Company NameTopland (Rutland) Limited
Company StatusLiquidation
Company NumberSC021540
CategoryPrivate Limited Company
Incorporation Date4 November 1940(83 years, 5 months ago)
Previous NameAlexander Wilkie, Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(78 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(78 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(78 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Secretary NameCheryl Moharm
StatusCurrent
Appointed30 April 2019(78 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Terence David O'Beirne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2020(79 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameDavid Miller Bogie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(47 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 January 2002)
RoleAccountant
Correspondence Address34 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameAnthony Edward Ross Petrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(49 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameIda Marie Wilkie
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(49 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address1 Northlawn Court
Edinburgh
Midlothian
EH4 6JR
Scotland
Director NameAlexander Frederick Wilkie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(49 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 July 2008)
RoleChairman
Correspondence Address18 Craigleith Gardens
Edinburgh
Midlothian
EH4 3JW
Scotland
Secretary NameDavid Miller Bogie
NationalityBritish
StatusResigned
Appointed30 July 1990(49 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address34 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMrs Judith Helen Wilkie
Date of BirthApril 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed08 July 1991(50 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address18 Craigleith Gardens
Edinburgh
Midlothian
EH4 3JW
Scotland
Director NameAlexander Angus Booth Wilkie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(53 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2004)
RoleMussel Farmer
Correspondence AddressWillowbank
Kilchrenan
Taynuilt
PA35 1HD
Scotland
Director NameSusan Joy Roberts
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(53 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address13 Airthrey Avenue
Bridge Of Allan
Stirling
FK9 4RB
Scotland
Director NameMrs Fiona McLean-Foreman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(53 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 30 April 2019)
RoleMrs
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Peter Henry Stillwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(58 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressFirth House
Roslin
Midlothian
EH25 9QH
Scotland
Secretary NameMrs Veronica Clare Beck
NationalityBritish
StatusResigned
Appointed24 January 2002(61 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Hillpark Avenue
Edinburgh
Lothian
EH4 7AL
Scotland
Secretary NameMrs Fiona Mary McLean-Foreman
NationalityBritish
StatusResigned
Appointed05 December 2002(62 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameMrs Nicola Jane Chittleburgh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(63 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 June 2009)
RoleAccountant
Correspondence Address2 Braid Hills Avenue
Edinburgh
Midlothian
EH10 6LQ
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(68 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Niall Macalister Hall
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(70 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20a Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameMr Douglas Scott Wilkie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(72 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Brigid Whoriskey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2017(76 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Niall Donald Andrew Macalister Hall
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2017(77 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ewan Laing McLean-Foreman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(77 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(78 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY

Contact

Websitewilkies.co.uk
Email address[email protected]
Telephone0131 4478333
Telephone regionEdinburgh

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

4.1k at £1Ewan Mclean-foreman
7.87%
Ordinary
2.8k at £1Alexander Angus Wilkie
5.47%
Ordinary
2.5k at £1Mary Hardman
4.80%
Ordinary
11k at £1Douglas S. Wilkie
21.23%
Ordinary
10.5k at £1Susan J. Roberts
20.22%
Ordinary
1.1k at £1Clare Dobbie
2.06%
Ordinary
1.1k at £1Lisa May
2.06%
Ordinary
9k at £1Sophy Wilkie
17.40%
Ordinary
7.7k at £1Fiona Mclean Foreman
14.91%
Ordinary
1000 at £1Hilary Wilkie
1.93%
Ordinary
350 at £1Alexander Wilkie
0.68%
Ordinary
350 at £1John Dobbie
0.68%
Ordinary
50 at £1Aaron Mclean-foreman
0.10%
Ordinary
50 at £1Chloe Wilkie
0.10%
Ordinary
50 at £1Colin Mclean-foreman
0.10%
Ordinary
50 at £1Eve Wilkie
0.10%
Ordinary
50 at £1Jack Mclean-foreman
0.10%
Ordinary
50 at £1Rachel Mclean-foreman
0.10%
Ordinary
50 at £1Sarah Wilkie
0.10%
Ordinary

Financials

Year2014
Net Worth£4,491,782
Cash£66,994
Current Liabilities£264,759

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return20 July 2020 (3 years, 8 months ago)
Next Return Due3 August 2021 (overdue)

