London
W1U 1QY
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Secretary Name | Cheryl Moharm |
---|---|
Status | Current |
Appointed | 30 April 2019(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Terence David O'Beirne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2020(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | David Miller Bogie |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 January 2002) |
Role | Accountant |
Correspondence Address | 34 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Anthony Edward Ross Petrie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(49 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Alexander Frederick Wilkie |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(49 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 July 2008) |
Role | Chairman |
Correspondence Address | 18 Craigleith Gardens Edinburgh Midlothian EH4 3JW Scotland |
Director Name | Ida Marie Wilkie |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 1 Northlawn Court Edinburgh Midlothian EH4 6JR Scotland |
Secretary Name | David Miller Bogie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 34 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mrs Judith Helen Wilkie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 1991(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 18 Craigleith Gardens Edinburgh Midlothian EH4 3JW Scotland |
Director Name | Mr Douglas Scott Wilkie |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bayview Main Street, Aberlady Longniddry East Lothian EH32 0RF Scotland |
Director Name | Alexander Angus Booth Wilkie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2004) |
Role | Mussel Farmer |
Correspondence Address | Willowbank Kilchrenan Taynuilt PA35 1HD Scotland |
Director Name | Susan Joy Roberts |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 13 Airthrey Avenue Bridge Of Allan Stirling FK9 4RB Scotland |
Director Name | Mrs Fiona McLean-Foreman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(53 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 April 2019) |
Role | Mrs |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Peter Henry Stillwell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | Firth House Roslin Midlothian EH25 9QH Scotland |
Secretary Name | Mrs Veronica Clare Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(61 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Hillpark Avenue Edinburgh Lothian EH4 7AL Scotland |
Secretary Name | Mrs Fiona Mary McLean-Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(62 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20a Manor Place Edinburgh EH3 7DS Scotland |
Director Name | Mrs Nicola Jane Chittleburgh |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(63 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 2009) |
Role | Accountant |
Correspondence Address | 2 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(68 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Niall Macalister Hall |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(70 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20a Manor Place Edinburgh EH3 7DS Scotland |
Director Name | Ms Brigid Whoriskey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2017(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Niall Donald Andrew Macalister Hall |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2017(77 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ewan Laing McLean-Foreman |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(77 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ewan Laing McLean-Foreman |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(77 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(78 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Website | wilkies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4478333 |
Telephone region | Edinburgh |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
4.1k at £1 | Ewan Mclean-foreman 7.87% Ordinary |
---|---|
2.8k at £1 | Alexander Angus Wilkie 5.47% Ordinary |
2.5k at £1 | Mary Hardman 4.80% Ordinary |
11k at £1 | Douglas S. Wilkie 21.23% Ordinary |
10.5k at £1 | Susan J. Roberts 20.22% Ordinary |
1.1k at £1 | Clare Dobbie 2.06% Ordinary |
1.1k at £1 | Lisa May 2.06% Ordinary |
9k at £1 | Sophy Wilkie 17.40% Ordinary |
7.7k at £1 | Fiona Mclean Foreman 14.91% Ordinary |
1000 at £1 | Hilary Wilkie 1.93% Ordinary |
350 at £1 | Alexander Wilkie 0.68% Ordinary |
350 at £1 | John Dobbie 0.68% Ordinary |
50 at £1 | Aaron Mclean-foreman 0.10% Ordinary |
50 at £1 | Chloe Wilkie 0.10% Ordinary |
50 at £1 | Colin Mclean-foreman 0.10% Ordinary |
50 at £1 | Eve Wilkie 0.10% Ordinary |
50 at £1 | Jack Mclean-foreman 0.10% Ordinary |
50 at £1 | Rachel Mclean-foreman 0.10% Ordinary |
50 at £1 | Sarah Wilkie 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,491,782 |
Cash | £66,994 |
Current Liabilities | £264,759 |
Latest Accounts | 31 January 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 20 July 2020 (3 years, 2 months ago) |
---|---|
Next Return Due | 3 August 2021 (overdue) |
25 April 2002 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1973 | Delivered 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 1967 | Delivered 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 |
9 October 2020 | Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (6 pages) |
15 May 2019 | Resolutions
|
7 May 2019 | Registered 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 2019 | Cessation of Ewan Mclean-Foreman as a person with significant control on 30 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Andrew Watt Shepherd as a director on 30 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Simon Levick Garth Wilson as a director on 30 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Eddie Zakay as a director on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Douglas Scott Wilkie as a director on 30 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Fiona Mclean-Foreman as a director on 30 April 2019 (1 page) |
7 May 2019 | Cessation of Douglas Scott Wilkie as a person with significant control on 30 April 2019 (1 page) |
7 May 2019 | Notification of Topland (No 34) Limited as a person with significant control on 30 April 2019 (2 pages) |
