Edinburgh
EH3 5NE
Scotland
Director Name | Mrs Fiona Margaret Davies |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(82 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mrs Judith Smeaton |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 9, 75c South Oswald Road Edinburgh EH9 2HH Scotland |
Director Name | Mr Alan Perkins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Featherhall Crescent North Edinburgh EH12 7TY Scotland |
Director Name | Mr James Cormack Wilkinson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mrs Eman Clayburn |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Leonard Martin Collyer |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1926 |
Appointment Duration | 67 years, 11 months (resigned 07 June 1994) |
Role | Retired |
Correspondence Address | 10 Regent Terrace Edinburgh Midlothian EH7 5BN Scotland |
Director Name | William Duncan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1991) |
Role | Retired |
Correspondence Address | 40 Grigor Drive Edinburgh Midlothian EH4 2PJ Scotland |
Secretary Name | Carolyn Lucile Peploe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(51 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 25 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Irene Gemma Beveridge-Cram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1992) |
Role | Subpostmistress |
Correspondence Address | 47 Meadowfield Avenue Edinburgh Midlothian EH8 7NP Scotland |
Director Name | Robert David Clement |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1992) |
Role | Insurance Sales Associates |
Correspondence Address | 96 Morningside Drive Edinburgh Midlothian EH10 5NT Scotland |
Director Name | John Leekie Blake |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(55 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 June 1998) |
Role | Retired |
Correspondence Address | 51 Abbotsford Rise Livingston West Lothian EH54 6LS Scotland |
Director Name | Josie Bundy |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1996) |
Role | Library Assistant |
Correspondence Address | 23a Lauder Road Edinburgh EH9 2JG Scotland |
Director Name | Sheila Violet Adamson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Legal Searcher |
Correspondence Address | 1fl 120 Marchmont Road Edinburgh EH9 1BG Scotland |
Director Name | Rona Canning |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1997) |
Role | Statistician |
Correspondence Address | 5/2 North Werber Place Fettes Village Edinburgh |
Secretary Name | Lillian Sandra Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 20 Cherry Tree Park Balerno Midlothian EH14 5AJ Scotland |
Director Name | Peter Boni |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 June 2003) |
Role | Police Officer |
Correspondence Address | 20 West Craigs Avenue Edinburgh Midlothian EH12 8LZ Scotland |
Secretary Name | Mr David Stewart Liggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Flat 14, 56 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Frederick Norman Brydon |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(65 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 2004) |
Role | Retired |
Correspondence Address | 2b Cumberland Street Edinburgh EH3 6SA Scotland |
Director Name | Helen Anderson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | 102 Boswall Parkway Edinburgh EH5 2BY Scotland |
Director Name | Kenneth Baxter |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2006) |
Role | Retired |
Correspondence Address | 1/33 Bothwell Street Edinburgh Midlothian EH7 5PY Scotland |
Director Name | Kenneth Baxter |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2006) |
Role | Retired |
Correspondence Address | 1/33 Bothwell Street Edinburgh Midlothian EH7 5PY Scotland |
Director Name | Mr Hasan Choudhury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(71 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36c Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mr Maurice Frizelle Young Brady |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2012) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 24b Coltbridge Terrace Edinburgh EH12 6AE Scotland |
Director Name | Mr Maurice Frizelle Young Brady |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2009(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2012) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 24b Coltbridge Terrace Edinburgh EH12 6AE Scotland |
Director Name | Sheriff Peter John Braid |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2013) |
Role | Sheriff |
Country of Residence | United Kingdom |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mr William David Galt Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mr William David Galt Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Secretary Name | Mr Muzammel Hasan Choudhury |
---|---|
Status | Resigned |
Appointed | 26 September 2013(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mr Michael Baron |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Dr Hazel Anne Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(77 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mrs Julie Patricia Choudhury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(77 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Carlton Bridge Club Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(71 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2010) |
