Company NameCarlton Bridge Club Limited
Company StatusActive
Company NumberSC019934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1937(86 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Carolyn Frances Dempsie
StatusCurrent
Appointed23 September 2015(78 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMrs Fiona Margaret Davies
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(82 years after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMrs Judith Smeaton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(84 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 9, 75c South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Alan Perkins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(84 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Featherhall Crescent North
Edinburgh
EH12 7TY
Scotland
Director NameMr James Cormack Wilkinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(84 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMrs Eman Clayburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(84 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameLeonard Martin Collyer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1926
Appointment Duration67 years, 11 months (resigned 07 June 1994)
RoleRetired
Correspondence Address10 Regent Terrace
Edinburgh
Midlothian
EH7 5BN
Scotland
Director NameWilliam Duncan Brown
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1991)
RoleRetired
Correspondence Address40 Grigor Drive
Edinburgh
Midlothian
EH4 2PJ
Scotland
Secretary NameCarolyn Lucile Peploe
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address25 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameIrene Gemma Beveridge-Cram
NationalityBritish
StatusResigned
Appointed12 June 1990(52 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1992)
RoleSubpostmistress
Correspondence Address47 Meadowfield Avenue
Edinburgh
Midlothian
EH8 7NP
Scotland
Director NameRobert David Clement
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1992)
RoleInsurance Sales Associates
Correspondence Address96 Morningside Drive
Edinburgh
Midlothian
EH10 5NT
Scotland
Director NameJosie Bundy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(55 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1996)
RoleLibrary Assistant
Correspondence Address23a Lauder Road
Edinburgh
EH9 2JG
Scotland
Director NameJohn Leekie Blake
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(55 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 June 1998)
RoleRetired
Correspondence Address51 Abbotsford Rise
Livingston
West Lothian
EH54 6LS
Scotland
Director NameSheila Violet Adamson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(56 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1996)
RoleLegal Searcher
Correspondence Address1fl 120 Marchmont Road
Edinburgh
EH9 1BG
Scotland
Director NameRona Canning
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(58 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1997)
RoleStatistician
Correspondence Address5/2 North Werber Place
Fettes Village
Edinburgh
Secretary NameLillian Sandra Renton
NationalityBritish
StatusResigned
Appointed06 June 2000(62 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address20 Cherry Tree Park
Balerno
Midlothian
EH14 5AJ
Scotland
Director NamePeter Boni
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(62 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2003)
RolePolice Officer
Correspondence Address20 West Craigs Avenue
Edinburgh
Midlothian
EH12 8LZ
Scotland
Secretary NameMr David Stewart Liggat
NationalityBritish
StatusResigned
Appointed05 June 2001(63 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressFlat 14, 56 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameFrederick Norman Brydon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(65 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2004)
RoleRetired
Correspondence Address2b Cumberland Street
Edinburgh
EH3 6SA
Scotland
Director NameHelen Anderson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(65 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2006)
RoleRetired
Correspondence Address102 Boswall Parkway
Edinburgh
EH5 2BY
Scotland
Director NameKenneth Baxter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(66 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2006)
RoleRetired
Correspondence Address1/33 Bothwell Street
Edinburgh
Midlothian
EH7 5PY
Scotland
Director NameMr Hasan Choudhury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(71 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address36c Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMr Maurice Frizelle Young Brady
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2009(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 August 2012)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address24b Coltbridge Terrace
Edinburgh
EH12 6AE
Scotland
Director NameSheriff Peter John Braid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2013)
RoleSheriff
Country of ResidenceUnited Kingdom
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMr William David Galt Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(73 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Secretary NameMr Muzammel Hasan Choudhury
StatusResigned