Charges

25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 228-232 high street, kirkcaldy.
Outstanding
10 April 2002Delivered on: 17 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at 5/17 station hill north berwick east lothian. Notification of addition to or amendment of charge.
Outstanding
2 August 2010Delivered on: 4 August 2010
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement office at 20 manor place edinburgh.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 high street, peebles.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39, 40 & 41 bank street, galashiels.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19, 21 & 23 station hill, north berwick.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 & 31A rutland square, edinburgh.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 rutland square, edinburgh.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at the corner of lintriggs and newmarket street in the bugh and parish of falkirk and county of stirling.
Outstanding
25 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bath street, largs.
Outstanding
30 April 2002Delivered on: 8 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 high street, crieff-title number PTH9565.
Outstanding
4 March 1997Delivered on: 20 March 1997
Satisfied on: 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bath street,largs,ayrshire.
Fully Satisfied
15 October 1990Delivered on: 25 October 1990
Satisfied on: 27 June 2002
Persons entitled: Clydesdale Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises, 31 rutland square, edinburgh, and , 30 rutland square, edinburgh.
Fully Satisfied
15 December 1986Delivered on: 19 December 1986
Satisfied on: 27 June 2002
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 228/232 high st kirkcaldy fife.
Fully Satisfied
16 January 1973Delivered on: 24 January 1973
Satisfied on: 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

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
6 March 1967Delivered on: 10 March 1967
Satisfied on: 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Area of ground with tenement 30 rutland square, edinburgh erected thereon.
Fully Satisfied

