Company NameRoyal High School Club Trust Limited
Company StatusActive
Company NumberSC022113
CategoryPrivate Limited Company
Incorporation Date2 July 1942(81 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robin Michael Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleStockbrokers
Country of ResidenceScotland
Correspondence AddressBraid House
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMr Robert Crawford Banks Forman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address69/1 Grange Loan
Edinburgh
EH9 2EG
Scotland
Director NameMr David Forbes Rutherford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(55 years after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address176b Whitehouse Road
Edinburgh
Midlothian
EH4 6DB
Scotland
Director NameValentine Thomas Tudball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(67 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Barnton Park Drive
Edinburgh
EH4 6HQ
Scotland
Director NameColin Wilson Blaikie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(72 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland
Director NameMr David Alexander Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RolePublic Affairs, Scottish Whisky Industry
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMrs Louise Stevenson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 House O'Hill Crescent
Edinburgh
EH4 5DE
Scotland
Director NameMr David Robert Taylor
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(80 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Alexander John McIvor
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(80 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed18 June 2012(70 years after company formation)
Appointment Duration11 years, 10 months
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Director NameJames Moray Calder
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1990)
RoleSolicitor
Correspondence Address33 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameAndrew Montgomery Bell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration33 years, 6 months (resigned 13 July 2022)
RoleSheriff
Country of ResidenceScotland
Correspondence Address5 York Road
Edinburgh
Midlothian
EH5 3EJ
Scotland
Director NameIan Cameron Fairweather
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 09 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3/6 Succoth Court
Edinburgh
EH12 6BY
Scotland
Director NameJohn Barclay
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2002)
RoleLecturer
Correspondence Address93 Craigcrook Road
Edinburgh
Midlothian
EH4 3PE
Scotland
Director NameAdam Tait
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration22 years (resigned 01 January 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Blackford Bank
Edinburgh
Midlothian
EH9 2PR
Scotland
Director NameGeorge Archibald Henry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 October 2009)
RoleWs
Correspondence Address6 Midmar Drive
Edinburgh
Midlothian
EH10 6BT
Scotland
Director NameThomas David Simpson Bell
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2001)
RoleRtd Solicitor
Correspondence AddressMoy Halt Cottage
Moy Tomatin
Inverness
IV13 7YF
Scotland
Director NamePhilip Harris
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 22 February 2013)
RoleNeuro Surgeon
Country of ResidenceScotland
Correspondence Address4/5 Fettes Rise
Edinburgh
Midlothian
EH4 1QH
Scotland
Director NameDonald Semple
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 July 2000)
RoleBank Manager
Correspondence Address32a Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameJohn Paterson Small
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 June 1999)
RoleRtd Bank Manager
Correspondence Address36a Lauder Road
Edinburgh
Midlothian
EH9 2JF
Scotland
Director NameCharles Ian Bryden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(49 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Caiystane Crescent
Edinburgh
Midlothian
EH10 6RW
Scotland
Director NameWilliam St John Cogan Spence
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(49 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 29 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Abercorn Terrace
Edinburgh
Midlothian
EH15 2DG
Scotland
Director NameClive Francis Martin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 June 1997(55 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1999)
RoleLife Assurance Official
Correspondence Address3 The Pines
Gullane
East Lothian
EH31 2DT
Scotland
Director NameAndrew Dickson Forgan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(57 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleArchitect
Correspondence Address29 Cluny Drive
Edinburgh
EH10 6DT
Scotland
Director NameRaymond Macqueen Paul
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(58 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 27 February 2019)
RoleConsulting Actuary
Country of ResidenceScotland
Correspondence Address9 Braid Farm Road
Edinburgh
Midlothian
EH10 6LG
Scotland
Director NameNorman Alexander Arthur
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(58 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 04 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Fair A Far Shot
Whitehouse Road
Edinburgh
EH4 6LD
Scotland
Director NameAngus Stuart Macmillan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(60 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Blinkbonny Terrace
Edinburgh
EH4 3NA
Scotland
Director NameAlastair Chalmers Allanach
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(67 years, 4 months after company formation)
Appointment Duration11 years (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294/2 Craigcrook Road
Edinburgh
EH4 7BA
Scotland
Director NameMartin Alexander Bryden
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(67 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Hillview Road
Edinburgh
EH12 8QH
Scotland
Director NameMr Peter William Yellowlees
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(69 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2016)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address19 Frogston Road West
Edinburgh
EH10 7AB
Scotland
Director NameJohn Cameron Walkingshaw's Executors (Corporation)
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 06 November 1988)
Correspondence Address27 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed31 December 1988(46 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 18 June 2012)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Location

