Longniddry
East Lothian
EH32 0NN
Scotland
Director Name | Mr Robert Crawford Banks Forman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 69/1 Grange Loan Edinburgh EH9 2EG Scotland |
Director Name | Mr David Forbes Rutherford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(55 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 176b Whitehouse Road Edinburgh Midlothian EH4 6DB Scotland |
Director Name | Valentine Thomas Tudball |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2009(67 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barnton Park Drive Edinburgh EH4 6HQ Scotland |
Director Name | Colin Wilson Blaikie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Director Name | Mr David Alexander Williamson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Public Affairs, Scottish Whisky Industry |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mrs Louise Stevenson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 House O'Hill Crescent Edinburgh EH4 5DE Scotland |
Director Name | Mr David Robert Taylor |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Alexander John McIvor |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2012(70 years after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | James Moray Calder |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 1990) |
Role | Solicitor |
Correspondence Address | 33 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Director Name | Andrew Montgomery Bell |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months (resigned 13 July 2022) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | 5 York Road Edinburgh Midlothian EH5 3EJ Scotland |
Director Name | Ian Cameron Fairweather |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 09 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3/6 Succoth Court Edinburgh EH12 6BY Scotland |
Director Name | John Barclay |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2002) |
Role | Lecturer |
Correspondence Address | 93 Craigcrook Road Edinburgh Midlothian EH4 3PE Scotland |
Director Name | Adam Tait |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Blackford Bank Edinburgh Midlothian EH9 2PR Scotland |
Director Name | George Archibald Henry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 October 2009) |
Role | Ws |
Correspondence Address | 6 Midmar Drive Edinburgh Midlothian EH10 6BT Scotland |
Director Name | Thomas David Simpson Bell |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2001) |
Role | Rtd Solicitor |
Correspondence Address | Moy Halt Cottage Moy Tomatin Inverness IV13 7YF Scotland |
Director Name | Philip Harris |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 22 February 2013) |
Role | Neuro Surgeon |
Country of Residence | Scotland |
Correspondence Address | 4/5 Fettes Rise Edinburgh Midlothian EH4 1QH Scotland |
Director Name | Donald Semple |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 July 2000) |
Role | Bank Manager |
Correspondence Address | 32a Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | John Paterson Small |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 June 1999) |
Role | Rtd Bank Manager |
Correspondence Address | 36a Lauder Road Edinburgh Midlothian EH9 2JF Scotland |
Director Name | Charles Ian Bryden |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(49 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Caiystane Crescent Edinburgh Midlothian EH10 6RW Scotland |
Director Name | William St John Cogan Spence |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(49 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Abercorn Terrace Edinburgh Midlothian EH15 2DG Scotland |
Director Name | Clive Francis Martin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 1997(55 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1999) |
Role | Life Assurance Official |
Correspondence Address | 3 The Pines Gullane East Lothian EH31 2DT Scotland |
Director Name | Andrew Dickson Forgan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(57 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2009) |
Role | Architect |
Correspondence Address | 29 Cluny Drive Edinburgh EH10 6DT Scotland |
Director Name | Raymond Macqueen Paul |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(58 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 February 2019) |
Role | Consulting Actuary |
Country of Residence | Scotland |
Correspondence Address | 9 Braid Farm Road Edinburgh Midlothian EH10 6LG Scotland |
Director Name | Norman Alexander Arthur |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(58 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Fair A Far Shot Whitehouse Road Edinburgh EH4 6LD Scotland |
Director Name | Angus Stuart Macmillan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(60 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Blinkbonny Terrace Edinburgh EH4 3NA Scotland |
Director Name | Alastair Chalmers Allanach |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(67 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294/2 Craigcrook Road Edinburgh EH4 7BA Scotland |
Director Name | Martin Alexander Bryden |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(67 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Hillview Road Edinburgh EH12 8QH Scotland |
Director Name | Mr Peter William Yellowlees |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2016) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Frogston Road West Edinburgh EH10 7AB Scotland |
Director Name | John Cameron Walkingshaw's Executors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 06 November 1988) |
