Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director Name | Joseph Andrew Logan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 197 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Peter John Lawrence |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1990) |
Role | Finance Director |
Correspondence Address | Mayfield 50 Denham Lane Gerrards Cross Buckinghamshire SL9 0ET |
Director Name | William Heeps |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY |
Secretary Name | James Douglas Moffat Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Craiglockhart Dell Road Edinburgh Midlothian EH14 1JW Scotland |
Director Name | Mr James Gordon Paul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1994) |
Role | Chief Executive |
Correspondence Address | 247 Haverstock Hill Hampstead London NW3 4PR |
Director Name | Mr Stuart Montague Garner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1995) |
Role | Chief Executive |
Correspondence Address | Alexander House Stone Place Woodbridge Suffolk IP12 1DW |
Director Name | Anthony Warwick Brindle |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | 5 Westgate Close Whitley Bay Tyne & Wear NE25 9HT |
Director Name | David Paton McGregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(55 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 November 1995) |
Role | Finance Director |
Correspondence Address | 60 Amberwood Ferndown Dorset BH22 9JT |
Director Name | Mr Stephen Boyd Addley |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(55 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 1995) |
Role | Personnel Director |
Correspondence Address | Tall Trees Garden Reach Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BE |
Secretary Name | Glen Chipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 8 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2000) |
Role | Company Newspaper Director |
Correspondence Address | 64 Cadogan Square London SW1X 0EA |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Mid Street South Nutfield Surrey RH1 4JJ |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 January 2006) |
Role | Banking Director/Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31a Lexden Road Colchester Essex CO3 3PX |
Secretary Name | Mr Gordon Keir Affleck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ravelston Dykes Edinburgh EH4 3ED Scotland |
Director Name | Mr Steven John Walker |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2006) |
Role | Advertising Director |
Country of Residence | Scotland |
Correspondence Address | 9 Lennel Avenue Edinburgh EH12 6DW Scotland |
Director Name | Mr Gordon Keir Affleck |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(63 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2006) |
Role | Assistant Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ravelston Dykes Edinburgh EH4 3ED Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2009) |
Role | Secretary |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2009) |
Role | Secretary |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | David Baird Caskie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Maggiewoods Loan Falkirk FK1 5EH Scotland |
Director Name | Mr Michael Frederick Johnston |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ann Street Edinburgh EH4 1PL Scotland |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 2JR Scotland |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(72 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(72 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 2JR Scotland |
Director Name | Helen Clare Oldham |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | scotsman.com |
---|---|
Telephone | 01497 113807 |
Telephone region | Hay-on-Wye |
Registered Address | 272 Bath Street Glasgow G2 2JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10.6m at £1 | Johnston Press PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,933,000 |
Net Worth | -£44,826,000 |
Current Liabilities | £44,826,000 |
Latest Accounts | 30 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 4 July 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: All material real property owned by the chargor on the date of security agreement see form for further details. Outstanding |
---|---|
16 June 2014 | Delivered on: 24 June 2014 Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent Classification: A registered charge Outstanding |
25 June 2010 | Delivered on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 9 newhaven road edinburgh (formerly 7/9 newhaven road edinburgh). Outstanding |
25 September 2009 | Delivered on: 6 October 2009 Satisfied on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 February 2001 | Delivered on: 14 February 2001 Satisfied on: 5 January 2006 Persons entitled: Fleet National Bank Classification: Assignation Secured details: Sums due in terms of the facilities agreement (as defined in the charge). Particulars: The whole right, title, interest and benefit in the contract between the company and goss graphic systems dated 4TH & 7TH december 2000 & the prepayment guarantee. Fully Satisfied |
12 December 1995 | Delivered on: 22 December 1995 Satisfied on: 5 January 2006 Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 newhaven road, edinburgh. Fully Satisfied |
12 December 1995 | Delivered on: 22 December 1995 Satisfied on: 5 January 2006 Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: The scotsman buildings, 20, 22 and 24 north bridge, edinburgh. Fully Satisfied |
8 December 1995 | Delivered on: 22 December 1995 Satisfied on: 5 January 2006 Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Move from Administration to Dissolution (33 pages) |
16 December 2019 | Administrator's progress report (33 pages) |
7 November 2019 | Notice of extension of period of Administration (5 pages) |
10 June 2019 | Administrator's progress report (35 pages) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
8 January 2019 | Statement of administrator's deemed proposal (1 page) |
6 December 2018 | Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 2JR on 6 December 2018 (2 pages) |
