Company NameThe Edinburgh City Football Club Limited
Company StatusActive
Company NumberSC016957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1932(91 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr William Alistair Bell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address66 Park Avenue
Edinburgh
EH15 1JP
Scotland
Director NameMr Iain Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2016(83 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address38 Sloan Street
Edinburgh
EH6 8PH
Scotland
Director NameMs Cherly Hirbakis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(87 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2/1 Lochend Avenue
Edinburgh
EH7 6DX
Scotland
Director NameMr Peter Cunningham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(88 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RolePlasterer
Country of ResidenceScotland
Correspondence Address1 Hermitage Park Grove
Edinburgh
EH6 8DU
Scotland
Secretary NameMr Peter Cunningham
StatusCurrent
Appointed01 November 2020(88 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Hermitage Park Grove
Edinburgh
EH6 8DU
Scotland
Director NameMr Ray Sclater
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(89 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Lochend Avenue
Edinburgh
EH7 6DT
Scotland
Director NameJack McArthur
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1991)
RoleRetired
Correspondence Address8 Allanfield
Edinburgh
Midlothian
EH7 5YG
Scotland
Director NameWilliam Albert Gray
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1994)
RoleBritish T/Com Engineer
Correspondence Address14 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6PX
Scotland
Director NameKenneth McIntosh
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 1990)
RoleSchool Janitor
Correspondence Address21 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NF
Scotland
Director NameFrancis Glen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 June 2008)
RoleEngineer
Correspondence Address5 Cornhill Terrace
Edinburgh
Midlothian
EH6 8EJ
Scotland
Director NameDavid Stewart Gibson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 June 2003)
RoleCivil Engineering Estimator
Correspondence Address166 Broomhall Road
Edinburgh
Midlothian
EH12 7PR
Scotland
Director NameJames Menzies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1995)
RoleTaxi Driver
Correspondence Address12 Chancelot Terrace
Edinburgh
Midlothian
EH6 4SS
Scotland
Director NameWilliam Menzies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 June 2004)
RoleRetired
Correspondence Address90 Iona Street
Edinburgh
Midlothian
EH6 8RW
Scotland
Director NameRoy Currie
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 1997)
RoleSales Rep
Correspondence Address77 Newhailes Crescent
Edinburgh
Director NameMalcolm Park
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 June 2008)
RoleJoiner
Correspondence Address10 Grierson Gardens
Edinburgh
Midlothian
EH5 2AS
Scotland
Director NameGordon Oswald Bullock
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 1996)
RoleRetired
Correspondence Address54 Eyre Place
Edinburgh
Midlothian
EH3 5EJ
Scotland
Secretary NameDavid Stewart Gibson
NationalityBritish
StatusResigned
Appointed25 June 1989(56 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address166 Broomhall Road
Edinburgh
Midlothian
EH12 7PR
Scotland
Director NameWilliam Allan
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(59 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1997)
RolePainter Decorator
Correspondence Address2/2 Marionville Medway
Edinburgh
Midlothian
EH7 6AN
Scotland
Director NameJames Duncan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(59 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1997)
RoleProject Engineer
Correspondence Address46 Hawthornvale
Edinburgh
EH6 4JW
Scotland
Director NameHarry Milne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(61 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address10/1 Seafield Avenue
Pirnifield
Edinburgh
EH6 7QG
Scotland
Director NameMr Raymond John Cook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(62 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 June 2007)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address8 Grindlay Street
Edinburgh
Lothian
EH3 9AS
Scotland
Director NameMuriel Allan Bullock
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(65 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2002)
RoleRetired
Correspondence Address54 Eyre Place
Edinburgh
EH3 5EJ
Scotland
Director NameMr Ian Stewart Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(68 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 November 2020)
RoleGreenkeeper
Country of ResidenceScotland
Correspondence Address17 Harewood Crescent
Edinburgh
Lothian
Scotland
Director NameAlexander Bringhurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(68 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2004)
RoleRetired
Correspondence Address107 Sleigh Drive
Edinburgh
Midlothian
EH7 6EW
Scotland
Director NameJames Meikle Davidson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(70 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 June 2010)
RoleWarehouseman
Correspondence Address8 Upper Hermitage
Edinburgh
EH6 8DP
Scotland
Director NameJames Smith Reilly Gow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(70 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 June 2006)
RolePrint Finisher Retired
Correspondence Address20 Cambridge Avenue
Edinburgh
Lothian
EH6 5AP
Scotland
Director NameMurdo Charles Macleod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(70 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 June 2009)
RolePrinter
Correspondence Address56 Woodburn Avenue
Dalkeith
Midlothian
EH22 2BS
Scotland
Director NameMr James Lumsden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(70 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 July 2019)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address26 Scone Gardens
Edinburgh
EH8 7DQ
Scotland
Secretary NameMr Ian Stewart Bell
NationalityBritish
StatusResigned
Appointed06 June 2003(70 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 November 2020)
RoleGreenkeeper
Country of ResidenceScotland
Correspondence Address17 Harewood Crescent
Edinburgh
Lothian
EH16 4XS
Scotland
Director NameRudolph Anderson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(74 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 June 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address197 Piersfield Terrace
Edinburgh
Lothian
EH8 7BW
Scotland
Director NameMr Raymond John Cook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(76 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 June 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Grindlay Street
Edinburgh
Lothian
EH3 9AS
Scotland
Director NameCheryl Hanlon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(76 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 June 2011)
RoleNurse
Country of ResidenceScotland
Correspondence Address258/5 Easter Road
Edinburgh
City Of Edinburgh
EH6 8LD
Scotland
Director NameMartin Massaro
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(76 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Mountcastle Crescent
Edinburgh
City Of Edinburgh
EH8 7SB
Scotland
Director NameMr Ian Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(78 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2014)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr William Beatson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(80 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 August 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address74 Lochend Road South
Edinburgh
EH7 6DR
Scotland