Correspondence Address | 75 Comiston Drive Edinburgh EH10 5QT Scotland |
Website | carltonbridgecentre.org.uk |
---|
Registered Address | 36b Warriston Gardens Edinburgh EH3 5NE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Net Worth | £1,485,590 |
Cash | £96,477 |
Current Liabilities | £5,422 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 September 2023 (overdue) |
14 September 1965 | Delivered on: 7 March 1967 Persons entitled: The Provincial Building Society Classification: Disposition & minute of agreement Secured details: £3,500 & all further sums due or to become due by the company to the chargee. Particulars: No 36, royal terrace, edinburgh. Outstanding |
---|
6 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 November 2019 | Resolutions
|
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
23 August 2019 | Appointment of Ms Jane Stephenson as a director on 13 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Duncan Cursiter as a director on 13 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Elizabeth Peckham as a director on 13 August 2019 (1 page) |
22 August 2019 | Appointment of Mrs Irene Anne Margaret Sime as a director on 13 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Douglas Hamilton Kemp as a director on 13 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Denis Howell as a director on 13 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Maurice Frizelle Young Brady as a director on 13 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Catriona Gardiner as a director on 13 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Robert William Gatliff as a director on 13 August 2019 (2 pages) |
22 August 2019 | Appointment of Mrs Fiona Margaret Davies as a director on 13 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of June Ann Morrison as a director on 25 July 2019 (1 page) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
22 July 2018 | Appointment of Mr Neil James Leslie Macpherson as a director on 11 July 2018 (2 pages) |
22 July 2018 | Appointment of Mr John William Pottinger as a director on 11 July 2018 (2 pages) |
22 July 2018 | Appointment of Ms Marilyn Mcdonagh as a director on 11 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Hazel Anne Brown as a director on 12 July 2018 (1 page) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 February 2018 | Termination of appointment of Michael Baron as a director on 18 January 2018 (1 page) |
14 October 2017 | Appointment of Mrs Eldrydd Robinson as a director on 1 October 2017 (2 pages) |
14 October 2017 | Appointment of Mrs Eldrydd Robinson as a director on 1 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of James Thomson Williams as a director on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alison Jane Littleboy as a director on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alison Jane Littleboy as a director on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of James Thomson Williams as a director on 12 July 2017 (1 page) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
3 August 2016 | Appointment of Mrs June Ann Morrison as a director on 13 July 2016 (2 pages) |
3 August 2016 | Appointment of Mrs June Ann Morrison as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Douglas Hamilton Kemp as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Elizabeth Peckham as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Douglas Hamilton Kemp as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Miss Catriona Gardiner as a director on 13 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Maureen Enid Smith as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Maureen Enid Smith as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Denis Howell as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Miss Catriona Gardiner as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Elizabeth Peckham as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Denis Howell as a director on 13 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Peter James Wright as a director on 13 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ellen Nora Leggate as a director on 13 July 2016 (1 page) |
1 August 2016 | Termination of appointment of James Cormack Wilkinson as a director on 12 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Keith Youngs as a director on 27 March 2016 (1 page) |
1 August 2016 | Termination of appointment of Peter James Wright as a director on 13 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ellen Nora Leggate as a director on 13 July 2016 (1 page) |
1 August 2016 | Termination of appointment of James Cormack Wilkinson as a director on 12 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Keith Youngs as a director on 27 March 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Appointment of Mr Keith Youngs as a director on 30 September 2015 (2 pages) |
18 January 2016 | Appointment of Mr Keith Youngs as a director on 30 September 2015 (2 pages) |