Filing History

6 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
9 October 2020Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages)
18 May 2020Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page)
23 July 2019Confirmation statement made on 20 July 2019 with updates (6 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 May 2019Registered office address changed from 20a Manor Place Edinburgh Scotland EH3 7DS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 7 May 2019 (1 page)
7 May 2019Cessation of Ewan Mclean-Foreman as a person with significant control on 30 April 2019 (1 page)
7 May 2019Termination of appointment of Andrew Watt Shepherd as a director on 30 April 2019 (1 page)
7 May 2019Appointment of Mr Simon Levick Garth Wilson as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Mr Eddie Zakay as a director on 30 April 2019 (2 pages)
7 May 2019Termination of appointment of Douglas Scott Wilkie as a director on 30 April 2019 (1 page)
7 May 2019Termination of appointment of Fiona Mclean-Foreman as a director on 30 April 2019 (1 page)
7 May 2019Cessation of Douglas Scott Wilkie as a person with significant control on 30 April 2019 (1 page)
7 May 2019Notification of Topland (No 34) Limited as a person with significant control on 30 April 2019 (2 pages)
7 May 2019Appointment of Cheryl Moharm as a secretary on 30 April 2019 (2 pages)
7 May 2019Termination of appointment of Ewan Laing Mclean-Foreman as a director on 30 April 2019 (1 page)
7 May 2019Termination of appointment of Fiona Mary Mclean-Foreman as a secretary on 30 April 2019 (1 page)
7 May 2019Termination of appointment of Brigid Whoriskey as a director on 30 April 2019 (1 page)
7 May 2019Appointment of Mr Mark Simon Kingston as a director on 30 April 2019 (2 pages)
7 May 2019Termination of appointment of Niall Donald Andrew Macalister Hall as a director on 30 April 2019 (1 page)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
7 May 2019Appointment of Cheryl Moharm as a director on 30 April 2019 (2 pages)
9 April 2019Accounts for a small company made up to 31 January 2019 (13 pages)
8 April 2019Director's details changed for Mrs Fiona Mclean Foreman on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Mrs Fiona Mclean Foreman on 8 April 2019 (1 page)
30 October 2018Accounts for a small company made up to 31 January 2018 (13 pages)
20 August 2018Satisfaction of charge 13 in full (1 page)
20 August 2018Satisfaction of charge 14 in full (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (7 pages)
18 May 2018Appointment of Mr Ewan Mclean-Foreman as a director on 18 May 2018 (2 pages)
18 December 2017Satisfaction of charge 18 in full (1 page)
31 October 2017Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages)
30 October 2017Termination of appointment of Ewan Mclean-Foreman as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Ewan Mclean-Foreman as a director on 27 October 2017 (1 page)
11 August 2017Satisfaction of charge 16 in full (4 pages)
11 August 2017Satisfaction of charge 16 in full (4 pages)
4 August 2017Satisfaction of charge 16 in part (4 pages)
4 August 2017Satisfaction of charge 16 in part (4 pages)
20 July 2017Director's details changed for Mr Ewan Mclean-Foreman on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Ewan Mclean-Foreman as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Director's details changed for Mr Ewan Mclean-Foreman on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Change of details for Mr Ewan Mclean-Foreman as a person with significant control on 20 July 2017 (2 pages)
11 July 2017Appointment of Mrs Brigid Whoriskey as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mrs Brigid Whoriskey as a director on 1 July 2017 (2 pages)
19 June 2017Accounts for a small company made up to 31 January 2017 (15 pages)
19 June 2017Accounts for a small company made up to 31 January 2017 (15 pages)
20 March 2017AA03 form (2 pages)
20 March 2017AA03 form (2 pages)
14 December 2016Satisfaction of charge 10 in full (4 pages)
14 December 2016Satisfaction of charge 10 in full (4 pages)
23 November 2016Satisfaction of charge 9 in full (4 pages)
23 November 2016Satisfaction of charge 9 in full (4 pages)
15 September 2016Satisfaction of charge 11 in full (4 pages)
15 September 2016Satisfaction of charge 12 in full (4 pages)
15 September 2016Satisfaction of charge 11 in full (4 pages)
15 September 2016Satisfaction of charge SC0215400019 in full (4 pages)
15 September 2016Satisfaction of charge 12 in full (4 pages)
15 September 2016Satisfaction of charge 15 in full (4 pages)
15 September 2016Satisfaction of charge SC0215400019 in full (4 pages)
15 September 2016Satisfaction of charge 15 in full (4 pages)
7 September 2016Accounts for a small company made up to 31 January 2016 (8 pages)
7 September 2016Accounts for a small company made up to 31 January 2016 (8 pages)
3 August 2016Satisfaction of charge 17 in full (4 pages)
3 August 2016Satisfaction of charge 17 in full (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
26 February 2016Satisfaction of charge 8 in full (1 page)
26 February 2016Satisfaction of charge 8 in full (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 51,714
(8 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 51,714
(8 pages)
29 May 2015Accounts for a small company made up to 31 January 2015 (8 pages)
29 May 2015Accounts for a small company made up to 31 January 2015 (8 pages)
3 March 2015Termination of appointment of Niall Macalister Hall as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Niall Macalister Hall as a director on 28 February 2015 (1 page)
10 December 2014Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 51,714
(8 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 51,714
(8 pages)
6 August 2014Cancellation of shares. Statement of capital on 19 June 2014
  • GBP 51,714
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 19 June 2014
  • GBP 51,714
(4 pages)
24 June 2014Memorandum and Articles of Association (13 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2014Memorandum and Articles of Association (13 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (8 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (8 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
3 July 2013Registration of charge 0215400019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
3 July 2013Registration of charge 0215400019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2013Accounts for a small company made up to 31 January 2013 (10 pages)
19 June 2013Accounts for a small company made up to 31 January 2013 (10 pages)
24 October 2012Appointment of Mr Douglas Scott Wilkie as a director (2 pages)
24 October 2012Appointment of Mr Douglas Scott Wilkie as a director (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
18 June 2012Accounts for a small company made up to 31 January 2012 (10 pages)
18 June 2012Accounts for a small company made up to 31 January 2012 (10 pages)
2 August 2011Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page)
2 August 2011Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page)
2 August 2011Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (10 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (10 pages)
20 May 2011Director's details changed for Mr Niall Macalister Hall on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Niall Macalister Hall on 20 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages)
11 May 2011Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages)