Appointed26 September 2013(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMrs Julie Patricia Choudhury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(77 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameDr Hazel Anne Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(77 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 July 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMr Michael Baron
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(77 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameCarlton Bridge Club Limited (Corporation)
StatusResigned
Appointed05 August 2009(71 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 August 2010)
Correspondence Address75 Comiston Drive
Edinburgh
EH10 5QT
Scotland

Contact

Websitecarltonbridgecentre.org.uk

Location

Registered Address36b Warriston Gardens
Edinburgh
EH3 5NE
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Net Worth£1,485,590
Cash£96,477
Current Liabilities£5,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

14 September 1965Delivered 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

Filing History

6 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 August 2019Appointment of Ms Jane Stephenson as a director on 13 August 2019 (2 pages)
23 August 2019Appointment of Mr Duncan Cursiter as a director on 13 August 2019 (2 pages)
22 August 2019Termination of appointment of Elizabeth Peckham as a director on 13 August 2019 (1 page)
22 August 2019Appointment of Mrs Irene Anne Margaret Sime as a director on 13 August 2019 (2 pages)
22 August 2019Termination of appointment of Douglas Hamilton Kemp as a director on 13 August 2019 (1 page)
22 August 2019Termination of appointment of Denis Howell as a director on 13 August 2019 (1 page)
22 August 2019Appointment of Mr Maurice Frizelle Young Brady as a director on 13 August 2019 (2 pages)
22 August 2019Termination of appointment of Catriona Gardiner as a director on 13 August 2019 (1 page)
22 August 2019Appointment of Mr Robert William Gatliff as a director on 13 August 2019 (2 pages)
22 August 2019Appointment of Mrs Fiona Margaret Davies as a director on 13 August 2019 (2 pages)
2 August 2019Termination of appointment of June Ann Morrison as a director on 25 July 2019 (1 page)
11 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 July 2018Appointment of Mr Neil James Leslie Macpherson as a director on 11 July 2018 (2 pages)
22 July 2018Appointment of Mr John William Pottinger as a director on 11 July 2018 (2 pages)
22 July 2018Appointment of Ms Marilyn Mcdonagh as a director on 11 July 2018 (2 pages)
17 July 2018Termination of appointment of Hazel Anne Brown as a director on 12 July 2018 (1 page)
9 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 February 2018Termination of appointment of Michael Baron as a director on 18 January 2018 (1 page)
14 October 2017Appointment of Mrs Eldrydd Robinson as a director on 1 October 2017 (2 pages)
14 October 2017Appointment of Mrs Eldrydd Robinson as a director on 1 October 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 July 2017Termination of appointment of James Thomson Williams as a director on 12 July 2017 (1 page)
25 July 2017Termination of appointment of Alison Jane Littleboy as a director on 12 July 2017 (1 page)
25 July 2017Termination of appointment of Alison Jane Littleboy as a director on 12 July 2017 (1 page)
25 July 2017Termination of appointment of James Thomson Williams as a director on 12 July 2017 (1 page)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
3 August 2016Appointment of Mrs June Ann Morrison as a director on 13 July 2016 (2 pages)
3 August 2016Appointment of Mrs June Ann Morrison as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Douglas Hamilton Kemp as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mrs Elizabeth Peckham as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Douglas Hamilton Kemp as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Miss Catriona Gardiner as a director on 13 July 2016 (2 pages)
2 August 2016Termination of appointment of Maureen Enid Smith as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Maureen Enid Smith as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr Denis Howell as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Miss Catriona Gardiner as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mrs Elizabeth Peckham as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Denis Howell as a director on 13 July 2016 (2 pages)
1 August 2016Termination of appointment of Peter James Wright as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of Ellen Nora Leggate as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of James Cormack Wilkinson as a director on 12 July 2016 (1 page)
1 August 2016Termination of appointment of Keith Youngs as a director on 27 March 2016 (1 page)
1 August 2016Termination of appointment of Peter James Wright as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of Ellen Nora Leggate as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of James Cormack Wilkinson as a director on 12 July 2016 (1 page)
1 August 2016Termination of appointment of Keith Youngs as a director on 27 March 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Appointment of Mr Keith Youngs as a director on 30 September 2015 (2 pages)
18 January 2016Appointment of Mr Keith Youngs as a director on 30 September 2015 (2 pages)
