 4137500/4068430 03/08/04 £ sr [email protected]=69070 (1 page) |
24 August 2004 | £ ic 4137500/4068430 03/08/04 £ sr [email protected]=69070 (1 page) |
18 June 2004 | Interim accounts made up to 30 April 2004 (8 pages) |
18 June 2004 | Interim accounts made up to 30 April 2004 (8 pages) |
10 March 2004 | Return made up to 21/02/04; bulk list available separately (9 pages) |
10 March 2004 | Return made up to 21/02/04; bulk list available separately (9 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
14 January 2004 | Full accounts made up to 31 October 2003 (39 pages) |
14 January 2004 | Full accounts made up to 31 October 2003 (39 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 21/02/03; bulk list available separately
|
2 March 2003 | Return made up to 21/02/03; bulk list available separately
|
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
17 January 2003 | Full accounts made up to 31 October 2002 (35 pages) |
17 January 2003 | Full accounts made up to 31 October 2002 (35 pages) |
27 March 2002 | £ ic 4175000/4137500 15/03/02 £ sr [email protected]=37500 (1 page) |
27 March 2002 | £ ic 4175000/4137500 15/03/02 £ sr [email protected]=37500 (1 page) |
28 February 2002 | Return made up to 21/02/02; bulk list available separately (8 pages) |
28 February 2002 | Return made up to 21/02/02; bulk list available separately (8 pages) |
11 February 2002 | Resolutions
|
18 January 2002 | Full accounts made up to 31 October 2001 (35 pages) |
18 January 2002 | Full accounts made up to 31 October 2001 (35 pages) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: belsize house west ferry dundee DD5 1NF (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: belsize house, west ferry, dundee, DD5 1NF (1 page) |
14 March 2001 | Full accounts made up to 31 October 2000 (35 pages) |
14 March 2001 | Full accounts made up to 31 October 2000 (35 pages) |
3 March 2001 | Return made up to 21/02/01; bulk list available separately
|
3 March 2001 | Return made up to 21/02/01; bulk list available separately
|
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
4 September 2000 | Return made up to 21/02/00; bulk list available separately (8 pages) |
4 September 2000 | Return made up to 21/02/00; bulk list available separately (8 pages) |
21 July 2000 | £ ic 4200000/4175000 13/07/00 £ sr [email protected]=25000 (1 page) |
21 July 2000 | £ ic 4200000/4175000 13/07/00 £ sr [email protected]=25000 (1 page) |
14 March 2000 | Full accounts made up to 31 October 1999 (34 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (34 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association (72 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association (72 pages) |
10 August 1999 | Resolutions
|
15 June 1999 | Location of register of members (non legible) (1 page) |
15 June 1999 | Location of register of members (non legible) (1 page) |
21 March 1999 | Full accounts made up to 31 October 1998 (34 pages) |
21 March 1999 | Return made up to 21/02/99; bulk list available separately (8 pages) |
21 March 1999 | Full accounts made up to 31 October 1998 (34 pages) |
21 March 1999 | Return made up to 21/02/99; bulk list available separately (8 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (3 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
23 March 1998 | Return made up to 21/02/98; bulk list available separately (10 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (35 pages) |
23 March 1998 | Return made up to 21/02/98; bulk list available separately (10 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (35 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (30 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (30 pages) |
13 May 1997 | Partic of mort/charge * (9 pages) |
13 May 1997 | Partic of mort/charge * (9 pages) |
30 April 1997 | Offering circular 29/04/97 (16 pages) |
30 April 1997 | Offering circular 29/04/97 (16 pages) |
3 April 1997 | Return made up to 21/02/97; bulk list available separately
|
3 April 1997 | Return made up to 21/02/97; bulk list available separately
|
26 June 1996 | Interim accounts made up to 30 April 1996 (7 pages) |
26 June 1996 | Interim accounts made up to 30 April 1996 (7 pages) |
8 May 1996 | Amended full accounts made up to 31 October 1995 (26 pages) |
8 May 1996 | Amended full accounts made up to 31 October 1995 (26 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
5 March 1996 | Return made up to 21/02/96; bulk list available separately
|
5 March 1996 | Full accounts made up to 31 October 1995 (30 pages) |
5 March 1996 | Return made up to 21/02/96; bulk list available separately
|
5 March 1996 | Full accounts made up to 31 October 1995 (30 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
8 March 1995 | Full accounts made up to 31 October 1994 (27 pages) |
8 March 1995 | Full accounts made up to 31 October 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (268 pages) |
2 August 1994 | Memorandum and Articles of Association (88 pages) |
2 August 1994 | Memorandum and Articles of Association (88 pages) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (4 pages) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (4 pages) |
8 March 1994 | Full accounts made up to 31 October 1993 (28 pages) |
8 March 1994 | Full accounts made up to 31 October 1993 (28 pages) |
14 April 1993 | Full accounts made up to 31 October 1992 (27 pages) |
14 April 1993 | Full accounts made up to 31 October 1992 (27 pages) |