Edinburgh
EH3 6AT
Scotland
Director Name | Mr William Melville Davidson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson Brothers (Shotts) Ltd Gray Street Shotts Lanarkshire ML7 5EZ Scotland |
Director Name | Mr Iain Fraser Reid |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Agricultural Trader |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rosehill Montrose Angus DD10 8RZ Scotland |
Director Name | Bruce William Ferguson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crimond Drive Ellon Aberdeenshire AB41 8BT Scotland |
Director Name | Harry John Thomson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | James Lowe |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead Farm House Daly Gardens Dunfermline KY12 8EH Scotland |
Director Name | Richard Dobson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 2 Underlaw Cottage Darvel Ayrshire KA17 0ND Scotland |
Secretary Name | Mr Allan Macaulay |
---|---|
Status | Current |
Appointed | 17 June 2020(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Broomhead Park Dunfermline KY12 0PT Scotland |
Director Name | Mr Graeme Logan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fullarton Crescent Troon KA10 6LL Scotland |
Director Name | Lauren Martin |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Athole Gardens Glasgow G12 9BB Scotland |
Director Name | Robert McNab Cowe |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 1999) |
Role | Grain Merchant |
Correspondence Address | Fountainhall Pencaitland East Lothian EH34 5EY Scotland |
Director Name | William Melville Davidson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 1990) |
Role | Animal Feed Manufacturer |
Correspondence Address | 5 Benhar Road Shotts Lanarkshire ML7 5EN Scotland |
Director Name | David James Doig |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2001) |
Role | Wheat Buyer |
Correspondence Address | 35 Wardie Crescent Edinburgh Midlothian EH5 1AF Scotland |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1992) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees Paxton Berwick Upon Tweed Northumberland TD15 1TE Scotland |
Director Name | Mr James Aitken |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 1995) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | West Tarf House Westlands West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Samuel Burns Inglis |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1992) |
Role | Manager/Commodity Trader |
Correspondence Address | Flat 4 62 Oakshaw St. West Paisley Strathclyde PA1 2DE Scotland |
Director Name | James Douglas Craig |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 March 2008) |
Role | Agricultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Fuaran Townhead Coupar Angus Blairgowrie Perthshire PH13 9AR Scotland |
Director Name | Mr Finlay Calder |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Grain Shipper |
Correspondence Address | Berriedale Lauder Berwickshire TD2 6DR Scotland |
Director Name | Andrew Hannay Cochran |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1995) |
Role | Group Purchasing Director |
Correspondence Address | Green Park Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Mr Douglas William Gray |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Uk National |
Status | Resigned |
Appointed | 06 April 1994(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 February 2001) |
Role | Grain Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mearns Howe Kirkton Of Auchterless Turriff Aberdeenshire AB53 8BG Scotland |
Director Name | Mr George Alexander Meldrum Boyne |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(59 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 December 2007) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse,Cashmill Auchtermuchty Cupar Fife KY14 7EP Scotland |
Director Name | Mr Gavin Roger Todd Baird |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 1999(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2003) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Director Name | Adrian Anthony Fisher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2003) |
Role | Grain Manager |
Correspondence Address | Dubton Farmhouse Stracathro Brechin Angus DD9 7PX Scotland |
Director Name | Alex Kellett |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2006) |
Role | Grain Trader |
Correspondence Address | 18/5 Craigend Park Liberton Edinburgh EH16 5XX Scotland |
Secretary Name | Mr Nigel Cyril John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(66 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Elayne Georgina Blackwood |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2008) |
Role | Grain Elevator Manager |
Correspondence Address | Carberry Mains Musselburgh Midlothian EH21 8PX Scotland |
Director Name | Trevor Harriman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balmashanner Place Forfar Angus DD8 1PE Scotland |
Director Name | Keith Andrew Golesworthy |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(69 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 June 2016) |
Role | Crop Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Grainco Scotland Rosehall Turriff Aberdeenshire AB53 4HD Scotland |
Director Name | Mr Finlay Calder |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Warren House Bell Lane Thame Oxfordshire OX9 3AL |
Director Name | Mr William Allan Bain |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(76 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Harbro Ltd Markethill Road Turriff AB53 4PA Scotland |
Director Name | Andrew Davidson Ainslie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frontier Agriculture Ltd Windmill Way West Ramparts Business Park Berwick Upon Tweed TD15 1TB Scotland |
Director Name | Mr John Calder |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(78 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2019) |
Role | Grain Trader |
