Edinburgh
Midlothian
EH12 6NQ
Scotland
Director Name | Mr Jim McIvor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(75 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Director Name | Mr Stuart John Rowson |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(76 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Secretary Name | Stuart John Rowson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2012(76 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Director Name | Mr Roderick Leigh Binns |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Director Name | James Pringle Fisher |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1992) |
Role | Dental Surgeon |
Correspondence Address | 7 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Stewart William Clark |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1989(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Secretary Name | Stewart William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1989(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | Gerald Ledward Anslow |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1993) |
Role | Actuary |
Correspondence Address | 29 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Director Name | Ms Jacqueline Russell Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 1994) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 12b Summerside Place Edinburgh Midlothian EH6 4NZ Scotland |
Secretary Name | John Hendry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | College View 34 East Fettes Avenue Edinburgh Midlothian EH4 1RE Scotland |
Director Name | Alastair Chalmers Allanach |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(57 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 December 1999) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northumberland Street Edinburgh EH3 6LS Scotland |
Director Name | Irene Cowper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 December 1997) |
Role | College Lecturer |
Correspondence Address | 76 Ravelston Dykes Edinburgh EH12 6HF Scotland |
Director Name | Michael Campbell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 December 2000) |
Role | Export Director |
Correspondence Address | 3 Hillpark Road Edinburgh Midlothian EH4 7AR Scotland |
Secretary Name | Thomas Paterson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(58 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 1995) |
Role | Solicitor |
Correspondence Address | Torwood Edinburgh EH9 1RH Scotland |
Secretary Name | Alastair Chalmers Allanach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1996) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northumberland Street Edinburgh EH3 6LS Scotland |
Director Name | Rodney George Goodson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 1999) |
Role | Chartered Structural Engineer |
Correspondence Address | Bridge House Linlithgow Bridge Linlithgow West Lothian EH49 7PX Scotland |
Secretary Name | Mr Douglas James Halley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Camus Place Edinburgh EH10 6QZ Scotland |
Director Name | Ian Boyd |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(63 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2000) |
Role | Retired Solicitor |
Correspondence Address | 53 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Secretary Name | Ian Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(63 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2000) |
Role | Retired Solicitor |
Correspondence Address | 53 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Secretary Name | Trevor Ian William Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 9 Goldenacre Terrace Edinburgh EH3 5QP Scotland |
Director Name | Mary Jane Brownlee |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2005) |
Role | Office Management |
Correspondence Address | 11 Dick Place Edinburgh EH9 2JS Scotland |
Director Name | Christopher William Fergusson Dryden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(67 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Surveyor |
Correspondence Address | 4 Blantyre Terrace Edinburgh EH10 5AE Scotland |
Director Name | Mr Brian Bathgate |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(69 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 2010) |
Role | Marine Contractor |
Country of Residence | Scotland |
Correspondence Address | 18 West Savile Terrace Edinburgh Midlothian EH9 3EA Scotland |
Director Name | Roy James Astley Cowper |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(69 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2008) |
Role | Retired |
Correspondence Address | 76 Ravelston Dykes Edinburgh EH12 6HF Scotland |
Director Name | Mr Ewen Douglas Dyce |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(70 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Braid Road Edinburgh EH10 6AN Scotland |
Director Name | Ms Sandra Margaret Eden |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2011) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Inverleith Place Edinburgh Midlothian EH3 5QD Scotland |
Secretary Name | Mr Ewen Douglas Dyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(70 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Braid Road Edinburgh EH10 6AN Scotland |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2009) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 10c Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Mr David Borthwick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2011) |