22 November 2015Termination of appointment of Julie Patricia Choudhury as a director on 23 September 2015 (1 page)
22 November 2015Appointment of Mrs Carolyn Frances Dempsie as a secretary on 23 September 2015 (2 pages)
22 November 2015Appointment of Mrs Carolyn Frances Dempsie as a secretary on 23 September 2015 (2 pages)
22 November 2015Termination of appointment of Julie Patricia Choudhury as a director on 23 September 2015 (1 page)
21 September 2015Termination of appointment of Muzammel Hasan Choudhury as a secretary on 31 July 2015 (1 page)
21 September 2015Termination of appointment of Muzammel Hasan Choudhury as a secretary on 31 July 2015 (1 page)
12 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
12 August 2015Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages)
12 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
12 August 2015Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages)
12 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
12 August 2015Appointment of Mr Michael Baron as a director on 8 July 2015 (2 pages)
9 August 2015Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page)
9 August 2015Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page)
9 August 2015Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Mrs Julie Patricia Choudhury as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Dr Hazel Anne Brown as a director on 8 July 2015 (2 pages)
9 August 2015Termination of appointment of James Hendry Mckinnon Herbert as a director on 8 July 2015 (1 page)
9 August 2015Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages)
9 August 2015Appointment of Mrs Maureen Enid Smith as a director on 8 July 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Director's details changed for Mr James Hendry Mckinnon Herbert on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr James Hendry Mckinnon Herbert on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr James Cormack Wilkinson on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr James Cormack Wilkinson on 22 May 2015 (2 pages)
4 April 2015Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages)
4 April 2015Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages)
4 April 2015Termination of appointment of Douglas Hamilton Kemp as a director on 28 March 2015 (1 page)
4 April 2015Termination of appointment of Douglas Hamilton Kemp as a director on 28 March 2015 (1 page)
3 October 2014Termination of appointment of Alison Jane Littleboy as a director on 17 July 2014 (1 page)
3 October 2014Termination of appointment of Alison Jane Littleboy as a director on 17 July 2014 (1 page)
2 October 2014Termination of appointment of Jim Williams as a director on 16 July 2014 (1 page)
2 October 2014Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Alison Littleboy on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages)
2 October 2014Appointment of Mr James Thomson Williams as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Jim Williams as a director on 16 July 2014 (1 page)
2 October 2014Appointment of Mr James Thomson Williams as a director on 16 July 2014 (2 pages)
2 October 2014Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Alison Littleboy as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mrs Alison Jane Littleboy as a director on 16 July 2014 (2 pages)
2 September 2014Annual return made up to 6 August 2014 no member list (7 pages)
2 September 2014Appointment of Mr Jim Williams as a director on 16 July 2014 (2 pages)
2 September 2014Annual return made up to 6 August 2014 no member list (7 pages)
2 September 2014Appointment of Mr Jim Williams as a director on 16 July 2014 (2 pages)
2 September 2014Appointment of Mrs Alison Littleboy as a director on 16 July 2014 (2 pages)
2 September 2014Termination of appointment of Michael Baron as a director on 15 June 2014 (1 page)
2 September 2014Annual return made up to 6 August 2014 no member list (7 pages)
2 September 2014Termination of appointment of Patricia Elizabeth Peckham as a director on 16 July 2014 (1 page)
2 September 2014Termination of appointment of Michael Baron as a director on 15 June 2014 (1 page)
2 September 2014Appointment of Mrs Alison Littleboy as a director on 16 July 2014 (2 pages)
2 September 2014Termination of appointment of Patricia Elizabeth Peckham as a director on 16 July 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Appointment of Mr Peter James Wright as a director (2 pages)
3 June 2014Appointment of Mr Peter James Wright as a director (2 pages)
5 October 2013Appointment of Mr Douglas Hamilton Kemp as a director (2 pages)
5 October 2013Appointment of Mr James Cormack Wilkinson as a director (2 pages)
5 October 2013Appointment of Mr Douglas Hamilton Kemp as a director (2 pages)
5 October 2013Termination of appointment of David Liggat as a secretary (1 page)
5 October 2013Appointment of Mr James Cormack Wilkinson as a director (2 pages)
5 October 2013Termination of appointment of David Liggat as a secretary (1 page)
5 October 2013Appointment of Mr Muzammel Hasan Choudhury as a secretary (1 page)
5 October 2013Appointment of Mr Muzammel Hasan Choudhury as a secretary (1 page)
29 August 2013Termination of appointment of Peter Braid as a director (1 page)
29 August 2013Termination of appointment of Mary Millar as a director (1 page)