Contact

Websiteedinburghcityfc.net

Location

Registered Address74 Lochend Road South
Edinburgh
EH7 6DR
Scotland
ConstituencyEdinburgh East
WardLeith

Financials

Year2013
Net Worth£958,304
Cash£488
Current Liabilities£46,013

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

16 November 2022Delivered on: 1 December 2022
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 18 February 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Premises on the first and second flats above the ground flat level at 8 baxters place leith walk.
Outstanding
13 February 2014Delivered on: 18 February 2014
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 7 baxters place leith walk edinburgh.
Outstanding
19 June 2008Delivered on: 1 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 February 1995Delivered on: 16 February 1995
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 February 1990Delivered on: 15 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 & 8 baxters place leith walk edinburgh.
Outstanding
18 January 2023Delivered on: 23 January 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as 74 lochend road south, edinburgh, EH7 6DR being the subjects registered in the land register of scotland under title number MID95619.
Outstanding
13 July 1987Delivered on: 22 July 1987
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 baxters place, leith walk, edinburgh premises in the 1ST & 2ND flats above shop at 8 baxters place, leith walk.
Outstanding
16 February 1995Delivered on: 2 March 1995
Satisfied on: 4 March 2014
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 baxters place, edinburgh.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 7 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 February 2024Unaudited abridged accounts made up to 31 March 2023 (6 pages)
21 February 2024Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
2 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
9 August 2023Termination of appointment of Iain Anderson as a director on 8 August 2023 (1 page)
9 August 2023Termination of appointment of William Alistair Bell as a director on 8 August 2023 (1 page)
9 August 2023Cessation of William Alistair Bell as a person with significant control on 8 June 2023 (1 page)
14 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
23 January 2023Registration of charge SC0169570010, created on 18 January 2023 (6 pages)
1 December 2022Registration of charge SC0169570009, created on 16 November 2022 (15 pages)
16 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 April 2022Appointment of Ms Cherly Hirbakis as a director on 20 June 2020 (2 pages)
31 March 2022Appointment of Mr Ray Sclater as a director on 20 September 2021 (2 pages)
24 March 2022Cessation of James Lumsden as a person with significant control on 20 August 2019 (1 page)
23 March 2022Micro company accounts made up to 28 February 2021 (3 pages)
16 October 2021Termination of appointment of William Beatson as a director on 20 August 2021 (1 page)
16 October 2021Cessation of Ian Stewart Bell as a person with significant control on 20 August 2021 (1 page)
16 October 2021Cessation of William Beatson as a person with significant control on 20 August 2021 (1 page)
26 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
11 March 2021Satisfaction of charge 6 in full (1 page)
20 November 2020Appointment of Mr Peter Cunningham as a secretary on 1 November 2020 (2 pages)
18 November 2020Termination of appointment of Ian Stewart Bell as a director on 1 November 2020 (1 page)
18 November 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 November 2020Appointment of Mr Peter Cunningham as a director on 1 November 2020 (2 pages)
18 November 2020Termination of appointment of Ian Stewart Bell as a secretary on 1 November 2020 (1 page)
7 August 2020Micro company accounts made up to 28 February 2019 (3 pages)
2 September 2019Termination of appointment of James Lumsden as a director on 1 July 2019 (1 page)
2 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
17 July 2018Director's details changed for Mr Ian Stewart Bell on 1 July 2018 (2 pages)
16 July 2018Secretary's details changed for Mr Ian Stewart Bell on 1 July 2018 (1 page)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 July 2018Director's details changed for Mr James Lumsden on 30 June 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 August 2017Notification of William Alistair Bell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of James Lumsden as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Iain Anderson as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of William Beatson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of William Beatson as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of William Alistair Bell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of James Lumsden as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Iain Anderson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of James Lumsden as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of William Beatson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Iain Anderson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of William Alistair Bell as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Ian Stewart Bell as a person with significant control on 21 August 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 January 2017Appointment of Mr Iain Anderson as a director on 10 January 2016 (2 pages)