7 May 2019 | Appointment of Cheryl Moharm as a secretary on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Ewan Laing Mclean-Foreman as a director on 30 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Fiona Mary Mclean-Foreman as a secretary on 30 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Brigid Whoriskey as a director on 30 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Mark Simon Kingston as a director on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Niall Donald Andrew Macalister Hall as a director on 30 April 2019 (1 page) |
7 May 2019 | Resolutions
|
7 May 2019 | Appointment of Cheryl Moharm as a director on 30 April 2019 (2 pages) |
9 April 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
8 April 2019 | Director's details changed for Mrs Fiona Mclean Foreman on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Mrs Fiona Mclean Foreman on 8 April 2019 (1 page) |
30 October 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
20 August 2018 | Satisfaction of charge 13 in full (1 page) |
20 August 2018 | Satisfaction of charge 14 in full (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (7 pages) |
18 May 2018 | Appointment of Mr Ewan Mclean-Foreman as a director on 18 May 2018 (2 pages) |
18 December 2017 | Satisfaction of charge 18 in full (1 page) |
31 October 2017 | Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ewan Mclean-Foreman as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ewan Mclean-Foreman as a director on 27 October 2017 (1 page) |
11 August 2017 | Satisfaction of charge 16 in full (4 pages) |
11 August 2017 | Satisfaction of charge 16 in full (4 pages) |
4 August 2017 | Satisfaction of charge 16 in part (4 pages) |
4 August 2017 | Satisfaction of charge 16 in part (4 pages) |
20 July 2017 | Director's details changed for Mr Ewan Mclean-Foreman on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Ewan Mclean-Foreman as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Director's details changed for Mr Ewan Mclean-Foreman on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Change of details for Mr Ewan Mclean-Foreman as a person with significant control on 20 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Brigid Whoriskey as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Brigid Whoriskey as a director on 1 July 2017 (2 pages) |
19 June 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
19 June 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
20 March 2017 | AA03 form (2 pages) |
20 March 2017 | AA03 form (2 pages) |
14 December 2016 | Satisfaction of charge 10 in full (4 pages) |
14 December 2016 | Satisfaction of charge 10 in full (4 pages) |
23 November 2016 | Satisfaction of charge 9 in full (4 pages) |
23 November 2016 | Satisfaction of charge 9 in full (4 pages) |
15 September 2016 | Satisfaction of charge 11 in full (4 pages) |
15 September 2016 | Satisfaction of charge 12 in full (4 pages) |
15 September 2016 | Satisfaction of charge 11 in full (4 pages) |
15 September 2016 | Satisfaction of charge SC0215400019 in full (4 pages) |
15 September 2016 | Satisfaction of charge 12 in full (4 pages) |
15 September 2016 | Satisfaction of charge 15 in full (4 pages) |
15 September 2016 | Satisfaction of charge SC0215400019 in full (4 pages) |
15 September 2016 | Satisfaction of charge 15 in full (4 pages) |
7 September 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
7 September 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
3 August 2016 | Satisfaction of charge 17 in full (4 pages) |
3 August 2016 | Satisfaction of charge 17 in full (4 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
26 February 2016 | Satisfaction of charge 8 in full (1 page) |
26 February 2016 | Satisfaction of charge 8 in full (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
29 May 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
3 March 2015 | Termination of appointment of Niall Macalister Hall as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Niall Macalister Hall as a director on 28 February 2015 (1 page) |
10 December 2014 | Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mrs Fiona Mclean Foreman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 10 December 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 August 2014 | Cancellation of shares. Statement of capital on 19 June 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 19 June 2014
|
24 June 2014 | Memorandum and Articles of Association (13 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
24 June 2014 | Memorandum and Articles of Association (13 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 0215400019
|
3 July 2013 | Registration of charge 0215400019
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Accounts for a small company made up to 31 January 2013 (10 pages) |
19 June 2013 | Accounts for a small company made up to 31 January 2013 (10 pages) |
24 October 2012 | Appointment of Mr Douglas Scott Wilkie as a director (2 pages) |
24 October 2012 | Appointment of Mr Douglas Scott Wilkie as a director (2 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
18 June 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
2 August 2011 | Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Andrew Watt Shepherd on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mrs Fiona Mclean Foreman on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Mr Ewan Mclean-Foreman on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (10 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (10 pages) |
20 May 2011 | Director's details changed for Mr Niall Macalister Hall on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Niall Macalister Hall on 20 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Niall Mcalister Hall on 1 January 2011 (2 pages) |
25 January 2011 | Appointment of Mr Niall Mcalister Hall as a director (2 pages) |
25 January 2011 | Appointment of Mr Niall Mcalister Hall as a director (2 pages) |
29 December 2010 | Registered office address changed from 21 Burnbrae East Craigs Edinburgh EH12 8UB Scotland on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 21 Burnbrae East Craigs Edinburgh EH12 8UB Scotland on 29 December 2010 (1 page) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 August 2010 | Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 August 2010 | Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Fiona Mclean Foreman on 4 July 2010 (2 pages) |
