Edinburgh
Lothian
EH9 2JT
Scotland
Director Name | Mr Jeremy Michael Chittleburgh |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(65 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr David Jensen Birrell |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 January 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | Mrs Lynn Wallace |
---|---|
Status | Closed |
Appointed | 06 October 2015(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | Miss Victoria Lena Walton |
---|---|
Status | Closed |
Appointed | 23 June 2016(72 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Gilbert Baird Archer |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 1994) |
Role | Chairman & Managing Director Tod Holdings Ltd |
Correspondence Address | 12 Broughton Place Edinburgh Midlothian EH1 3RX Scotland |
Director Name | Christopher Gardiner Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(44 years, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 30 June 1988) |
Role | Chairman & Managing Director James Fleming Group |
Correspondence Address | 14 Almond Court East Edinburgh Midlothian EH4 6AZ Scotland |
Director Name | Douglas Kinloch Anderson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(44 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1990) |
Role | Chairman & Managing Director Kinloch Anderson Ltd |
Correspondence Address | Daveen 7 Barnton Park Edinburgh Midlothian EH4 6JF Scotland |
Director Name | Charles Milne Winter |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 1994) |
Role | Retired |
Correspondence Address | 4 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Secretary Name | David McIvor Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 3 Randolph Crescent Edinburgh Midlothian EH3 7UD Scotland |
Director Name | Frederick Charles Hubert McLeod |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(45 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 53 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1990(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 July 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | David Nicolson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1990(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 1996) |
Role | Managing Partner |
Country of Residence | Scotland |
Correspondence Address | Cluan House Dunira Comrie Perthshire PH6 2JY Scotland |
Secretary Name | Duncan Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 3 Randolph Crescent Edinburgh Midlothian EH3 7UD Scotland |
Director Name | Jerrold Michael Ainsworth Farmer |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(49 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Easter Garvald Dolphinton West Linton Peeblesshire EH46 7HJ Scotland |
Director Name | Mr Andrew Robertson Irvine |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(49 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1996) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Midmar Gardens Edinburgh EH10 6DY Scotland |
Director Name | Prof Donald Frederick Leach |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1998) |
Role | College Principal |
Correspondence Address | 18/2 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Director Name | Ms Shelagh Cameron Mackay |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Secretary Name | Anne Solly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(52 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 3/9 Ettrick Road Merchiston Edinburgh EH10 5BJ Scotland |
Director Name | William Arthur Furness |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | National Manager |
Correspondence Address | 26 Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Secretary Name | Heather Jean Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor, 19 Montpelier Park Edinburgh EH10 4LX Scotland |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2000(56 years after company formation) |
Appointment Duration | 2 years (resigned 18 July 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 57/1 Great King Street Edinburgh EH3 6RP Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Mrs Elaine Janet Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(60 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2006) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Dr Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Capital House 2 Festival Square Edinburgh Lothians EH3 9SU Scotland |
Secretary Name | Mrs Cheryl Suzette Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Ellon Cottage 15 Park Road Eskbank Midlothian EH22 3DF Scotland |
Director Name | Mr Graham Birse |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hawkcraig Road Aberdour Fife KY3 0XB Scotland |
Director Name | Mr Robert Carr |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Eriska 31 Marmion Road North Berwick East Lothian EH39 4NZ Scotland |
Secretary Name | Ms Sylvia Clare Jenkins |
---|---|
Status | Resigned |
Appointed | 01 June 2012(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Alexander James Macleod |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2012(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Excel House 1 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Secretary Name | NKE Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(61 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2006) |
Correspondence Address | 4 Acredales Linlithgow West Lothian EH49 6HY Scotland |
Registered Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £14,830 |
Net Worth | £591,927 |
Cash | £10,907 |
Current Liabilities | £2,760 |
Latest Accounts | 31 August 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 October |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Appointment of Miss Victoria Lena Walton as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Miss Victoria Lena Walton as a secretary on 23 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 28 October 2015 no member list (5 pages) |
20 May 2016 | Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page) |
20 May 2016 | Annual return made up to 28 October 2015 no member list (5 pages) |
20 May 2016 | Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page) |
16 March 2016 | Previous accounting period extended from 31 August 2015 to 28 October 2015 (1 page) |
16 March 2016 | Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page) |
16 March 2016 | Previous accounting period extended from 31 August 2015 to 28 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages) |
29 September 2015 | Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page) |
23 February 2015 | Full accounts made up to 31 August 2014 (14 pages) |