Role | Newsagent |
Country of Residence | Scotland |
Correspondence Address | 107 Craigleith Hill Avenue Edinburgh Lothian EH4 2NB Scotland |
Director Name | Charles John Fyfe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(72 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 09 November 2009) |
Role | Retired |
Correspondence Address | Gogarmill Cottage Gogar Station Road Edinburgh Lothian EH12 9BS Scotland |
Secretary Name | Ms Sandra Margaret Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2012) |
Role | University |
Country of Residence | United Kingdom |
Correspondence Address | 59 Inverleith Place Edinburgh Midlothian EH3 5QD Scotland |
Director Name | Mr Gareth Brown |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(83 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2020) |
Role | PR |
Country of Residence | Scotland |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Director Name | Dr Derek Stephen Creasey |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
Secretary Name | Ernst & Whinney (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(52 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 December 1989) |
Correspondence Address | 39 Melville Street Edinburgh Midlothian EH3 7JL Scotland |
Website | www.edinburghsportsclub.co.uk |
---|---|
Telephone | 020 69356246 |
Telephone region | London |
Registered Address | 7 Belford Place Edinburgh EH4 3DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 98.22% - |
---|---|
1 at £0.05 | Dr Rosalyn Ardill 0.09% Ordinary |
1 at £0.05 | Mr Alastair Allanach 0.09% Ordinary |
1 at £0.05 | Mr David Anderson 0.09% Ordinary |
1 at £0.05 | Mr Fergus Allan 0.09% Ordinary |
1 at £0.05 | Mr Geoffrey Ballantine 0.09% Ordinary |
1 at £0.05 | Mr Graham Anderson 0.09% Ordinary |
1 at £0.05 | Mr James Anderson 0.09% Ordinary |
1 at £0.05 | Mr John Bain 0.09% Ordinary |
1 at £0.05 | Mr Mahmoud Abou El Saoud 0.09% Ordinary |
1 at £0.05 | Mr Mark Adderley 0.09% Ordinary |
1 at £0.05 | Mr Morton Auld 0.09% Ordinary |
1 at £0.05 | Mr Oliver Balfour 0.09% Ordinary |
1 at £0.05 | Mr Paul Atkinson 0.09% Ordinary |
1 at £0.05 | Mr Stuart Affleck 0.09% Ordinary |
1 at £0.05 | Mr William Armstrong 0.09% Ordinary |
1 at £0.05 | Mrs Jane Arnold 0.09% Ordinary |
1 at £0.05 | Mrs Miranda Adderley 0.09% Ordinary |
1 at £0.05 | Mrs Moira Atkinson 0.09% Ordinary |
1 at £0.05 | Mrs Morag Anderson 0.09% Ordinary |
1 at £0.05 | Mrs Patricia Bain 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £386,221 |
Gross Profit | £272,332 |
Net Worth | £261,661 |
Cash | £85,117 |
Current Liabilities | £43,908 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2024 (1 month from now) |
30 November 2021 | Delivered on: 6 December 2021 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: All and whole that piece of land part of the haugh lands of bellsmill lying in the city of edinburgh and county of midlothian (formerly edinburgh) being the subjects shown coloured pink on the plan annexed and executed as relative to the standard security and more particularly described in the contract of feu between john burnett king and the chargor dated twenty-first and twenty-sixth october and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on third november both months in the year nineteen hundred and thirty-six; together with the buildings erected hereon and also with the alveus of the mill lade ex adverso the piece of land hereby secured; together also with (one) the fixtures and fittings in and upon the said subjects; (two) the whole rights common, mutual, sole and otherwise; (three) the parts privileges and pertinents, and (four) the chargor’s whole right, title and interest, present and future in and to the said subjects. Outstanding |
---|
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
10 February 2023 | Termination of appointment of Susie Lind as a director on 9 February 2023 (1 page) |
4 January 2023 | Register inspection address has been changed to 7 Belford Place Edinburgh EH4 3DH (1 page) |
2 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 January 2022 | Termination of appointment of Johnnie Webster as a director on 13 January 2022 (1 page) |
17 January 2022 | Appointment of Dr Derek Stephen Creasey as a director on 13 January 2022 (2 pages) |
17 January 2022 | Appointment of Mr Roderick Leigh Binns as a director on 13 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
6 December 2021 | Registration of charge SC0190970001, created on 30 November 2021 (16 pages) |
11 January 2021 | Termination of appointment of Gareth Brown as a director on 1 December 2020 (1 page) |
11 January 2021 | Confirmation statement made on 27 December 2020 with updates (25 pages) |
11 January 2021 | Appointment of Mrs Susie Lind as a director on 7 January 2021 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 February 2020 | Appointment of Mr Gareth Brown as a director on 27 November 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 January 2019 | Appointment of Mrs Rachel Richmond as a director on 4 January 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Simon Hunter as a director on 14 June 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (30 pages) |