Country of Residence | Scotland |
Correspondence Address | Cefetra Ltd King George V Dock Glasgow G51 4SE Scotland |
Secretary Name | Andrew Hannay Cochran |
---|---|
Status | Resigned |
Appointed | 15 December 2017(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | Milleur House 11 Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Secretary Name | Deloitte & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1989(53 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 March 2002) |
Correspondence Address | 39 George Street Edinburgh EH2 2HN Scotland |
Telephone | 0131 2257324 |
---|---|
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,235 |
Gross Profit | £8,874 |
Net Worth | £27,277 |
Cash | £12,751 |
Current Liabilities | £2,543 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (6 months ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 2 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 July 2020 | Termination of appointment of Andrew Hannay Cochran as a secretary on 17 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Allan Macaulay as a secretary on 17 June 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew William Stephen as a director on 30 June 2019 (1 page) |
9 April 2020 | Appointment of Harry John Thomson as a director on 30 June 2019 (2 pages) |
9 April 2020 | Termination of appointment of John Calder as a director on 30 June 2019 (1 page) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
9 April 2020 | Appointment of James Lowe as a director on 30 June 2019 (2 pages) |
6 April 2020 | Termination of appointment of Nigel Cyril John Cook as a secretary on 15 December 2017 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Appointment of Andrew Hannay Cochran as a secretary on 15 December 2017 (2 pages) |
4 April 2019 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS to 9 Ainslie Place Edinburgh EH3 6AT on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Bruce William Ferguson as a director on 18 October 2018 (2 pages) |
14 December 2018 | Appointment of Iain Fraser Reid as a director on 18 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 December 2017 | Registered office address changed from 77/2 Hanover Street Edinburgh EH2 1EE to 9 Ainslie Place Edinburgh EH3 6AS on 28 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from 77/2 Hanover Street Edinburgh EH2 1EE to 9 Ainslie Place Edinburgh EH3 6AS on 28 December 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Termination of appointment of Keith Andrew Golesworthy as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Keith Andrew Golesworthy as a director on 22 June 2016 (1 page) |
30 March 2016 | Director's details changed for Alex Kellett on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 28 March 2016 no member list (9 pages) |
30 March 2016 | Director's details changed for Alex Kellett on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 28 March 2016 no member list (9 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Termination of appointment of Blane Paterson as a director on 30 June 2014 (1 page) |
2 July 2015 | Termination of appointment of Blane Paterson as a director on 30 June 2014 (1 page) |
2 July 2015 | Termination of appointment of William Allan Bain as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of William Allan Bain as a director on 30 June 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (11 pages) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (11 pages) |
3 September 2014 | Appointment of Mr John Calder as a director on 24 June 2014 (2 pages) |
3 September 2014 | Appointment of Mr John Calder as a director on 24 June 2014 (2 pages) |
3 September 2014 | Termination of appointment of Andrew Robert Charles Mackay as a director on 24 June 2014 (1 page) |
3 September 2014 | Termination of appointment of Andrew Robert Charles Mackay as a director on 24 June 2014 (1 page) |
11 July 2014 | Memorandum and Articles of Association (17 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (17 pages) |
15 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
15 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
1 October 2013 | Appointment of Andrew Davidson Ainslie as a director (2 pages) |
1 October 2013 | Appointment of Andrew Davidson Ainslie as a director (2 pages) |
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 July 2013 | Appointment of Andrew William Stephen as a director (2 pages) |
17 July 2013 | Appointment of Andrew William Stephen as a director (2 pages) |
9 July 2013 | Termination of appointment of Andrew Lindsay as a director (1 page) |
9 July 2013 | Termination of appointment of Allan Macaulay as a director (1 page) |
9 July 2013 | Termination of appointment of Allan Macaulay as a director (1 page) |
9 July 2013 | Termination of appointment of Andrew Lindsay as a director (1 page) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (11 pages) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (11 pages) |
9 November 2012 | Termination of appointment of Finlay Calder as a director (1 page) |
9 November 2012 | Termination of appointment of Finlay Calder as a director (1 page) |
14 August 2012 | Appointment of William Allan Bain as a director (2 pages) |
14 August 2012 | Appointment of William Allan Bain as a director (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 June 2012 | Appointment of Mr Alexander Gordon Smith as a director (2 pages) |
28 June 2012 | Appointment of Mr Alexander Gordon Smith as a director (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
29 March 2012 | Director's details changed for Andrew Robert Charles Mackay on 26 November 2010 (2 pages) |
29 March 2012 | Director's details changed for Andrew Robert Charles Mackay on 26 November 2010 (2 pages) |
29 March 2012 | Director's details changed for Mr William Melville Davidson on 29 June 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr William Melville Davidson on 29 June 2011 (2 pages) |