23 February 2015 | Full accounts made up to 31 August 2014 (14 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (5 pages) |
22 December 2014 | Director's details changed for Mr Jeremy Michael Chittleburgh on 3 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (5 pages) |
22 December 2014 | Director's details changed for Mr Jeremy Michael Chittleburgh on 3 March 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
11 March 2014 | Registered office address changed from Ground Floor, Capital House 2 Festival Square Edinburgh Lothians EH3 9SU on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Ground Floor, Capital House 2 Festival Square Edinburgh Lothians EH3 9SU on 11 March 2014 (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 no member list (5 pages) |
23 December 2013 | Annual return made up to 20 December 2013 no member list (5 pages) |
30 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
30 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
11 January 2013 | Annual return made up to 20 December 2012 no member list (5 pages) |
11 January 2013 | Annual return made up to 20 December 2012 no member list (5 pages) |
8 January 2013 | Appointment of Mr Alexander James Macleod as a director (2 pages) |
8 January 2013 | Appointment of Mr Alexander James Macleod as a director (2 pages) |
11 September 2012 | Termination of appointment of Robert Carr as a director (1 page) |
11 September 2012 | Termination of appointment of Robert Carr as a director (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
19 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
19 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
4 February 2012 | Appointment of Mr David Jensen Birrell as a director (2 pages) |
4 February 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
4 February 2012 | Termination of appointment of Graham Robertson Birse as a director (1 page) |
4 February 2012 | Appointment of Mr David Jensen Birrell as a director (2 pages) |
4 February 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
4 February 2012 | Termination of appointment of Graham Robertson Birse as a director (1 page) |
18 January 2012 | Annual return made up to 20 December 2011 no member list (7 pages) |
18 January 2012 | Annual return made up to 20 December 2011 no member list (7 pages) |
28 January 2011 | Annual return made up to 20 December 2010 no member list (7 pages) |
28 January 2011 | Annual return made up to 20 December 2010 no member list (7 pages) |
20 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
20 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
11 February 2010 | Appointment of Reverend Scott Stein Mckenna as a director (2 pages) |
11 February 2010 | Appointment of Robert Carr as a director (2 pages) |
11 February 2010 | Appointment of Reverend Scott Stein Mckenna as a director (2 pages) |
11 February 2010 | Appointment of Robert Carr as a director (2 pages) |
21 January 2010 | Appointment of Mr Jeremy Michael Chittleburgh as a director (3 pages) |
21 January 2010 | Appointment of Mr Jeremy Michael Chittleburgh as a director (3 pages) |
15 January 2010 | Annual return made up to 20 December 2009 no member list (3 pages) |
15 January 2010 | Director's details changed for Graham Birse on 20 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 no member list (3 pages) |
15 January 2010 | Director's details changed for Graham Birse on 20 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages) |
11 February 2009 | Annual return made up to 20/12/08 (2 pages) |
11 February 2009 | Annual return made up to 20/12/08 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
21 December 2007 | Annual return made up to 20/12/07 (2 pages) |
21 December 2007 | Annual return made up to 20/12/07 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Annual return made up to 20/12/06 (4 pages) |
21 December 2006 | Annual return made up to 20/12/06 (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: ground floor capital house 2 festival square edinburgh lothian EH3 9SU (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: ground floor capital house 2 festival square edinburgh lothian EH3 9SU (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
14 September 2006 | Secretary resigned (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 April 2006 | Secretary resigned (2 pages) |
3 April 2006 | Secretary resigned (2 pages) |
13 March 2006 | Annual return made up to 20/12/05 (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Annual return made up to 20/12/05 (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
13 January 2005 | Annual return made up to 20/12/04 (4 pages) |
13 January 2005 | Annual return made up to 20/12/04 (4 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
14 January 2004 | Annual return made up to 20/12/03 (4 pages) |
14 January 2004 | Annual return made up to 20/12/03 (4 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
13 January 2003 | Annual return made up to 20/12/02 (4 pages) |
13 January 2003 | Annual return made up to 20/12/02 (4 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 January 2002 | Annual return made up to 20/12/01 (3 pages) |
17 January 2002 | Annual return made up to 20/12/01 (3 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page) |
15 January 2001 | Annual return made up to 20/12/00 (3 pages) |
15 January 2001 | Annual return made up to 20/12/00 (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
11 January 2000 | Annual return made up to 20/12/99 (4 pages) |
11 January 2000 | Annual return made up to 20/12/99 (4 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
13 January 1999 | Annual return made up to 20/12/98
|
13 January 1999 | Annual return made up to 20/12/98
|
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | New secretary appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page) |
7 October 1998 | Director resigned (1 page) |
30 June 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
13 January 1998 | Annual return made up to 20/12/97 (4 pages) |
13 January 1998 | Annual return made up to 20/12/97 (4 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
20 December 1996 | Annual return made up to 20/12/96
|
20 December 1996 | Annual return made up to 20/12/96
|
31 July 1996 | Full accounts made up to 31 August 1995 (4 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 August 1995 (4 pages) |
31 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
17 January 1996 | Annual return made up to 20/12/95 (4 pages) |
17 January 1996 | Annual return made up to 20/12/95 (4 pages) |
29 June 1944 | Incorporation (16 pages) |
29 June 1944 | Incorporation (16 pages) |