Edinburgh
EH15 1JP
Scotland
Director Name | Mr Iain Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2016(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 38 Sloan Street Edinburgh EH6 8PH Scotland |
Director Name | Ms Cherly Hirbakis |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2/1 Lochend Avenue Edinburgh EH7 6DX Scotland |
Director Name | Mr Peter Cunningham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Park Grove Edinburgh EH6 8DU Scotland |
Secretary Name | Mr Peter Cunningham |
---|---|
Status | Current |
Appointed | 01 November 2020(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Hermitage Park Grove Edinburgh EH6 8DU Scotland |
Director Name | Mr Ray Sclater |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Lochend Avenue Edinburgh EH7 6DT Scotland |
Director Name | Jack McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1991) |
Role | Retired |
Correspondence Address | 8 Allanfield Edinburgh Midlothian EH7 5YG Scotland |
Director Name | William Albert Gray |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1994) |
Role | British T/Com Engineer |
Correspondence Address | 14 Craigentinny Avenue Edinburgh Midlothian EH7 6PX Scotland |
Director Name | Kenneth McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 1990) |
Role | School Janitor |
Correspondence Address | 21 Bellevue Crescent Edinburgh Midlothian EH3 6NF Scotland |
Director Name | Francis Glen |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2008) |
Role | Engineer |
Correspondence Address | 5 Cornhill Terrace Edinburgh Midlothian EH6 8EJ Scotland |
Director Name | David Stewart Gibson |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Civil Engineering Estimator |
Correspondence Address | 166 Broomhall Road Edinburgh Midlothian EH12 7PR Scotland |
Director Name | James Menzies |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1995) |
Role | Taxi Driver |
Correspondence Address | 12 Chancelot Terrace Edinburgh Midlothian EH6 4SS Scotland |
Director Name | William Menzies |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 90 Iona Street Edinburgh Midlothian EH6 8RW Scotland |
Director Name | Roy Currie |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1997) |
Role | Sales Rep |
Correspondence Address | 77 Newhailes Crescent Edinburgh |
Director Name | Malcolm Park |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2008) |
Role | Joiner |
Correspondence Address | 10 Grierson Gardens Edinburgh Midlothian EH5 2AS Scotland |
Director Name | Gordon Oswald Bullock |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 1996) |
Role | Retired |
Correspondence Address | 54 Eyre Place Edinburgh Midlothian EH3 5EJ Scotland |
Secretary Name | David Stewart Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 166 Broomhall Road Edinburgh Midlothian EH12 7PR Scotland |
Director Name | William Allan |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1997) |
Role | Painter Decorator |
Correspondence Address | 2/2 Marionville Medway Edinburgh Midlothian EH7 6AN Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1997) |
Role | Project Engineer |
Correspondence Address | 46 Hawthornvale Edinburgh EH6 4JW Scotland |
Director Name | Harry Milne |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 10/1 Seafield Avenue Pirnifield Edinburgh EH6 7QG Scotland |
Director Name | Mr Raymond John Cook |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 June 2007) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Grindlay Street Edinburgh Lothian EH3 9AS Scotland |
Director Name | Muriel Allan Bullock |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2002) |
Role | Retired |
Correspondence Address | 54 Eyre Place Edinburgh EH3 5EJ Scotland |
Director Name | Mr Ian Stewart Bell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(68 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 November 2020) |
Role | Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | 17 Harewood Crescent Edinburgh Lothian Scotland |
Director Name | Alexander Bringhurst |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 107 Sleigh Drive Edinburgh Midlothian EH7 6EW Scotland |
Director Name | James Meikle Davidson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 June 2010) |
Role | Warehouseman |
Correspondence Address | 8 Upper Hermitage Edinburgh EH6 8DP Scotland |
Director Name | James Smith Reilly Gow |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2006) |
Role | Print Finisher Retired |
Correspondence Address | 20 Cambridge Avenue Edinburgh Lothian EH6 5AP Scotland |
Director Name | Murdo Charles Macleod |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 2009) |
Role | Printer |
Correspondence Address | 56 Woodburn Avenue Dalkeith Midlothian EH22 2BS Scotland |
Director Name | Mr James Lumsden |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2019) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 26 Scone Gardens Edinburgh EH8 7DQ Scotland |
Secretary Name | Mr Ian Stewart Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 November 2020) |
Role | Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | 17 Harewood Crescent Edinburgh Lothian EH16 4XS Scotland |
Director Name | Rudolph Anderson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(74 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 197 Piersfield Terrace Edinburgh Lothian EH8 7BW Scotland |
Director Name | Mr Raymond John Cook |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Grindlay Street Edinburgh Lothian EH3 9AS Scotland |
Director Name | Cheryl Hanlon |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2011) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 258/5 Easter Road Edinburgh City Of Edinburgh EH6 8LD Scotland |
Director Name | Martin Massaro |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Mountcastle Crescent Edinburgh City Of Edinburgh EH8 7SB Scotland |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2014) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr William Beatson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(80 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 August 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lochend Road South Edinburgh EH7 6DR Scotland |