25 January 2012 | Appointment of Mr William Melville Davidson as a director (2 pages) |
25 January 2012 | Appointment of Mr William Melville Davidson as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Director's details changed for Finlay Calder on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Finlay Calder on 1 January 2011 (2 pages) |
7 April 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
7 April 2011 | Director's details changed for Finlay Calder on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages) |
7 April 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
2 December 2010 | Appointment of Andrew Robert Charles Mackay as a director (3 pages) |
2 December 2010 | Termination of appointment of Gordon Wylie as a director (2 pages) |
2 December 2010 | Termination of appointment of Gordon Wylie as a director (2 pages) |
2 December 2010 | Appointment of Andrew Robert Charles Mackay as a director (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Director's details changed for Finlay Calder on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Allan Macaulay on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Allan Macaulay on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Blane Paterson on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alex Kellett on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alex Kellett on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Blane Paterson on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 no member list (6 pages) |
29 March 2010 | Director's details changed for Andrew David Lindsay on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gordon Wylie on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Keith Andrew Golesworthy on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gordon Wylie on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew David Lindsay on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 no member list (6 pages) |
29 March 2010 | Director's details changed for Keith Andrew Golesworthy on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Finlay Calder on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Nigel Cyril John Cook on 28 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Nigel Cyril John Cook on 28 March 2010 (1 page) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Director's change of particulars / paterson blane / 12/03/2008 (1 page) |
2 April 2009 | Annual return made up to 28/03/09 (4 pages) |
2 April 2009 | Director's change of particulars / paterson blane / 12/03/2008 (1 page) |
2 April 2009 | Annual return made up to 28/03/09 (4 pages) |
2 April 2009 | Appointment terminated director elayne blackwood (1 page) |
2 April 2009 | Appointment terminated director elayne blackwood (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 March 2008 | Annual return made up to 28/03/08 (4 pages) |
31 March 2008 | Annual return made up to 28/03/08 (4 pages) |
17 March 2008 | Director appointed alex kelltee (2 pages) |
17 March 2008 | Director appointed paterson blane (2 pages) |
17 March 2008 | Director appointed finlay calder (2 pages) |
17 March 2008 | Director appointed alex kelltee (2 pages) |
17 March 2008 | Director appointed finlay calder (2 pages) |
17 March 2008 | Director appointed paterson blane (2 pages) |
14 March 2008 | Appointment terminated director trevor harriman (1 page) |
14 March 2008 | Appointment terminated director james craig (1 page) |
14 March 2008 | Appointment terminated director trevor harriman (1 page) |
14 March 2008 | Appointment terminated director james craig (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 April 2007 | Annual return made up to 28/03/07 (3 pages) |
3 April 2007 | Annual return made up to 28/03/07 (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Annual return made up to 28/03/06 (2 pages) |
5 April 2006 | Annual return made up to 28/03/06 (2 pages) |
5 April 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
15 April 2005 | Annual return made up to 28/03/05 (3 pages) |
15 April 2005 | Annual return made up to 28/03/05 (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
1 April 2004 | Annual return made up to 28/03/04 (3 pages) |
1 April 2004 | Annual return made up to 28/03/04 (3 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
5 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 April 2003 | Annual return made up to 28/03/03
|
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Annual return made up to 28/03/03
|
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 April 2002 | Annual return made up to 28/03/02
|
3 April 2002 | Annual return made up to 28/03/02
|
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o deloitte & co 39 george street edinburgh EH2 2HZ (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o deloitte & co 39 george street edinburgh EH2 2HZ (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 May 2001 | New director appointed (2 pages) |
13 May 2001 | New director appointed (2 pages) |
5 April 2001 | Annual return made up to 28/03/01 (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Annual return made up to 28/03/01 (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
17 May 2000 | Annual return made up to 28/03/00 (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 May 2000 | Annual return made up to 28/03/00 (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 28/03/99
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 July 1999 | Annual return made up to 28/03/99
|
13 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
2 May 1997 | Annual return made up to 28/03/97 (9 pages) |
2 May 1997 | Annual return made up to 28/03/97 (9 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 April 1996 | Annual return made up to 28/03/96
|
24 April 1996 | Annual return made up to 28/03/96
|
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 28/03/95
|
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 28/03/95
|