29 August 2013Termination of appointment of Irene Sime as a director (1 page)
29 August 2013Termination of appointment of James Higgins as a director (1 page)
29 August 2013Termination of appointment of William Brown as a director (1 page)
29 August 2013Termination of appointment of Mary Millar as a director (1 page)
29 August 2013Termination of appointment of Irene Sime as a director (1 page)
29 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
29 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
29 August 2013Termination of appointment of William Brown as a director (1 page)
29 August 2013Appointment of Mr James Hendry Mckinnon Herbert as a director (2 pages)
29 August 2013Termination of appointment of Peter Braid as a director (1 page)
29 August 2013Termination of appointment of James Higgins as a director (1 page)
29 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
29 August 2013Appointment of Mr James Hendry Mckinnon Herbert as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2012Termination of appointment of Alison Kennedy as a director (1 page)
28 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
28 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
28 August 2012Appointment of Mr James Brown Higgins as a director (2 pages)
28 August 2012Appointment of Mr James Brown Higgins as a director (2 pages)
28 August 2012Termination of appointment of Alison Kennedy as a director (1 page)
28 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
25 August 2012Appointment of Mrs Ellen Nora Leggate as a director (2 pages)
25 August 2012Appointment of Mrs Ellen Nora Leggate as a director (2 pages)
25 August 2012Termination of appointment of Maurice Brady as a director (1 page)
25 August 2012Termination of appointment of Maurice Brady as a director (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Appointment of Mr Michael Baron as a director (2 pages)
5 July 2012Appointment of Mr Michael Baron as a director (2 pages)
8 September 2011Annual return made up to 6 August 2011 no member list (7 pages)
8 September 2011Annual return made up to 6 August 2011 no member list (7 pages)
8 September 2011Annual return made up to 6 August 2011 no member list (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Appointment of Mrs Irene Anne Margaret Sime as a director (2 pages)
9 June 2011Appointment of Mrs Irene Anne Margaret Sime as a director (2 pages)
9 June 2011Appointment of Mr William David Galt Brown as a director (2 pages)
9 June 2011Appointment of Mrs Patricia Elizabeth Peckham as a director (2 pages)
9 June 2011Appointment of Mr William David Galt Brown as a director (2 pages)
9 June 2011Appointment of Mrs Patricia Elizabeth Peckham as a director (2 pages)
2 June 2011Termination of appointment of Hasan Choudhury as a director (1 page)
2 June 2011Termination of appointment of Clare Gray as a director (1 page)
2 June 2011Termination of appointment of Clare Gray as a director (1 page)
2 June 2011Termination of appointment of Hasan Choudhury as a director (1 page)
2 June 2011Termination of appointment of Judith Harcus as a director (1 page)
2 June 2011Termination of appointment of Emma Wilson as a director (1 page)
2 June 2011Termination of appointment of Emma Wilson as a director (1 page)
2 June 2011Termination of appointment of Judith Harcus as a director (1 page)
6 September 2010Appointment of Mrs Mary Craig Millar as a director (2 pages)
6 September 2010Appointment of Mrs Clare Frances Gray as a director (2 pages)
6 September 2010Appointment of Mrs Clare Frances Gray as a director (2 pages)
6 September 2010Appointment of Mrs Mary Craig Millar as a director (2 pages)
3 September 2010Appointment of Mr Peter John Braid as a director (2 pages)
3 September 2010Termination of appointment of Gordon Stuart as a director (1 page)
3 September 2010Appointment of Mr Peter John Braid as a director (2 pages)
3 September 2010Termination of appointment of Florence Shanks as a director (1 page)
3 September 2010Termination of appointment of Gordon Stuart as a director (1 page)
3 September 2010Termination of appointment of Florence Shanks as a director (1 page)
3 September 2010Termination of appointment of Wendela Miller as a director (1 page)
3 September 2010Termination of appointment of Wendela Miller as a director (1 page)
13 August 2010Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages)
13 August 2010Annual return made up to 6 August 2010 no member list (10 pages)
13 August 2010Annual return made up to 6 August 2010 no member list (10 pages)
13 August 2010Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages)
13 August 2010Director's details changed for Hasan Choudhury on 6 August 2010 (3 pages)
13 August 2010Annual return made up to 6 August 2010 no member list (10 pages)
12 August 2010Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page)
12 August 2010Director's details changed for Florence Shanks on 6 August 2010 (2 pages)
12 August 2010Termination of appointment of June Morrison as a director (1 page)
12 August 2010Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages)
12 August 2010Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page)
12 August 2010Termination of appointment of Carlton Bridge Club Limited as a director (1 page)
12 August 2010Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages)