20 January 2017Appointment of Mr Iain Anderson as a director on 10 January 2016 (2 pages)
16 January 2017Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 74 Lochend Road South Edinburgh EH7 6DR on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 74 Lochend Road South Edinburgh EH7 6DR on 16 January 2017 (1 page)
12 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
12 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
5 January 2016Termination of appointment of Peter Trainer as a director on 6 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Trainer as a director on 6 November 2015 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 August 2015Annual return made up to 28 June 2015 no member list (6 pages)
14 August 2015Annual return made up to 28 June 2015 no member list (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 August 2014Termination of appointment of Ian Anderson as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Ian Anderson as a director on 25 August 2014 (1 page)
23 July 2014Annual return made up to 28 June 2014 no member list (7 pages)
23 July 2014Annual return made up to 28 June 2014 no member list (7 pages)
4 March 2014Satisfaction of charge 5 in full (4 pages)
4 March 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Registration of charge 0169570007 (6 pages)
18 February 2014Registration of charge 0169570008 (6 pages)
18 February 2014Registration of charge 0169570007 (6 pages)
18 February 2014Registration of charge 0169570008 (6 pages)
7 February 2014Satisfaction of charge 3 in full (1 page)
7 February 2014Satisfaction of charge 3 in full (1 page)
31 October 2013Appointment of Mr William Beatson as a director (2 pages)
31 October 2013Appointment of Mr William Beatson as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 August 2013Annual return made up to 28 June 2013 no member list (6 pages)
22 August 2013Termination of appointment of Steven Rose as a director (1 page)
22 August 2013Termination of appointment of Steven Rose as a director (1 page)
22 August 2013Annual return made up to 28 June 2013 no member list (6 pages)
22 August 2013Termination of appointment of Martin Massaro as a director (1 page)
22 August 2013Termination of appointment of Martin Massaro as a director (1 page)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 July 2012Termination of appointment of Cheryl Hanlon as a director (1 page)
30 July 2012Termination of appointment of Rudolph Anderson as a director (1 page)
30 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
30 July 2012Termination of appointment of Clement Rae as a director (1 page)
30 July 2012Termination of appointment of Cheryl Hanlon as a director (1 page)
30 July 2012Termination of appointment of Raymond Cook as a director (1 page)
30 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
30 July 2012Termination of appointment of Raymond Cook as a director (1 page)
30 July 2012Termination of appointment of Rudolph Anderson as a director (1 page)
30 July 2012Termination of appointment of Clement Rae as a director (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Appointment of Mr Ian Anderson as a director (2 pages)
26 July 2011Appointment of Mr Ian Anderson as a director (2 pages)
22 July 2011Annual return made up to 28 June 2011 no member list (12 pages)
22 July 2011Annual return made up to 28 June 2011 no member list (12 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 August 2010Director's details changed for Cheryl Hanlon on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Stewart Bell on 28 June 2010 (2 pages)
13 August 2010Annual return made up to 28 June 2010 no member list (12 pages)
13 August 2010Director's details changed for Rudolph Anderson on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Mister Raymond John Cook on 28 June 2010 (2 pages)
13 August 2010Secretary's details changed for Ian Stewart Bell on 28 June 2010 (1 page)
13 August 2010Annual return made up to 28 June 2010 no member list (12 pages)
13 August 2010Director's details changed for Martin Massaro on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Steven Rose on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Clement Rae on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Stewart Bell on 28 June 2010 (2 pages)
13 August 2010Director's details changed for William Alistair Bell on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Steven Rose on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Martin Massaro on 28 June 2010 (2 pages)