Website | edinburghcityfc.net |
---|
Registered Address | 74 Lochend Road South Edinburgh EH7 6DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | £958,304 |
Cash | £488 |
Current Liabilities | £46,013 |
Latest Accounts | 28 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 September 2023 (3 months ago) |
---|---|
Next Return Due | 16 September 2024 (9 months, 1 week from now) |
16 November 2022 | Delivered on: 1 December 2022 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
---|---|
13 February 2014 | Delivered 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 2014 | Delivered on: 18 February 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 7 baxters place leith walk edinburgh. Outstanding |
19 June 2008 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 2023 | Delivered 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 1987 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
20 November 2020 | Appointment of Mr Peter Cunningham as a secretary on 1 November 2020 (2 pages) |
---|---|
18 November 2020 | Termination of appointment of Ian Stewart Bell as a director on 1 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 November 2020 | Appointment of Mr Peter Cunningham as a director on 1 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Ian Stewart Bell as a secretary on 1 November 2020 (1 page) |
7 August 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
2 September 2019 | Termination of appointment of James Lumsden as a director on 1 July 2019 (1 page) |
2 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 July 2018 | Director's details changed for Mr Ian Stewart Bell on 1 July 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Mr Ian Stewart Bell on 1 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr James Lumsden on 30 June 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of William Alistair Bell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of James Lumsden as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Iain Anderson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of William Beatson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of William Beatson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of William Alistair Bell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of James Lumsden as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Iain Anderson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of James Lumsden as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of William Beatson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Iain Anderson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of William Alistair Bell as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Ian Stewart Bell as a person with significant control on 21 August 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
20 January 2017 | Appointment of Mr Iain Anderson as a director on 10 January 2016 (2 pages) |
20 January 2017 | Appointment of Mr Iain Anderson as a director on 10 January 2016 (2 pages) |
16 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
12 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
5 January 2016 | Termination of appointment of Peter Trainer as a director on 6 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Trainer as a director on 6 November 2015 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 August 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
14 August 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
28 August 2014 | Termination of appointment of Ian Anderson as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Ian Anderson as a director on 25 August 2014 (1 page) |
23 July 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
23 July 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
4 March 2014 | Satisfaction of charge 5 in full (4 pages) |
4 March 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Registration of charge 0169570007 (6 pages) |
18 February 2014 | Registration of charge 0169570008 (6 pages) |
18 February 2014 | Registration of charge 0169570007 (6 pages) |
18 February 2014 | Registration of charge 0169570008 (6 pages) |
7 February 2014 | Satisfaction of charge 3 in full (1 page) |
7 February 2014 | Satisfaction of charge 3 in full (1 page) |
31 October 2013 | Appointment of Mr William Beatson as a director (2 pages) |
31 October 2013 | Appointment of Mr William Beatson as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
22 August 2013 | Termination of appointment of Steven Rose as a director (1 page) |
22 August 2013 | Termination of appointment of Steven Rose as a director (1 page) |
22 August 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
22 August 2013 | Termination of appointment of Martin Massaro as a director (1 page) |
22 August 2013 | Termination of appointment of Martin Massaro as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 July 2012 | Termination of appointment of Cheryl Hanlon as a director (1 page) |
30 July 2012 | Termination of appointment of Rudolph Anderson as a director (1 page) |
30 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
30 July 2012 | Termination of appointment of Clement Rae as a director (1 page) |
30 July 2012 | Termination of appointment of Cheryl Hanlon as a director (1 page) |
30 July 2012 | Termination of appointment of Raymond Cook as a director (1 page) |
30 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
30 July 2012 | Termination of appointment of Raymond Cook as a director (1 page) |
30 July 2012 | Termination of appointment of Rudolph Anderson as a director (1 page) |
30 July 2012 | Termination of appointment of Clement Rae as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Appointment of Mr Ian Anderson as a director (2 pages) |
26 July 2011 | Appointment of Mr Ian Anderson as a director (2 pages) |
22 July 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