Registered AddressC/O Blackadders Llp
40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.2Adam Tait
7.69%
Ordinary
1 at £0.2Andrew Montgomery Bell
7.69%
Ordinary
1 at £0.2Charles Ian Bryden
7.69%
Ordinary
1 at £0.2George Archibald Henry
7.69%
Ordinary
1 at £0.2I.c. Fairweather
7.69%
Ordinary
1 at £0.2John Barclay
7.69%
Ordinary
1 at £0.2Norman Alexander Arthur
7.69%
Ordinary
1 at £0.2Philip Harris
7.69%
Ordinary
1 at £0.2Raymond Macqueen Paul
7.69%
Ordinary
1 at £0.2Robert Crawford Banks Forman
7.69%
Ordinary
1 at £0.2Robin Michael Graham
7.69%
Ordinary
1 at £0.2T.d.s. Bell
7.69%
Ordinary
1 at £0.2William St. John Cogan Spence
7.69%
Ordinary

Financials

Year2014
Turnover£10,946
Net Worth£371,316
Cash£12,713
Current Liabilities£9,976

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

10 November 2023Appointment of Mr Alexander John Mcivor as a director on 11 May 2023 (2 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
25 July 2023Appointment of Mr David Robert Taylor as a director on 11 May 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
8 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
5 August 2022Termination of appointment of Norman Alexander Arthur as a director on 4 August 2022 (1 page)
5 August 2022Termination of appointment of Martin Alexander Bryden as a director on 27 February 2022 (1 page)
5 August 2022Termination of appointment of Andrew Montgomery Bell as a director on 13 July 2022 (1 page)
10 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Alastair Chalmers Allanach as a director on 24 November 2020 (1 page)
26 August 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
29 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
9 January 2020Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS to C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB on 9 January 2020 (1 page)
11 September 2019Termination of appointment of Raymond Macqueen Paul as a director on 27 February 2019 (1 page)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
18 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
21 February 2017Termination of appointment of Peter William Yellowlees as a director on 30 June 2016 (1 page)
21 February 2017Termination of appointment of Peter William Yellowlees as a director on 30 June 2016 (1 page)
21 February 2017Termination of appointment of Ian Cameron Fairweather as a director on 9 February 2017 (1 page)
21 February 2017Termination of appointment of Ian Cameron Fairweather as a director on 9 February 2017 (1 page)
21 December 2016Appointment of Mrs Louise Stevenson as a director on 16 December 2016 (2 pages)
21 December 2016Appointment of Mr David Alexander Williamson as a director on 16 December 2016 (2 pages)
21 December 2016Appointment of Mr David Alexander Williamson as a director on 16 December 2016 (2 pages)
21 December 2016Appointment of Mrs Louise Stevenson as a director on 16 December 2016 (2 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3.25
(16 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3.25
(16 pages)
17 June 2015Director's details changed for Robert Crawford Banks Forman on 26 May 2015 (3 pages)
17 June 2015Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages)
17 June 2015Director's details changed for Valentine Thomas Tudball on 26 May 2015 (3 pages)
17 June 2015Director's details changed for Robert Crawford Banks Forman on 26 May 2015 (3 pages)
17 June 2015Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages)
17 June 2015Director's details changed for Valentine Thomas Tudball on 26 May 2015 (3 pages)
17 June 2015Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Colin Wilson Blaikie as a director on 26 May 2015 (3 pages)
10 June 2015Director's details changed for Angus Stuart Macmillan on 26 May 2015 (3 pages)
10 June 2015Appointment of Colin Wilson Blaikie as a director on 26 May 2015 (3 pages)
10 June 2015Director's details changed for Angus Stuart Macmillan on 26 May 2015 (3 pages)
9 June 2015Director's details changed for Ian Cameron Fairweather on 26 May 2015 (3 pages)
9 June 2015Director's details changed for Alastair Chalmers Allanach on 26 May 2015 (3 pages)
9 June 2015Director's details changed for Alastair Chalmers Allanach on 26 May 2015 (3 pages)
9 June 2015Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Ian Cameron Fairweather on 26 May 2015 (3 pages)
9 June 2015Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages)
9 June 2015Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3.25
(17 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3.25
(17 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
19 September 2013Termination of appointment of Philip Harris as a director (1 page)
19 September 2013Termination of appointment of Philip Harris as a director (1 page)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3.25
(17 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3.25
(17 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
3 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (18 pages)
3 October 2012Appointment of Blackadders Llp as a secretary (2 pages)
3 October 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
3 October 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
3 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (18 pages)
3 October 2012Appointment of Blackadders Llp as a secretary (2 pages)
13 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
13 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
7 March 2012Appointment of Mr Peter William Yellowlees as a director (4 pages)
7 March 2012Appointment of Mr Peter William Yellowlees as a director (4 pages)
31 January 2012Termination of appointment of Adam Tait as a director (2 pages)