Correspondence Address | 27 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Secretary Name | Messrs McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(46 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 18 June 2012) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Registered Address | C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £0.2 | Adam Tait 7.69% Ordinary |
---|---|
1 at £0.2 | Andrew Montgomery Bell 7.69% Ordinary |
1 at £0.2 | Charles Ian Bryden 7.69% Ordinary |
1 at £0.2 | George Archibald Henry 7.69% Ordinary |
1 at £0.2 | I.c. Fairweather 7.69% Ordinary |
1 at £0.2 | John Barclay 7.69% Ordinary |
1 at £0.2 | Norman Alexander Arthur 7.69% Ordinary |
1 at £0.2 | Philip Harris 7.69% Ordinary |
1 at £0.2 | Raymond Macqueen Paul 7.69% Ordinary |
1 at £0.2 | Robert Crawford Banks Forman 7.69% Ordinary |
1 at £0.2 | Robin Michael Graham 7.69% Ordinary |
1 at £0.2 | T.d.s. Bell 7.69% Ordinary |
1 at £0.2 | William St. John Cogan Spence 7.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,946 |
Net Worth | £371,316 |
Cash | £12,713 |
Current Liabilities | £9,976 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (9 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Appointment of Mr David Robert Taylor as a director on 11 May 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
8 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
5 August 2022 | Termination of appointment of Norman Alexander Arthur as a director on 4 August 2022 (1 page) |
5 August 2022 | Termination of appointment of Martin Alexander Bryden as a director on 27 February 2022 (1 page) |
5 August 2022 | Termination of appointment of Andrew Montgomery Bell as a director on 13 July 2022 (1 page) |
10 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Alastair Chalmers Allanach as a director on 24 November 2020 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
29 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
9 January 2020 | Registered 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 2019 | Termination of appointment of Raymond Macqueen Paul as a director on 27 February 2019 (1 page) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
21 February 2017 | Termination of appointment of Peter William Yellowlees as a director on 30 June 2016 (1 page) |
21 February 2017 | Termination of appointment of Peter William Yellowlees as a director on 30 June 2016 (1 page) |
21 February 2017 | Termination of appointment of Ian Cameron Fairweather as a director on 9 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Ian Cameron Fairweather as a director on 9 February 2017 (1 page) |
21 December 2016 | Appointment of Mrs Louise Stevenson as a director on 16 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr David Alexander Williamson as a director on 16 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr David Alexander Williamson as a director on 16 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Louise Stevenson as a director on 16 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 June 2015 | Director's details changed for Robert Crawford Banks Forman on 26 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Valentine Thomas Tudball on 26 May 2015 (3 pages) |
17 June 2015 | Director's details changed for Robert Crawford Banks Forman on 26 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Valentine Thomas Tudball on 26 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Angus Stuart Macmillan as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Colin Wilson Blaikie as a director on 26 May 2015 (3 pages) |
10 June 2015 | Director's details changed for Angus Stuart Macmillan on 26 May 2015 (3 pages) |
10 June 2015 | Appointment of Colin Wilson Blaikie as a director on 26 May 2015 (3 pages) |
10 June 2015 | Director's details changed for Angus Stuart Macmillan on 26 May 2015 (3 pages) |
9 June 2015 | Director's details changed for Ian Cameron Fairweather on 26 May 2015 (3 pages) |
9 June 2015 | Director's details changed for Alastair Chalmers Allanach on 26 May 2015 (3 pages) |
9 June 2015 | Director's details changed for Alastair Chalmers Allanach on 26 May 2015 (3 pages) |
9 June 2015 | Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Ian Cameron Fairweather on 26 May 2015 (3 pages) |
9 June 2015 | Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Charles Ian Bryden as a director on 1 April 2015 (2 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
19 September 2013 | Termination of appointment of Philip Harris as a director (1 page) |
19 September 2013 | Termination of appointment of Philip Harris as a director (1 page) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
3 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (18 pages) |
3 October 2012 | Appointment of Blackadders Llp as a secretary (2 pages) |
3 October 2012 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
3 October 2012 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
3 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (18 pages) |
3 October 2012 | Appointment of Blackadders Llp as a secretary (2 pages) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
7 March 2012 | Appointment of Mr Peter William Yellowlees as a director (4 pages) |
7 March 2012 | Appointment of Mr Peter William Yellowlees as a director (4 pages) |
31 January 2012 | Termination of appointment of Adam Tait as a director (2 pages) |
31 January 2012 | Termination of appointment of Adam Tait as a director (2 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (18 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (18 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (18 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (18 pages) |