11 May 2011Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages)
25 January 2011Appointment of Mr Niall Mcalister Hall as a director (2 pages)
25 January 2011Appointment of Mr Niall Mcalister Hall as a director (2 pages)
29 December 2010Registered office address changed from 21 Burnbrae East Craigs Edinburgh EH12 8UB Scotland on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 21 Burnbrae East Craigs Edinburgh EH12 8UB Scotland on 29 December 2010 (1 page)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 August 2010Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 August 2010Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages)
4 August 2010Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages)
27 May 2010Accounts for a small company made up to 31 January 2010 (10 pages)
27 May 2010Accounts for a small company made up to 31 January 2010 (10 pages)
6 August 2009Director appointed mr andrew watt shepherd (2 pages)
6 August 2009Director appointed mr andrew watt shepherd (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (12 pages)
3 August 2009Return made up to 30/07/09; full list of members (12 pages)
8 July 2009Full accounts made up to 31 January 2009 (14 pages)
8 July 2009Full accounts made up to 31 January 2009 (14 pages)
26 June 2009Appointment terminated director nicola chittleburgh (1 page)
26 June 2009Appointment terminated director nicola chittleburgh (1 page)
17 November 2008Registered office changed on 17/11/2008 from 18 craigleith gardens edinburgh EH4 3JW (1 page)
17 November 2008Registered office changed on 17/11/2008 from 18 craigleith gardens edinburgh EH4 3JW (1 page)
20 August 2008Return made up to 30/07/08; full list of members (12 pages)
20 August 2008Return made up to 30/07/08; full list of members (12 pages)
14 July 2008Full accounts made up to 31 January 2008 (15 pages)
14 July 2008Full accounts made up to 31 January 2008 (15 pages)
9 July 2008Appointment terminated director alexander wilkie (1 page)
9 July 2008Director appointed mr ewan laing mclean-foreman (1 page)
9 July 2008Appointment terminated director alexander wilkie (1 page)
9 July 2008Director appointed mr ewan laing mclean-foreman (1 page)
15 October 2007Full accounts made up to 31 January 2007 (15 pages)
15 October 2007Full accounts made up to 31 January 2007 (15 pages)
20 August 2007Return made up to 30/07/07; full list of members (9 pages)
20 August 2007Return made up to 30/07/07; full list of members (9 pages)
29 August 2006Return made up to 30/07/06; full list of members (12 pages)
29 August 2006Return made up to 30/07/06; full list of members (12 pages)
12 June 2006Full accounts made up to 31 January 2006 (15 pages)
12 June 2006Full accounts made up to 31 January 2006 (15 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 January 2005 (14 pages)
3 August 2005Return made up to 30/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 August 2005Return made up to 30/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 August 2005Full accounts made up to 31 January 2005 (14 pages)
23 August 2004Full accounts made up to 31 January 2004 (15 pages)
23 August 2004Full accounts made up to 31 January 2004 (15 pages)
16 August 2004Return made up to 30/07/04; full list of members (7 pages)
16 August 2004Return made up to 30/07/04; full list of members (7 pages)
22 July 2004Auditor's resignation (1 page)
22 July 2004Auditor's resignation (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
2 September 2003Full accounts made up to 31 January 2003 (18 pages)
2 September 2003Full accounts made up to 31 January 2003 (18 pages)
28 August 2003Return made up to 30/07/03; full list of members (10 pages)
28 August 2003Return made up to 30/07/03; full list of members (10 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
16 October 2002Full accounts made up to 2 February 2002 (15 pages)
16 October 2002Full accounts made up to 2 February 2002 (15 pages)
16 October 2002Full accounts made up to 2 February 2002 (15 pages)
28 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 28 dryden road loanhead midlothian EH20 9LZ (1 page)
10 July 2002Registered office changed on 10/07/02 from: 28 dryden road loanhead midlothian EH20 9LZ (1 page)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (5 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (4 pages)
27 June 2002Dec mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
17 April 2002Partic of mort/charge * (5 pages)
17 April 2002Partic of mort/charge * (5 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
29 August 2001Return made up to 30/07/01; full list of members (10 pages)
29 August 2001Full accounts made up to 27 January 2001 (18 pages)
29 August 2001Full accounts made up to 27 January 2001 (18 pages)
29 August 2001Return made up to 30/07/01; full list of members (10 pages)
26 September 2000Registered office changed on 26/09/00 from: 49-61 shandwick place edinburgh EH2 4RL (1 page)
26 September 2000Registered office changed on 26/09/00 from: 49-61 shandwick place edinburgh EH2 4RL (1 page)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2000Full accounts made up to 29 January 2000 (16 pages)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2000Full accounts made up to 29 January 2000 (16 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 30 January 1999 (35 pages)
31 August 1999Full accounts made up to 30 January 1999 (35 pages)
31 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
1 September 1998Return made up to 30/07/98; full list of members (7 pages)
1 September 1998Full accounts made up to 31 January 1998 (20 pages)
1 September 1998Return made up to 30/07/98; full list of members (7 pages)
1 September 1998Full accounts made up to 31 January 1998 (20 pages)
27 August 1997Return made up to 30/07/97; full list of members (10 pages)
27 August 1997Full accounts made up to 1 February 1997 (20 pages)
27 August 1997Return made up to 30/07/97; full list of members (10 pages)
27 August 1997Full accounts made up to 1 February 1997 (20 pages)
27 August 1997Full accounts made up to 1 February 1997 (20 pages)
20 March 1997Partic of mort/charge * (5 pages)
20 March 1997Partic of mort/charge * (5 pages)
27 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996Full accounts made up to 3 February 1996 (19 pages)
29 May 1996Full accounts made up to 3 February 1996 (19 pages)
29 May 1996Full accounts made up to 3 February 1996 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
8 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1994Memorandum and Articles of Association (15 pages)
8 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1994Memorandum and Articles of Association (15 pages)
14 September 1990Full accounts made up to 27 January 1990 (16 pages)
14 September 1990Return made up to 30/07/90; full list of members (6 pages)
14 September 1990Return made up to 30/07/90; full list of members (6 pages)
14 September 1990Full accounts made up to 27 January 1990 (16 pages)
2 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1989Full accounts made up to 28 January 1989 (16 pages)
4 October 1989Full accounts made up to 28 January 1989 (16 pages)
13 March 1988Annual return made up to 26/07/77 (5 pages)
13 March 1988Annual return made up to 26/07/77 (5 pages)
6 August 1986Return made up to 23/07/86; full list of members (11 pages)
7 May 1978Annual return made up to 26/07/77 (5 pages)
1 May 1977Annual return made up to 03/08/76 (6 pages)
4 November 1940Certificate of incorporation (2 pages)
4 November 1940Certificate of incorporation (2 pages)