27 November 2018 | Appointment of an administrator (2 pages) |
27 November 2018 | Statement of administrator's proposal (111 pages) |
27 November 2018 | Statement of affairs with form 2.13B(Scot) (4 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
28 August 2018 | Satisfaction of charge 7 in full (4 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
28 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
3 July 2015 | Full accounts made up to 5 January 2015 (18 pages) |
3 July 2015 | Full accounts made up to 5 January 2015 (18 pages) |
3 July 2015 | Full accounts made up to 5 January 2015 (18 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 November 2014 | Satisfaction of charge 6 in full (4 pages) |
24 November 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (20 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Registration of charge 0209110009 (88 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Registration of charge 0209110009 (88 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
24 June 2014 | Registration of charge 0209110008 (25 pages) |
24 June 2014 | Registration of charge 0209110008 (25 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
4 April 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
4 April 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Alterations to floating charge 6 (8 pages) |
10 May 2012 | Alterations to floating charge 6 (8 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
3 May 2012 | Termination of appointment of Michael Johnston as a director (1 page) |
3 May 2012 | Termination of appointment of Michael Johnston as a director (1 page) |
13 April 2012 | Termination of appointment of David Caskie as a director (1 page) |
13 April 2012 | Termination of appointment of David Caskie as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (17 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (17 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (17 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
23 March 2011 | Appointment of Mr John Anthony Fry as a director (2 pages) |
23 March 2011 | Appointment of Mr John Anthony Fry as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
21 September 2010 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
21 September 2010 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 7 (33 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 7 (33 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (17 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (17 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (17 pages) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
12 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
18 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / michael johnston / 06/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / michael johnston / 06/04/2009 (2 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: barclay house 108 holyrood road edinburgh midlothian EH8 8AS (1 page) |
6 January 2006 | New secretary appointed;new director appointed (3 pages) |
6 January 2006 | New secretary appointed;new director appointed (3 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: barclay house 108 holyrood road edinburgh midlothian EH8 8AS (1 page) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New director appointed (5 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (3 pages) |
5 January 2006 | Dec mort/charge * (3 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 March 2002 | Alterations to a floating charge (9 pages) |
27 March 2002 | Alterations to a floating charge (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
29 June 2001 | Location of debenture register (1 page) |
29 June 2001 | Location of register of members (1 page) |
29 June 2001 | Location of debenture register (1 page) |
29 June 2001 | Location of register of members (1 page) |
8 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
14 February 2001 | Partic of mort/charge * (8 pages) |
14 February 2001 | Partic of mort/charge * (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 28/05/00; full list of members (16 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (16 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 20 north bridge edinburgh EH1 1YT (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 20 north bridge edinburgh EH1 1YT (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 28/05/99; full list of members (16 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Dec mort/charge release * (4 pages) |
18 June 1998 | Dec mort/charge release * (4 pages) |
4 June 1998 | Return made up to 28/05/98; no change of members (15 pages) |
4 June 1998 | Return made up to 28/05/98; no change of members (15 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
28 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 28/05/97; no change of members (13 pages) |
5 June 1997 | Return made up to 28/05/97; no change of members (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 June 1996 | Return made up to 28/05/96; full list of members (13 pages) |
24 June 1996 | Return made up to 28/05/96; full list of members (13 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (30 pages) |
13 December 1995 | Memorandum and Articles of Association (30 pages) |
13 December 1995 | Resolutions
|
12 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
12 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
12 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
12 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 December 1995 | Ad 03/11/95--------- £ si 9600000@1=9600000 £ ic 1000000/10600000 (2 pages) |
11 December 1995 | Nc inc already adjusted 03/11/95 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Nc inc already adjusted 03/11/95 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 03/11/95--------- £ si 9600000@1=9600000 £ ic 1000000/10600000 (2 pages) |
1 December 1995 | Auditor's resignation (2 pages) |
1 December 1995 | Auditor's resignation (2 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
27 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
31 March 1939 | Certificate of incorporation (1 page) |
31 March 1939 | Certificate of incorporation (1 page) |