Company NameThe Scotsman Publications Limited
Company StatusDissolved
Company NumberSC020911
CategoryPrivate Limited Company
Incorporation Date31 March 1939(85 years, 1 month ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(50 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameJoseph Andrew Logan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(50 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence Address197 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NamePeter John Lawrence
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleFinance Director
Correspondence AddressMayfield 50 Denham Lane
Gerrards Cross
Buckinghamshire
SL9 0ET
Director NameWilliam Heeps
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(50 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage Pipers Hill
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Secretary NameJames Douglas Moffat Hill
NationalityBritish
StatusResigned
Appointed29 June 1989(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Craiglockhart Dell Road
Edinburgh
Midlothian
EH14 1JW
Scotland
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1994)
RoleChief Executive
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1995)
RoleChief Executive
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(55 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1996)
RoleManaging Director
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(55 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 1995)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(55 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 1995)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Secretary NameGlen Chipp
NationalityBritish
StatusResigned
Appointed30 April 1995(56 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address8 Ben Sayers Park
North Berwick
East Lothian
EH39 5PT
Scotland
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(56 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2000)
RoleCompany Newspaper Director
Correspondence Address64 Cadogan Square
London
SW1X 0EA
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(56 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(56 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(56 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(56 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2006)
RoleBanking Director/Company Direc
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX
Secretary NameMr Gordon Keir Affleck
NationalityBritish
StatusResigned
Appointed01 September 1997(58 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ravelston Dykes
Edinburgh
EH4 3ED
Scotland
Director NameMr Steven John Walker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(60 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2006)
RoleAdvertising Director
Country of ResidenceScotland
Correspondence Address9 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Director NameMr Gordon Keir Affleck
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(63 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 January 2006)
RoleAssistant Managing Director
Country of ResidenceScotland
Correspondence Address14 Ravelston Dykes
Edinburgh
EH4 3ED
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(66 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(66 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2009)
RoleSecretary
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed19 December 2005(66 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2009)
RoleSecretary
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameDavid Baird Caskie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(67 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Maggiewoods Loan
Falkirk
FK1 5EH
Scotland
Director NameMr Michael Frederick Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(67 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ann Street
Edinburgh
EH4 1PL
Scotland
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(70 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 2JR
Scotland
Director NameMr Andrew John Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(71 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(72 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(72 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(72 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(74 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 2JR
Scotland
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(76 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitescotsman.com
Telephone01497 113807
Telephone regionHay-on-Wye

Location

Registered Address272 Bath Street
Glasgow
G2 2JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10.6m at £1Johnston Press PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,933,000
Net Worth-£44,826,000
Current Liabilities£44,826,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered 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 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding
25 June 2010Delivered 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 2009Delivered 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 2001Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Move from Administration to Dissolution (33 pages)
16 December 2019Administrator's progress report (33 pages)
7 November 2019Notice of extension of period of Administration (5 pages)
10 June 2019Administrator's progress report (35 pages)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
8 January 2019Statement of administrator's deemed proposal (1 page)
6 December 2018Registered 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 2018Appointment of an administrator (2 pages)
27 November 2018Statement of administrator's proposal (111 pages)
27 November 2018Statement of affairs with form 2.13B(Scot) (4 pages)
26 September 2018Full accounts made up to 30 December 2017 (23 pages)
28 August 2018Satisfaction of charge 7 in full (4 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,600,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,600,000
(4 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
3 July 2015Full accounts made up to 5 January 2015 (18 pages)
3 July 2015Full accounts made up to 5 January 2015 (18 pages)
3 July 2015Full accounts made up to 5 January 2015 (18 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,600,000
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,600,000
(4 pages)
24 November 2014Satisfaction of charge 6 in full (4 pages)
24 November 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Full accounts made up to 28 December 2013 (20 pages)
3 October 2014Full accounts made up to 28 December 2013 (20 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Registration of charge 0209110009 (88 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Registration of charge 0209110009 (88 pages)
4 July 2014Alterations to a floating charge (171 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
24 June 2014Registration of charge 0209110008 (25 pages)
24 June 2014Registration of charge 0209110008 (25 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,600,000
(4 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,600,000
(4 pages)
26 September 2013Full accounts made up to 29 December 2012 (18 pages)
26 September 2013Full accounts made up to 29 December 2012 (18 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
4 April 2013Termination of appointment of Andrew Richardson as a director (1 page)