22 November 2015 | Termination of appointment of Julie Patricia Choudhury as a director on 23 September 2015 (1 page) |
22 November 2015 | Appointment of Mrs Carolyn Frances Dempsie as a secretary on 23 September 2015 (2 pages) |
22 November 2015 | Appointment of Mrs Carolyn Frances Dempsie as a secretary on 23 September 2015 (2 pages) |
22 November 2015 | Termination of appointment of Julie Patricia Choudhury as a director on 23 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Muzammel Hasan Choudhury as a secretary on 31 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Muzammel Hasan Choudhury as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
12 August 2015 | Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
12 August 2015 | Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
12 August 2015 | Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages) |
9 August 2015 | Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page) |
9 August 2015 | Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page) |
9 August 2015 | Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages) |
9 August 2015 | Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page) |
9 August 2015 | Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages) |
9 August 2015 | Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Director's details changed for Mr James Hendry Mckinnon Herbert on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr James Hendry Mckinnon Herbert on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr James Cormack Wilkinson on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr James Cormack Wilkinson on 22 May 2015 (2 pages) |
4 April 2015 | Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages) |
4 April 2015 | Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages) |
4 April 2015 | Termination of appointment of Douglas Hamilton Kemp as a director on 28 March 2015 (1 page) |
4 April 2015 | Termination of appointment of Douglas Hamilton Kemp as a director on 28 March 2015 (1 page) |
3 October 2014 | Termination of appointment of Alison Jane Littleboy as a director on 17 July 2014 (1 page) |
3 October 2014 | Termination of appointment of Alison Jane Littleboy as a director on 17 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Jim Williams as a director on 16 July 2014 (1 page) |
2 October 2014 | Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages) |
2 October 2014 | Appointment of Mr James Thomson Williams as a director on 16 July 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jim Williams as a director on 16 July 2014 (1 page) |
2 October 2014 | Appointment of Mr James Thomson Williams as a director on 16 July 2014 (2 pages) |
2 October 2014 | Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
2 September 2014 | Appointment of Mr Jim Williams as a director on 16 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
2 September 2014 | Appointment of Mr Jim Williams as a director on 16 July 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Alison Littleboy as a director on 16 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Michael Baron as a director on 15 June 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 no member list (7 pages) |
2 September 2014 | Termination of appointment of Patricia Elizabeth Peckham as a director on 16 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Baron as a director on 15 June 2014 (1 page) |
2 September 2014 | Appointment of Mrs Alison Littleboy as a director on 16 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Patricia Elizabeth Peckham as a director on 16 July 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Appointment of Mr Peter James Wright as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter James Wright as a director (2 pages) |
5 October 2013 | Appointment of Mr Douglas Hamilton Kemp as a director (2 pages) |
5 October 2013 | Appointment of Mr James Cormack Wilkinson as a director (2 pages) |
5 October 2013 | Appointment of Mr Douglas Hamilton Kemp as a director (2 pages) |
5 October 2013 | Termination of appointment of David Liggat as a secretary (1 page) |
5 October 2013 | Appointment of Mr James Cormack Wilkinson as a director (2 pages) |
5 October 2013 | Termination of appointment of David Liggat as a secretary (1 page) |
5 October 2013 | Appointment of Mr Muzammel Hasan Choudhury as a secretary (1 page) |
5 October 2013 | Appointment of Mr Muzammel Hasan Choudhury as a secretary (1 page) |
29 August 2013 | Termination of appointment of Peter Braid as a director (1 page) |
29 August 2013 | Termination of appointment of Mary Millar as a director (1 page) |
29 August 2013 | Termination of appointment of Irene Sime as a director (1 page) |
29 August 2013 | Termination of appointment of James Higgins as a director (1 page) |
29 August 2013 | Termination of appointment of William Brown as a director (1 page) |
29 August 2013 | Termination of appointment of Mary Millar as a director (1 page) |
29 August 2013 | Termination of appointment of Irene Sime as a director (1 page) |
29 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
29 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