31 January 2012Termination of appointment of Adam Tait as a director (2 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (18 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (18 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (18 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (18 pages)
29 September 2010Director's details changed for Raymond Macqueen Paul on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Charles Ian Bryden on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Charles Ian Bryden on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Norman Alexander Arthur on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Cameron Fairweather on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Adam Tait on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Adam Tait on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Ian Cameron Fairweather on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Andrew Montgomery Bell on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Norman Alexander Arthur on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Andrew Montgomery Bell on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Philip Harris on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Philip Harris on 28 August 2010 (2 pages)
29 September 2010Director's details changed for Raymond Macqueen Paul on 28 August 2010 (2 pages)
22 January 2010Appointment of Alastair Chalmers Allanach as a director (3 pages)
22 January 2010Appointment of Alastair Chalmers Allanach as a director (3 pages)
29 November 2009Appointment of Martin Alexander Bryden as a director (3 pages)
29 November 2009Appointment of Martin Alexander Bryden as a director (3 pages)
23 November 2009Appointment of Valentine Thomas Tudball as a director (4 pages)
23 November 2009Appointment of Valentine Thomas Tudball as a director (4 pages)
11 November 2009Termination of appointment of William Spence as a director (2 pages)
11 November 2009Termination of appointment of Andrew Forgan as a director (2 pages)
11 November 2009Termination of appointment of Andrew Forgan as a director (2 pages)
11 November 2009Termination of appointment of George Henry as a director (2 pages)
11 November 2009Termination of appointment of George Henry as a director (2 pages)
11 November 2009Termination of appointment of William Spence as a director (2 pages)
4 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
4 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
14 September 2009Return made up to 28/08/09; full list of members (11 pages)
14 September 2009Return made up to 28/08/09; full list of members (11 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 September 2008Return made up to 28/08/08; full list of members (11 pages)
2 September 2008Return made up to 28/08/08; full list of members (11 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 October 2007Return made up to 28/08/07; full list of members (7 pages)
4 October 2007Return made up to 28/08/07; full list of members (7 pages)
22 June 2007Memorandum and Articles of Association (5 pages)
22 June 2007Memorandum and Articles of Association (5 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 September 2006Return made up to 28/08/06; full list of members (17 pages)
21 September 2006Return made up to 28/08/06; full list of members (17 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
31 August 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Memorandum and Articles of Association (5 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
19 November 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 November 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
7 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
7 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
10 July 2003Accounts made up to 31 August 2002 (8 pages)
10 July 2003Accounts made up to 31 August 2002 (8 pages)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
30 August 2002Return made up to 28/08/02; full list of members (17 pages)
30 August 2002Return made up to 28/08/02; full list of members (17 pages)
6 July 2002Registered office changed on 06/07/02 from: 7 rutland square edinburgh EH1 2AX (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 7 rutland square edinburgh EH1 2AX (1 page)
6 July 2002Director resigned (1 page)
1 July 2002Accounts made up to 31 August 2001 (7 pages)
1 July 2002Accounts made up to 31 August 2001 (7 pages)
31 August 2001Return made up to 28/08/01; full list of members (15 pages)
31 August 2001Return made up to 28/08/01; full list of members (15 pages)
29 June 2001Accounts made up to 31 August 2000 (8 pages)
29 June 2001Accounts made up to 31 August 2000 (8 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
6 July 2000Accounts made up to 31 August 1999 (8 pages)
6 July 2000Accounts made up to 31 August 1999 (8 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
20 August 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1999Accounts made up to 31 August 1998 (9 pages)
1 July 1999Accounts made up to 31 August 1998 (9 pages)
4 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Accounts made up to 31 August 1997 (8 pages)
26 June 1998Accounts made up to 31 August 1997 (8 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
18 September 1997Return made up to 28/08/97; full list of members (10 pages)
18 September 1997Return made up to 28/08/97; full list of members (10 pages)
30 June 1997Accounts made up to 31 August 1996 (8 pages)
30 June 1997Accounts made up to 31 August 1996 (8 pages)
26 August 1996Return made up to 28/08/96; no change of members (8 pages)
26 August 1996Return made up to 28/08/96; no change of members (8 pages)
1 July 1996Accounts made up to 31 August 1995 (8 pages)
1 July 1996Accounts made up to 31 August 1995 (8 pages)
1 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1995Accounts made up to 31 August 1994 (8 pages)
30 June 1995Accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)