4 April 2013Termination of appointment of Andrew Richardson as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
10 May 2012Alterations to floating charge 6 (8 pages)
10 May 2012Alterations to floating charge 6 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
3 May 2012Termination of appointment of Michael Johnston as a director (1 page)
3 May 2012Termination of appointment of Michael Johnston as a director (1 page)
13 April 2012Termination of appointment of David Caskie as a director (1 page)
13 April 2012Termination of appointment of David Caskie as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
28 June 2011Full accounts made up to 1 January 2011 (17 pages)
28 June 2011Full accounts made up to 1 January 2011 (17 pages)
28 June 2011Full accounts made up to 1 January 2011 (17 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
23 March 2011Appointment of Mr John Anthony Fry as a director (2 pages)
23 March 2011Appointment of Mr John Anthony Fry as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
21 September 2010Appointment of Mr Andrew John Richardson as a director (2 pages)
21 September 2010Appointment of Mr Andrew John Richardson as a director (2 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 7 (33 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 7 (33 pages)
20 May 2010Full accounts made up to 2 January 2010 (17 pages)
20 May 2010Full accounts made up to 2 January 2010 (17 pages)
20 May 2010Full accounts made up to 2 January 2010 (17 pages)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Override agreement 23/09/2009
(11 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Override agreement 23/09/2009
(11 pages)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
18 June 2009Return made up to 28/05/09; full list of members (4 pages)
18 June 2009Return made up to 28/05/09; full list of members (4 pages)
6 April 2009Director's change of particulars / michael johnston / 06/04/2009 (2 pages)
6 April 2009Director's change of particulars / michael johnston / 06/04/2009 (2 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Return made up to 28/05/08; full list of members (4 pages)
17 June 2008Return made up to 28/05/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
8 August 2007Full accounts made up to 31 December 2006 (22 pages)
17 July 2007Return made up to 28/05/07; full list of members (2 pages)
17 July 2007Return made up to 28/05/07; full list of members (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (21 pages)
21 September 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Declaration of assistance for shares acquisition (5 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Declaration of assistance for shares acquisition (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
16 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2006Declaration of assistance for shares acquisition (6 pages)
11 January 2006Declaration of assistance for shares acquisition (6 pages)
6 January 2006Auditor's resignation (1 page)
6 January 2006Registered office changed on 06/01/06 from: barclay house 108 holyrood road edinburgh midlothian EH8 8AS (1 page)
6 January 2006New secretary appointed;new director appointed (3 pages)
6 January 2006New secretary appointed;new director appointed (3 pages)
6 January 2006Auditor's resignation (1 page)
6 January 2006Registered office changed on 06/01/06 from: barclay house 108 holyrood road edinburgh midlothian EH8 8AS (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (5 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (3 pages)
5 January 2006Dec mort/charge * (3 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (21 pages)
11 October 2005Full accounts made up to 31 December 2004 (21 pages)
17 June 2005Return made up to 28/05/05; full list of members (3 pages)
17 June 2005Return made up to 28/05/05; full list of members (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (21 pages)
29 October 2004Full accounts made up to 31 December 2003 (21 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (21 pages)
23 October 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
27 March 2002Alterations to a floating charge (9 pages)
27 March 2002Alterations to a floating charge (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
29 June 2001Location of debenture register (1 page)
29 June 2001Location of register of members (1 page)
29 June 2001Location of debenture register (1 page)
29 June 2001Location of register of members (1 page)
8 June 2001Return made up to 28/05/01; full list of members (7 pages)
8 June 2001Return made up to 28/05/01; full list of members (7 pages)
14 February 2001Partic of mort/charge * (8 pages)
14 February 2001Partic of mort/charge * (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
21 June 2000Return made up to 28/05/00; full list of members (16 pages)
21 June 2000Return made up to 28/05/00; full list of members (16 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
22 November 1999Registered office changed on 22/11/99 from: 20 north bridge edinburgh EH1 1YT (1 page)
22 November 1999Registered office changed on 22/11/99 from: 20 north bridge edinburgh EH1 1YT (1 page)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
28 June 1999Return made up to 28/05/99; full list of members (16 pages)
28 June 1999Return made up to 28/05/99; full list of members (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
18 June 1998Dec mort/charge release * (4 pages)
18 June 1998Dec mort/charge release * (4 pages)
4 June 1998Return made up to 28/05/98; no change of members (15 pages)
4 June 1998Return made up to 28/05/98; no change of members (15 pages)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (4 pages)
5 September 1997New director appointed (4 pages)
5 September 1997New secretary appointed (2 pages)
5 June 1997Return made up to 28/05/97; no change of members (13 pages)
5 June 1997Return made up to 28/05/97; no change of members (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 June 1996Return made up to 28/05/96; full list of members (13 pages)
24 June 1996Return made up to 28/05/96; full list of members (13 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 December 1995Memorandum and Articles of Association (30 pages)
13 December 1995Memorandum and Articles of Association (30 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 December 1995Declaration of assistance for shares acquisition (12 pages)
12 December 1995Declaration of assistance for shares acquisition (12 pages)
12 December 1995Declaration of assistance for shares acquisition (12 pages)
12 December 1995Declaration of assistance for shares acquisition (12 pages)
11 December 1995Ad 03/11/95--------- £ si 9600000@1=9600000 £ ic 1000000/10600000 (2 pages)
11 December 1995Nc inc already adjusted 03/11/95 (1 page)
11 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 December 1995Nc inc already adjusted 03/11/95 (1 page)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1995Ad 03/11/95--------- £ si 9600000@1=9600000 £ ic 1000000/10600000 (2 pages)
1 December 1995Auditor's resignation (2 pages)
1 December 1995Auditor's resignation (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995Return made up to 28/05/95; no change of members (4 pages)
19 June 1995Return made up to 28/05/95; no change of members (4 pages)
27 May 1995Secretary resigned;new secretary appointed (2 pages)
27 May 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1983Accounts made up to 31 December 1982 (12 pages)
31 March 1939Certificate of incorporation (1 page)
31 March 1939Certificate of incorporation (1 page)