12 August 2010Secretary's details changed for David Stewart Liggat on 6 August 2010 (1 page)
12 August 2010Termination of appointment of June Morrison as a director (1 page)
12 August 2010Director's details changed for Mrs Alison Margaret Kennedy on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Emma Sophia Heathman Wilson on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Florence Shanks on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Maurice Frizelle Young Brady on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Florence Shanks on 6 August 2010 (2 pages)
12 August 2010Termination of appointment of Carlton Bridge Club Limited as a director (1 page)
12 August 2010Director's details changed for Wendela Jane Miller on 6 August 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Appointment of Carlton Bridge Club Limited as a director (1 page)
18 November 2009Annual return made up to 6 August 2009 no member list (4 pages)
18 November 2009Appointment of Mrs Alison Margaret Kennedy as a director (1 page)
18 November 2009Appointment of Mr Maurice Frizelle Young Brady as a director (1 page)
18 November 2009Appointment of Mrs Judith Harcus as a director (1 page)
18 November 2009Annual return made up to 6 August 2009 no member list (4 pages)
18 November 2009Annual return made up to 6 August 2009 no member list (4 pages)
18 November 2009Appointment of Mrs Alison Margaret Kennedy as a director (1 page)
18 November 2009Appointment of Mrs Judith Harcus as a director (1 page)
18 November 2009Appointment of Carlton Bridge Club Limited as a director (1 page)
18 November 2009Appointment of Mr Maurice Frizelle Young Brady as a director (1 page)
12 August 2009Appointment terminated director ian harley (1 page)
12 August 2009Appointment terminated director elizabeth peckham (1 page)
12 August 2009Appointment terminated director william brown (1 page)
12 August 2009Appointment terminated director elizabeth peckham (1 page)
12 August 2009Appointment terminated director william brown (1 page)
12 August 2009Appointment terminated director frank robertson (1 page)
12 August 2009Appointment terminated director ian harley (1 page)
12 August 2009Appointment terminated director frank robertson (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Director appointed hasan choudhury (2 pages)
7 January 2009Director appointed emma sophia heathman wilson (2 pages)
7 January 2009Annual return made up to 06/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2009Director appointed hasan choudhury (2 pages)
7 January 2009Director appointed emma sophia heathman wilson (2 pages)
7 January 2009Annual return made up to 06/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 36 royal terrace edinburgh EH7 5AH (1 page)
11 July 2008Registered office changed on 11/07/2008 from 36 royal terrace edinburgh EH7 5AH (1 page)
10 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
1 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004New director appointed (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
11 August 2003Annual return made up to 06/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 August 2003Annual return made up to 06/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Annual return made up to 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Annual return made up to 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Annual return made up to 06/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 September 2001Annual return made up to 06/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director resigned
(7 pages)
14 September 1999Full accounts made up to 31 March 1999 (4 pages)
14 September 1999Full accounts made up to 31 March 1999 (4 pages)
7 September 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director resigned
(8 pages)
7 September 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director resigned
(8 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Annual return made up to 06/08/98
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Annual return made up to 06/08/98
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Full accounts made up to 31 March 1998 (3 pages)
18 August 1998Full accounts made up to 31 March 1998 (3 pages)
11 August 1997Full accounts made up to 31 March 1997 (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
4 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Annual return made up to 06/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 August 1996Annual return made up to 06/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 31 March 1996 (3 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 31 March 1996 (3 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 August 1992Memorandum and Articles of Association (9 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1992Memorandum and Articles of Association (9 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1992Memorandum and Articles of Association (7 pages)
17 August 1992Memorandum and Articles of Association (7 pages)
9 September 1988Memorandum and Articles of Association (7 pages)
9 September 1988Memorandum and Articles of Association (7 pages)
7 March 1967Particulars of mortgage/charge (4 pages)
7 March 1967Particulars of mortgage/charge (4 pages)
2 September 1937Incorporation (14 pages)
2 September 1937Incorporation (14 pages)