27 May 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
27 May 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
6 August 2009 | Director appointed mr andrew watt shepherd (2 pages) |
6 August 2009 | Director appointed mr andrew watt shepherd (2 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (12 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (12 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (14 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (14 pages) |
26 June 2009 | Appointment terminated director nicola chittleburgh (1 page) |
26 June 2009 | Appointment terminated director nicola chittleburgh (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 18 craigleith gardens edinburgh EH4 3JW (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 18 craigleith gardens edinburgh EH4 3JW (1 page) |
20 August 2008 | Return made up to 30/07/08; full list of members (12 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (12 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
9 July 2008 | Appointment terminated director alexander wilkie (1 page) |
9 July 2008 | Director appointed mr ewan laing mclean-foreman (1 page) |
9 July 2008 | Appointment terminated director alexander wilkie (1 page) |
9 July 2008 | Director appointed mr ewan laing mclean-foreman (1 page) |
15 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
15 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (9 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (9 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (12 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (12 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (15 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (15 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
3 August 2005 | Return made up to 30/07/05; change of members
|
3 August 2005 | Return made up to 30/07/05; change of members
|
3 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
23 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
23 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
22 July 2004 | Auditor's resignation (1 page) |
22 July 2004 | Auditor's resignation (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
2 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
28 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
28 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New secretary appointed (1 page) |
16 October 2002 | Full accounts made up to 2 February 2002 (15 pages) |
16 October 2002 | Full accounts made up to 2 February 2002 (15 pages) |
16 October 2002 | Full accounts made up to 2 February 2002 (15 pages) |
28 August 2002 | Return made up to 30/07/02; full list of members
|
28 August 2002 | Return made up to 30/07/02; full list of members
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 28 dryden road loanhead midlothian EH20 9LZ (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 28 dryden road loanhead midlothian EH20 9LZ (1 page) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (5 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Dec mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
29 August 2001 | Full accounts made up to 27 January 2001 (18 pages) |
29 August 2001 | Full accounts made up to 27 January 2001 (18 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 49-61 shandwick place edinburgh EH2 4RL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 49-61 shandwick place edinburgh EH2 4RL (1 page) |
25 August 2000 | Return made up to 30/07/00; full list of members
|
25 August 2000 | Full accounts made up to 29 January 2000 (16 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members
|
25 August 2000 | Full accounts made up to 29 January 2000 (16 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 30 January 1999 (35 pages) |
31 August 1999 | Full accounts made up to 30 January 1999 (35 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members
|
31 August 1999 | Return made up to 30/07/99; full list of members
|
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Return made up to 30/07/98; full list of members (7 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (20 pages) |
1 September 1998 | Return made up to 30/07/98; full list of members (7 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (20 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (10 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (20 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (10 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (20 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (20 pages) |
20 March 1997 | Partic of mort/charge * (5 pages) |
20 March 1997 | Partic of mort/charge * (5 pages) |
27 August 1996 | Return made up to 30/07/96; no change of members
|
27 August 1996 | Return made up to 30/07/96; no change of members
|
29 May 1996 | Full accounts made up to 3 February 1996 (19 pages) |
29 May 1996 | Full accounts made up to 3 February 1996 (19 pages) |
29 May 1996 | Full accounts made up to 3 February 1996 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
8 February 1994 | Resolutions
|
8 February 1994 | Memorandum and Articles of Association (15 pages) |
8 February 1994 | Resolutions
|
8 February 1994 | Memorandum and Articles of Association (15 pages) |
14 September 1990 | Full accounts made up to 27 January 1990 (16 pages) |
14 September 1990 | Return made up to 30/07/90; full list of members (6 pages) |
14 September 1990 | Return made up to 30/07/90; full list of members (6 pages) |
14 September 1990 | Full accounts made up to 27 January 1990 (16 pages) |
2 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
4 October 1989 | Full accounts made up to 28 January 1989 (16 pages) |
4 October 1989 | Full accounts made up to 28 January 1989 (16 pages) |
13 March 1988 | Annual return made up to 26/07/77 (5 pages) |
13 March 1988 | Annual return made up to 26/07/77 (5 pages) |
6 August 1986 | Return made up to 23/07/86; full list of members (11 pages) |
7 May 1978 | Annual return made up to 26/07/77 (5 pages) |
1 May 1977 | Annual return made up to 03/08/76 (6 pages) |
4 November 1940 | Certificate of incorporation (2 pages) |
4 November 1940 | Certificate of incorporation (2 pages) |