29 August 2013 | Termination of appointment of William Brown as a director (1 page) |
29 August 2013 | Appointment of Mr James Hendry Mckinnon Herbert as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Braid as a director (1 page) |
29 August 2013 | Termination of appointment of James Higgins as a director (1 page) |
29 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
29 August 2013 | Appointment of Mr James Hendry Mckinnon Herbert as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2012 | Termination of appointment of Alison Kennedy as a director (1 page) |
28 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
28 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
28 August 2012 | Appointment of Mr James Brown Higgins as a director (2 pages) |
28 August 2012 | Appointment of Mr James Brown Higgins as a director (2 pages) |
28 August 2012 | Termination of appointment of Alison Kennedy as a director (1 page) |
28 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
25 August 2012 | Appointment of Mrs Ellen Nora Leggate as a director (2 pages) |
25 August 2012 | Appointment of Mrs Ellen Nora Leggate as a director (2 pages) |
25 August 2012 | Termination of appointment of Maurice Brady as a director (1 page) |
25 August 2012 | Termination of appointment of Maurice Brady as a director (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Appointment of Mr Michael Baron as a director (2 pages) |
5 July 2012 | Appointment of Mr Michael Baron as a director (2 pages) |
8 September 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
8 September 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
8 September 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Appointment of Mrs Irene Anne Margaret Sime as a director (2 pages) |
9 June 2011 | Appointment of Mrs Irene Anne Margaret Sime as a director (2 pages) |
9 June 2011 | Appointment of Mr William David Galt Brown as a director (2 pages) |
9 June 2011 | Appointment of Mrs Patricia Elizabeth Peckham as a director (2 pages) |
9 June 2011 | Appointment of Mr William David Galt Brown as a director (2 pages) |
9 June 2011 | Appointment of Mrs Patricia Elizabeth Peckham as a director (2 pages) |
2 June 2011 | Termination of appointment of Hasan Choudhury as a director (1 page) |
2 June 2011 | Termination of appointment of Clare Gray as a director (1 page) |
2 June 2011 | Termination of appointment of Clare Gray as a director (1 page) |
2 June 2011 | Termination of appointment of Hasan Choudhury as a director (1 page) |
2 June 2011 | Termination of appointment of Judith Harcus as a director (1 page) |
2 June 2011 | Termination of appointment of Emma Wilson as a director (1 page) |
2 June 2011 | Termination of appointment of Emma Wilson as a director (1 page) |
2 June 2011 | Termination of appointment of Judith Harcus as a director (1 page) |
6 September 2010 | Appointment of Mrs Mary Craig Millar as a director (2 pages) |
6 September 2010 | Appointment of Mrs Clare Frances Gray as a director (2 pages) |
6 September 2010 | Appointment of Mrs Clare Frances Gray as a director (2 pages) |
6 September 2010 | Appointment of Mrs Mary Craig Millar as a director (2 pages) |
3 September 2010 | Appointment of Mr Peter John Braid as a director (2 pages) |
3 September 2010 | Termination of appointment of Gordon Stuart as a director (1 page) |
3 September 2010 | Appointment of Mr Peter John Braid as a director (2 pages) |
3 September 2010 | Termination of appointment of Florence Shanks as a director (1 page) |
3 September 2010 | Termination of appointment of Gordon Stuart as a director (1 page) |
3 September 2010 | Termination of appointment of Florence Shanks as a director (1 page) |
3 September 2010 | Termination of appointment of Wendela Miller as a director (1 page) |
3 September 2010 | Termination of appointment of Wendela Miller as a director (1 page) |
13 August 2010 | Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages) |
13 August 2010 | Annual return made up to 6 August 2010 no member list (10 pages) |
13 August 2010 | Annual return made up to 6 August 2010 no member list (10 pages) |
13 August 2010 | Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages) |
13 August 2010 | Annual return made up to 6 August 2010 no member list (10 pages) |
12 August 2010 | Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page) |
12 August 2010 | Director's details changed for Florence Shanks on 6 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of June Morrison as a director (1 page) |
12 August 2010 | Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Carlton Bridge Club Limited as a director (1 page) |
12 August 2010 | Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page) |
12 August 2010 | Termination of appointment of June Morrison as a director (1 page) |
12 August 2010 | Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Florence Shanks on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Florence Shanks on 6 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Carlton Bridge Club Limited as a director (1 page) |
12 August 2010 | Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2009 | Appointment of Carlton Bridge Club Limited as a director (1 page) |