27 December 2016 | Termination of appointment of Jim Woodhead as a director on 24 November 2016 (1 page) |
27 December 2016 | Termination of appointment of Jim Woodhead as a director on 24 November 2016 (1 page) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (30 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2016 | Appointment of Mr Johnnie Webster as a director on 26 November 2015 (2 pages) |
21 January 2016 | Termination of appointment of Richard John Mellis as a director on 26 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Ronald Pearson as a director on 26 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Ronald Pearson as a director on 26 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Richard John Mellis as a director on 26 November 2015 (1 page) |
21 January 2016 | Appointment of Mr Johnnie Webster as a director on 26 November 2015 (2 pages) |
3 February 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
3 February 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 January 2014 | Appointment of Mr Jim Woodhead as a director (2 pages) |
23 January 2014 | Appointment of Mr Simon Hunter as a director (2 pages) |
23 January 2014 | Appointment of Mr Simon Hunter as a director (2 pages) |
23 January 2014 | Appointment of Mr Jim Woodhead as a director (2 pages) |
13 January 2014 | Termination of appointment of Anne Kershaw as a director (1 page) |
13 January 2014 | Termination of appointment of Anne Kershaw as a director (1 page) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (28 pages) |
8 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (28 pages) |
28 January 2013 | Termination of appointment of James Stout as a director (2 pages) |
28 January 2013 | Termination of appointment of James Stout as a director (2 pages) |
16 October 2012 | Appointment of Stuart John Rowson as a director (3 pages) |
16 October 2012 | Termination of appointment of Sandra Eden as a secretary (2 pages) |
16 October 2012 | Appointment of Stuart John Rowson as a secretary (3 pages) |
16 October 2012 | Termination of appointment of Sandra Eden as a secretary (2 pages) |
16 October 2012 | Appointment of Stuart John Rowson as a director (3 pages) |
16 October 2012 | Appointment of Stuart John Rowson as a secretary (3 pages) |
29 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (26 pages) |
29 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (26 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Termination of appointment of David Borthwick as a director (1 page) |
26 January 2012 | Appointment of Mr Ronald Pearson as a director (3 pages) |
26 January 2012 | Appointment of Mr Ronald Pearson as a director (3 pages) |
26 January 2012 | Termination of appointment of David Borthwick as a director (1 page) |
26 January 2012 | Termination of appointment of Sandra Eden as a director (1 page) |
26 January 2012 | Appointment of Mr Jim Mcivor as a director (3 pages) |
26 January 2012 | Termination of appointment of Sandra Eden as a director (1 page) |
26 January 2012 | Appointment of Mr Jim Mcivor as a director (3 pages) |
3 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (28 pages) |
3 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (28 pages) |
16 February 2011 | Appointment of Richard John Mellis as a director (3 pages) |
16 February 2011 | Termination of appointment of Brian Bathgate as a director (2 pages) |
16 February 2011 | Termination of appointment of Brian Bathgate as a director (2 pages) |
16 February 2011 | Appointment of Richard John Mellis as a director (3 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
24 September 2010 | Termination of appointment of Jonathan Tait as a director (2 pages) |
24 September 2010 | Termination of appointment of Jonathan Tait as a director (2 pages) |
19 April 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
19 April 2010 | Termination of appointment of Paul Atkinson as a director (1 page) |
19 April 2010 | Termination of appointment of Paul Atkinson as a director (1 page) |
19 April 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
31 March 2010 | Appointment of Jonathan Andrew Tait as a director (2 pages) |
31 March 2010 | Appointment of Jonathan Andrew Tait as a director (2 pages) |
31 March 2010 | Appointment of Anne Patricia Kershaw as a director (2 pages) |
31 March 2010 | Appointment of Anne Patricia Kershaw as a director (2 pages) |
21 December 2009 | Director's details changed for Paul Atkinson on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Paul Atkinson on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Paul Atkinson on 7 December 2009 (3 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
26 November 2009 | Termination of appointment of Alison Snowden as a director (2 pages) |
26 November 2009 | Termination of appointment of Barry Masson as a director (2 pages) |
26 November 2009 | Termination of appointment of Roger Jessop as a director (2 pages) |
26 November 2009 | Termination of appointment of Alison Snowden as a director (2 pages) |
26 November 2009 | Termination of appointment of Barry Masson as a director (2 pages) |
26 November 2009 | Termination of appointment of Charles Fyfe as a director (2 pages) |
26 November 2009 | Termination of appointment of Roger Jessop as a director (2 pages) |