22 July 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 August 2010 | Director's details changed for Cheryl Hanlon on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Stewart Bell on 28 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 June 2010 no member list (12 pages) |
13 August 2010 | Director's details changed for Rudolph Anderson on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mister Raymond John Cook on 28 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Ian Stewart Bell on 28 June 2010 (1 page) |
13 August 2010 | Annual return made up to 28 June 2010 no member list (12 pages) |
13 August 2010 | Director's details changed for Martin Massaro on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Steven Rose on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Clement Rae on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Stewart Bell on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for William Alistair Bell on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Steven Rose on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Massaro on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for William Alistair Bell on 28 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Baxters Place Edinburgh Midlothian EH1 3AF Scotland on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mister Raymond John Cook on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Cheryl Hanlon on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Rudolph Anderson on 28 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Ian Stewart Bell on 28 June 2010 (1 page) |
13 August 2010 | Termination of appointment of James Davidson as a director (1 page) |
13 August 2010 | Director's details changed for Clement Rae on 28 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Baxters Place Edinburgh Midlothian EH1 3AF Scotland on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of James Davidson as a director (1 page) |
8 February 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page) |
7 January 2010 | Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page) |
15 September 2009 | Director appointed peter trainer (1 page) |
15 September 2009 | Director appointed steven rose (1 page) |
15 September 2009 | Director appointed peter trainer (1 page) |
15 September 2009 | Director appointed raymond cook (1 page) |
15 September 2009 | Director appointed cheryl hanlon (1 page) |
15 September 2009 | Director appointed cheryl hanlon (1 page) |
15 September 2009 | Annual return made up to 28/06/09 (10 pages) |
15 September 2009 | Appointment terminated director murdo macleod (1 page) |
15 September 2009 | Director appointed raymond cook (1 page) |
15 September 2009 | Appointment terminated director james ross (1 page) |
15 September 2009 | Appointment terminated director murdo macleod (1 page) |
15 September 2009 | Appointment terminated director james ross (1 page) |
15 September 2009 | Director appointed martin massaro (1 page) |
15 September 2009 | Director appointed steven rose (1 page) |
15 September 2009 | Director appointed martin massaro (1 page) |
15 September 2009 | Annual return made up to 28/06/09 (10 pages) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
21 July 2008 | Annual return made up to 28/06/08 (4 pages) |
21 July 2008 | Appointment terminated director francis glen (1 page) |
21 July 2008 | Appointment terminated director francis glen (1 page) |
21 July 2008 | Appointment terminated director malcolm park (1 page) |
21 July 2008 | Annual return made up to 28/06/08 (4 pages) |
21 July 2008 | Appointment terminated director malcolm park (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
20 September 2007 | Annual return made up to 28/06/07
|
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Annual return made up to 28/06/07
|
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
15 September 2006 | Annual return made up to 28/06/06
|
15 September 2006 | Annual return made up to 28/06/06
|
15 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
15 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
9 August 2005 | Annual return made up to 28/06/05 (8 pages) |
9 August 2005 | Annual return made up to 28/06/05 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
3 August 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 August 2004 | Annual return made up to 28/06/04 (9 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Annual return made up to 28/06/04 (9 pages) |
6 August 2004 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Annual return made up to 28/06/03
|
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 July 2003 | Annual return made up to 28/06/03
|
24 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 July 2002 | Annual return made up to 28/06/02
|
24 July 2002 | Annual return made up to 28/06/02
|
24 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 28/06/01
|
16 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
16 July 2001 | Annual return made up to 28/06/01
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
16 July 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
24 July 2000 | Annual return made up to 28/06/00
|
24 July 2000 | Annual return made up to 28/06/00
|
7 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 July 1999 | Annual return made up to 28/06/99
|
7 July 1999 | Annual return made up to 28/06/99
|
29 July 1998 | Annual return made up to 28/06/98
|
29 July 1998 | Annual return made up to 28/06/98
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 July 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 July 1997 | Annual return made up to 28/06/97
|
7 July 1997 | Annual return made up to 28/06/97
|
12 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
12 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
27 August 1996 | Annual return made up to 28/06/96
|
27 August 1996 | Annual return made up to 28/06/96
|
11 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
11 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
22 December 1982 | Accounts made up to 28 February 1982 (4 pages) |
22 December 1982 | Accounts made up to 28 February 1982 (4 pages) |
5 September 1932 | Incorporation (28 pages) |
5 September 1932 | Incorporation (28 pages) |