13 August 2010Director's details changed for William Alistair Bell on 28 June 2010 (2 pages)
13 August 2010Registered office address changed from 7 Baxters Place Edinburgh Midlothian EH1 3AF Scotland on 13 August 2010 (1 page)
13 August 2010Director's details changed for Mister Raymond John Cook on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Cheryl Hanlon on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Rudolph Anderson on 28 June 2010 (2 pages)
13 August 2010Secretary's details changed for Ian Stewart Bell on 28 June 2010 (1 page)
13 August 2010Termination of appointment of James Davidson as a director (1 page)
13 August 2010Director's details changed for Clement Rae on 28 June 2010 (2 pages)
13 August 2010Registered office address changed from 7 Baxters Place Edinburgh Midlothian EH1 3AF Scotland on 13 August 2010 (1 page)
13 August 2010Termination of appointment of James Davidson as a director (1 page)
8 February 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page)
7 January 2010Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page)
15 September 2009Director appointed peter trainer (1 page)
15 September 2009Director appointed steven rose (1 page)
15 September 2009Director appointed peter trainer (1 page)
15 September 2009Director appointed raymond cook (1 page)
15 September 2009Director appointed cheryl hanlon (1 page)
15 September 2009Director appointed cheryl hanlon (1 page)
15 September 2009Annual return made up to 28/06/09 (10 pages)
15 September 2009Appointment terminated director murdo macleod (1 page)
15 September 2009Director appointed raymond cook (1 page)
15 September 2009Appointment terminated director james ross (1 page)
15 September 2009Appointment terminated director murdo macleod (1 page)
15 September 2009Appointment terminated director james ross (1 page)
15 September 2009Director appointed martin massaro (1 page)
15 September 2009Director appointed steven rose (1 page)
15 September 2009Director appointed martin massaro (1 page)
15 September 2009Annual return made up to 28/06/09 (10 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
21 July 2008Annual return made up to 28/06/08 (4 pages)
21 July 2008Appointment terminated director francis glen (1 page)
21 July 2008Appointment terminated director francis glen (1 page)
21 July 2008Appointment terminated director malcolm park (1 page)
21 July 2008Annual return made up to 28/06/08 (4 pages)
21 July 2008Appointment terminated director malcolm park (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
28 May 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
20 September 2007Annual return made up to 28/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Annual return made up to 28/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
30 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
15 September 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director resigned
(8 pages)
15 September 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
15 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
9 August 2005Annual return made up to 28/06/05 (8 pages)
9 August 2005Annual return made up to 28/06/05 (8 pages)
3 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
3 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 August 2004Annual return made up to 28/06/04 (9 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Annual return made up to 28/06/04 (9 pages)
6 August 2004Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
16 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
16 July 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 29 February 2000 (13 pages)
18 December 2000Full accounts made up to 29 February 2000 (13 pages)
24 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 28 February 1999 (11 pages)
7 July 1999Full accounts made up to 28 February 1999 (11 pages)
7 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 28 February 1998 (11 pages)
23 July 1998Full accounts made up to 28 February 1998 (11 pages)
23 July 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 28 February 1997 (12 pages)
23 September 1997Full accounts made up to 28 February 1997 (12 pages)
7 July 1997Annual return made up to 28/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 July 1997Annual return made up to 28/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 November 1996Full accounts made up to 29 February 1996 (14 pages)
12 November 1996Full accounts made up to 29 February 1996 (14 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
27 August 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1995Full accounts made up to 28 February 1995 (14 pages)
11 July 1995Full accounts made up to 28 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
22 December 1982Accounts made up to 28 February 1982 (4 pages)
22 December 1982Accounts made up to 28 February 1982 (4 pages)
5 September 1932Incorporation (28 pages)
5 September 1932Incorporation (28 pages)