18 November 2009 | Annual return made up to 6 August 2009 no member list (4 pages) |
18 November 2009 | Appointment of Mrs Alison Margaret Kennedy as a director (1 page) |
18 November 2009 | Appointment of Mr Maurice Frizelle Young Brady as a director (1 page) |
18 November 2009 | Appointment of Mrs Judith Harcus as a director (1 page) |
18 November 2009 | Annual return made up to 6 August 2009 no member list (4 pages) |
18 November 2009 | Annual return made up to 6 August 2009 no member list (4 pages) |
18 November 2009 | Appointment of Mrs Alison Margaret Kennedy as a director (1 page) |
18 November 2009 | Appointment of Mrs Judith Harcus as a director (1 page) |
18 November 2009 | Appointment of Carlton Bridge Club Limited as a director (1 page) |
18 November 2009 | Appointment of Mr Maurice Frizelle Young Brady as a director (1 page) |
12 August 2009 | Appointment terminated director ian harley (1 page) |
12 August 2009 | Appointment terminated director elizabeth peckham (1 page) |
12 August 2009 | Appointment terminated director william brown (1 page) |
12 August 2009 | Appointment terminated director elizabeth peckham (1 page) |
12 August 2009 | Appointment terminated director william brown (1 page) |
12 August 2009 | Appointment terminated director frank robertson (1 page) |
12 August 2009 | Appointment terminated director ian harley (1 page) |
12 August 2009 | Appointment terminated director frank robertson (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Director appointed hasan choudhury (2 pages) |
7 January 2009 | Director appointed emma sophia heathman wilson (2 pages) |
7 January 2009 | Annual return made up to 06/08/08
|
7 January 2009 | Director appointed hasan choudhury (2 pages) |
7 January 2009 | Director appointed emma sophia heathman wilson (2 pages) |
7 January 2009 | Annual return made up to 06/08/08
|
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 36 royal terrace edinburgh EH7 5AH (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 36 royal terrace edinburgh EH7 5AH (1 page) |
10 August 2007 | Annual return made up to 06/08/07
|
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 06/08/07
|
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Annual return made up to 06/08/06
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Annual return made up to 06/08/06
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Annual return made up to 06/08/05
|
2 September 2005 | Annual return made up to 06/08/05
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
1 September 2004 | Annual return made up to 06/08/04
|
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Annual return made up to 06/08/04
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | New director appointed (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
11 August 2003 | Annual return made up to 06/08/03
|
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 August 2003 | Annual return made up to 06/08/03
|
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Annual return made up to 06/08/02
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Annual return made up to 06/08/02
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Annual return made up to 06/08/01
|
3 September 2001 | Annual return made up to 06/08/01
|
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Annual return made up to 06/08/00
|
29 August 2000 | Annual return made up to 06/08/00
|
14 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 September 1999 | Annual return made up to 06/08/99
|
7 September 1999 | Annual return made up to 06/08/99
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Annual return made up to 06/08/98
|
18 August 1998 | Annual return made up to 06/08/98
|
18 August 1998 | Full accounts made up to 31 March 1998 (3 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (3 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
4 August 1997 | Annual return made up to 06/08/97
|
4 August 1997 | Annual return made up to 06/08/97
|
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Annual return made up to 06/08/96
|
28 August 1996 | Annual return made up to 06/08/96
|
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (3 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (3 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Annual return made up to 06/08/95
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Annual return made up to 06/08/95
|
21 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 August 1992 | Memorandum and Articles of Association (9 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Memorandum and Articles of Association (9 pages) |
21 August 1992 | Resolutions
|
17 August 1992 | Memorandum and Articles of Association (7 pages) |
17 August 1992 | Memorandum and Articles of Association (7 pages) |
9 September 1988 | Memorandum and Articles of Association (7 pages) |
9 September 1988 | Memorandum and Articles of Association (7 pages) |
7 March 1967 | Particulars of mortgage/charge (4 pages) |
7 March 1967 | Particulars of mortgage/charge (4 pages) |
2 September 1937 | Incorporation (14 pages) |
2 September 1937 | Incorporation (14 pages) |