26 November 2009 | Termination of appointment of Charles Fyfe as a director (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
24 February 2009 | Return made up to 27/12/08; change of members (21 pages) |
24 February 2009 | Return made up to 27/12/08; change of members (21 pages) |
12 February 2009 | Secretary appointed sandra eden (2 pages) |
12 February 2009 | Secretary appointed sandra eden (2 pages) |
13 January 2009 | Appointment terminated director roy cowper (1 page) |
13 January 2009 | Director appointed barry alexander masson (2 pages) |
13 January 2009 | Appointment terminated director roy cowper (1 page) |
13 January 2009 | Director appointed barry alexander masson (2 pages) |
13 January 2009 | Director appointed charles john fyfe (2 pages) |
13 January 2009 | Director appointed charles john fyfe (2 pages) |
2 December 2008 | Accounts made up to 30 June 2008 (16 pages) |
2 December 2008 | Accounts made up to 30 June 2008 (16 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (19 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (19 pages) |
5 March 2008 | Director appointed roger jessop (2 pages) |
5 March 2008 | Director appointed roger jessop (2 pages) |
25 February 2008 | Director appointed andrew douglas forrest (1 page) |
25 February 2008 | Appointment terminated director robert lynch (1 page) |
25 February 2008 | Director appointed andrew douglas forrest (1 page) |
25 February 2008 | Director appointed alison elizabeth snowden (2 pages) |
25 February 2008 | Return made up to 27/12/07; full list of members (18 pages) |
25 February 2008 | Appointment terminated director and secretary ewen dyce (1 page) |
25 February 2008 | Director appointed james brendan stout (2 pages) |
25 February 2008 | Appointment terminated director and secretary ewen dyce (1 page) |
25 February 2008 | Director appointed alison elizabeth snowden (2 pages) |
25 February 2008 | Return made up to 27/12/07; full list of members (18 pages) |
25 February 2008 | Appointment terminated director robert lynch (1 page) |
25 February 2008 | Director appointed david borthwick (2 pages) |
25 February 2008 | Director appointed paul atkinson (2 pages) |
25 February 2008 | Director appointed david borthwick (2 pages) |
25 February 2008 | Director appointed paul atkinson (2 pages) |
25 February 2008 | Director appointed james brendan stout (2 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Return made up to 27/12/06; full list of members (20 pages) |
6 February 2007 | Return made up to 27/12/06; full list of members (20 pages) |
17 August 2006 | Return made up to 27/12/05; full list of members (21 pages) |
17 August 2006 | Return made up to 27/12/05; full list of members (21 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
17 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
17 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
13 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (20 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (20 pages) |
9 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 March 2004 | Return made up to 27/12/03; full list of members (25 pages) |
26 March 2004 | Return made up to 27/12/03; full list of members (25 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 March 2003 | Return made up to 27/12/02; full list of members (18 pages) |
4 March 2003 | Return made up to 27/12/02; full list of members (18 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 January 2002 | Return made up to 27/12/01; no change of members (7 pages) |
24 January 2002 | Return made up to 27/12/01; no change of members (7 pages) |
25 June 2001 | Return made up to 27/12/00; full list of members (20 pages) |
25 June 2001 | Return made up to 27/12/00; full list of members (20 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 May 2000 | Return made up to 27/12/99; full list of members (27 pages) |
19 May 2000 | Return made up to 27/12/99; full list of members (27 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
14 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 January 1999 | Return made up to 27/12/98; full list of members
|
28 January 1999 | Return made up to 27/12/98; full list of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Memorandum and Articles of Association (3 pages) |
21 January 1999 | Memorandum and Articles of Association (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members
|
19 January 1997 | Return made up to 27/12/96; full list of members
|
19 January 1997 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Return made up to 27/12/95; full list of members
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Return made up to 27/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 February 1987 | Full accounts made up to 30 June 1986 (14 pages) |
3 February 1987 | Full accounts made up to 30 June 1986 (14 pages) |
30 September 1986 | Return made up to 25/12/85; full list of members (11 pages) |
30 September 1986 | Return made up to 25/12/85; full list of members (11 pages) |
24 December 1957 | Change to share capital (2 pages) |
24 December 1957 | Change to share capital (2 pages) |
21 August 1946 | Change to share capital (2 pages) |
21 August 1946 | Change to share capital (2 pages) |
22 February 1940 | Allotment of shares (4 pages) |
22 February 1940 | Allotment of shares (4 pages) |
21 May 1936 | Allotment of shares (4 pages) |
21 May 1936 | Allotment of shares (4 pages) |