29 September 2010 | Director's details changed for Raymond Macqueen Paul on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Charles Ian Bryden on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Charles Ian Bryden on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Norman Alexander Arthur on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Cameron Fairweather on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Adam Tait on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Adam Tait on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Cameron Fairweather on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Montgomery Bell on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Norman Alexander Arthur on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Montgomery Bell on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Philip Harris on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Philip Harris on 28 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Raymond Macqueen Paul on 28 August 2010 (2 pages) |
22 January 2010 | Appointment of Alastair Chalmers Allanach as a director (3 pages) |
22 January 2010 | Appointment of Alastair Chalmers Allanach as a director (3 pages) |
29 November 2009 | Appointment of Martin Alexander Bryden as a director (3 pages) |
29 November 2009 | Appointment of Martin Alexander Bryden as a director (3 pages) |
23 November 2009 | Appointment of Valentine Thomas Tudball as a director (4 pages) |
23 November 2009 | Appointment of Valentine Thomas Tudball as a director (4 pages) |
11 November 2009 | Termination of appointment of William Spence as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Forgan as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Forgan as a director (2 pages) |
11 November 2009 | Termination of appointment of George Henry as a director (2 pages) |
11 November 2009 | Termination of appointment of George Henry as a director (2 pages) |
11 November 2009 | Termination of appointment of William Spence as a director (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (11 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (11 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (11 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (11 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
4 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
4 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
22 June 2007 | Memorandum and Articles of Association (5 pages) |
22 June 2007 | Memorandum and Articles of Association (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (17 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (17 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members
|
31 August 2005 | Return made up to 28/08/05; full list of members
|
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Memorandum and Articles of Association (5 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
19 November 2004 | Return made up to 28/08/04; full list of members
|
19 November 2004 | Return made up to 28/08/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members
|
7 October 2003 | Return made up to 28/08/03; full list of members
|
10 July 2003 | Accounts made up to 31 August 2002 (8 pages) |
10 July 2003 | Accounts made up to 31 August 2002 (8 pages) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
30 August 2002 | Return made up to 28/08/02; full list of members (17 pages) |
30 August 2002 | Return made up to 28/08/02; full list of members (17 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 7 rutland square edinburgh EH1 2AX (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 7 rutland square edinburgh EH1 2AX (1 page) |
6 July 2002 | Director resigned (1 page) |
1 July 2002 | Accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (7 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (15 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (15 pages) |
29 June 2001 | Accounts made up to 31 August 2000 (8 pages) |
29 June 2001 | Accounts made up to 31 August 2000 (8 pages) |
25 September 2000 | Return made up to 28/08/00; full list of members
|
25 September 2000 | Return made up to 28/08/00; full list of members
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
6 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 28/08/99; no change of members
|
20 August 1999 | Return made up to 28/08/99; no change of members
|
1 July 1999 | Accounts made up to 31 August 1998 (9 pages) |
1 July 1999 | Accounts made up to 31 August 1998 (9 pages) |
4 September 1998 | Return made up to 28/08/98; no change of members
|
4 September 1998 | Return made up to 28/08/98; no change of members
|
26 June 1998 | Accounts made up to 31 August 1997 (8 pages) |
26 June 1998 | Accounts made up to 31 August 1997 (8 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (10 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (10 pages) |
30 June 1997 | Accounts made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts made up to 31 August 1996 (8 pages) |
26 August 1996 | Return made up to 28/08/96; no change of members (8 pages) |
26 August 1996 | Return made up to 28/08/96; no change of members (8 pages) |
1 July 1996 | Accounts made up to 31 August 1995 (8 pages) |
1 July 1996 | Accounts made up to 31 August 1995 (8 pages) |
1 September 1995 | Return made up to 28/08/95; no change of members
|
1 September 1995 | Return made up to 28/08/95; no change of members
|
30 June 1995 | Accounts made up to 31 August 1994 (8 pages) |
30 June 1995 | Accounts made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |