Edinburgh
EH1 3AT
Scotland
Director Name | Mr Nauman Saleem Hasan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(80 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 - 18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Jean-Marc Rene Boulan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Richard Spencer Yeomans |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Thomas Jean Moradpour |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2018(82 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Marie Bernadou |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jonas Tahlin |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 October 2022(86 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | William Bennett Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 1996) |
Role | Production Director |
Correspondence Address | 13 Beechgrove Avenue Eskbank Dalkeith Midlothian EH22 3HP Scotland |
Director Name | Mr Anthony John Burnet |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | 17212 Polo Fields Lane Louisville Kentucky Ky 40245 |
Director Name | Ian Robert Buxton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 3 Spencer Place Edinburgh Midlothian EH5 3HG Scotland |
Director Name | Mr Peter Beszant Cullen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1996) |
Role | Secretary |
Correspondence Address | 41 Cammo Grove Edinburgh Midlothian EH4 8HD Scotland |
Director Name | James Hood Fyfe |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 1996) |
Role | Financial Director |
Correspondence Address | 58 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5JP Scotland |
Director Name | David William Alexander MacDonald |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 July 1998) |
Role | Non Ex Director |
Correspondence Address | 66 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Director Name | Keith Lindsay Steel |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebe House Urquhart Elgin IV30 8LG Scotland |
Director Name | Neil Alexander Herdman McKerrow |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1994) |
Role | Managing Director |
Correspondence Address | Guldrey Lodge Malim Lodge Station Road Sedbergh Cumbria LA10 5RY |
Secretary Name | Mr Peter Beszant Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 41 Cammo Grove Edinburgh Midlothian EH4 8HD Scotland |
Director Name | Mr Malcolm Angus Todd |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1995) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Clermiston Road North Edinburgh Midlothian EH4 7BN Scotland |
Director Name | Mr Simon David Erlanger |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(58 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2003) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 87 Colinton Road Edinburgh Midlothian EH10 5DF Scotland |
Director Name | Hr Director Ian Maxwell Drysdale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(58 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 December 2015) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Geoffrey Keggen Maddrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sussex Street London SW1V 4RL |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1998) |
Role | Managing Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Secretary Name | Miss Alison Erica MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Director Name | Mr Gerard Vincent Welch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cluny Drive Edinburgh Midlothian EH10 6DU Scotland |
Director Name | Mr Iain Lindsay Hamilton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(60 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ayr Road Lower Whitecraigs Glasgow G46 6RX Scotland |
Director Name | Mr Paul Anthony Neep |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(60 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 May 2015) |
Role | Non-Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Martha Jayne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Guillaume Marie Maurice Penot |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2008(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2014) |
Role | Director Of Strategy & Development |
Country of Residence | France |
Correspondence Address | 49 Avenue Du Roule Neuilly Sur Seine France 92200 |
Director Name | Mr Paul Henry Skipworth |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 April 2009(73 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2014) |
Role | President & Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Ms Martha Jayne Fleming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Marc Hoellinger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2014(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2018) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jean-Marc Francois Nicolas Gallot |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2014(77 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Hugues Michel Pietrini |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2014(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Nauman Saleem Hasan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 - 18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Richard Spencer Yeomans |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jean-Marc Rene Boulan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Website | glenmorangie.co.uk |
---|
Registered Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Glenmorangie Company LTD 99.95% Ordinary |
---|---|
50 at £1 | Martha Fleming 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,736,000 |
Net Worth | £172,210,000 |
Cash | £20,747,000 |
Current Liabilities | £35,974,000 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
20 March 2020 | Delivered on: 27 March 2020 Persons entitled: James Scott, Janet Margaret Scott, John Andrew Scott and Fiona Joan Scott as the Partners of and Trustees for the Firm of J Scott & Partners Classification: A registered charge Particulars: All and whole those two areas of ground at fearn aerodrome and fearn farm, fearn, tain shown outlined in red on the plan annexed and executed as relative to the instrument evidencing the charge, and as more fully described in the instrument evidencing the charge. Outstanding |
---|
25 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
---|---|
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 May 2017 | Resolutions
|
3 May 2017 | Appointment of Mr Richard Spencer Yeomans as a director on 30 April 2017 (2 pages) |
3 May 2017 | Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page) |
10 February 2017 | Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page) |
22 December 2016 | Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages) |
8 March 2016 | Termination of appointment of Ian Maxwell Drysdale as a director on 31 December 2015 (1 page) |
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 May 2015 | Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page) |
22 September 2014 | Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
25 July 2014 | Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 May 2014 | Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages) |
7 February 2014 | Termination of appointment of Paul Skipworth as a director (1 page) |
7 February 2014 | Appointment of Mr Marc Hoellinger as a director (2 pages) |
12 August 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 August 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
20 July 2012 | Director's details changed for Ian Maxwell Drysdale on 1 June 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Martha Jayne Fleming on 1 June 2012 (1 page) |
20 July 2012 | Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Ms Martha Jayne Fleming on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Ms Martha Jayne Fleming on 1 June 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Martha Jayne Fleming on 1 June 2012 (1 page) |
20 July 2012 | Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Ian Maxwell Drysdale on 1 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Director's details changed for Mr Paul Henry Skipworth on 31 July 2010 (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
15 September 2010 | Registered office address changed from Macdonald & Muir Ltd. Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AQ Scotland on 15 September 2010 (1 page) |
11 August 2010 | Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 11 August 2010 (1 page) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Registered office address changed from the Cube 45 Leith Street Edinburgh EH1 3AT Scotland on 11 August 2010 (1 page) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
24 August 2009 | Director's change of particulars / paul skipworth / 30/07/2009 (1 page) |
11 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
4 August 2009 | Director appointed mr paul henry skipworth (1 page) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
5 August 2008 | Director appointed mr guillaume marie penot (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 September 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
14 July 2006 | Director resigned (1 page) |
24 March 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (4 pages) |
8 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Group of companies' accounts made up to 31 March 2004 (44 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members
|
29 September 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
28 November 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 11/07/02; full list of members
|
4 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (27 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members
|
24 January 2001 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (26 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
2 August 2000 | Memorandum and Articles of Association (31 pages) |
2 August 2000 | Resolutions
|
20 March 2000 | Director's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (27 pages) |
22 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (27 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (8 pages) |
8 July 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
4 February 1998 | Secretary's particulars changed (1 page) |
16 September 1997 | Full accounts made up to 31 March 1997 (26 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 11/07/97; full list of members (11 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 186 commercial street leith EH6 6NN (1 page) |
12 February 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director's particulars changed (1 page) |
12 December 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
23 July 1996 | Return made up to 13/07/96; full list of members (14 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director resigned (1 page) |
13 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
22 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
19 June 1987 | Memorandum and Articles of Association (30 pages) |
11 May 1987 | Resolutions
|
11 May 1987 | Resolutions
|
3 April 1936 | Incorporation (35 pages) |
3 April 1936 | Certificate of incorporation (1 page) |
3 April 1936 | Registered office changed (3 pages) |