Company NameWilliam Hunter's Old Mens Fund Nominees Limited
Company StatusDissolved
Company NumberSC022851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1944(79 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameRev Scott Stein McKenna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(64 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 03 January 2017)
RoleParish Minister
Country of ResidenceU.K
Correspondence Address26 Seton Place
Edinburgh
Lothian
EH9 2JT
Scotland
Director NameMr Jeremy Michael Chittleburgh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(65 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 03 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr David Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(67 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 January 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMrs Lynn Wallace
StatusClosed
Appointed06 October 2015(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMiss Victoria Lena Walton
StatusClosed
Appointed23 June 2016(72 years after company formation)
Appointment Duration6 months, 2 weeks (closed 03 January 2017)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameCharles Milne Winter
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(44 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 1994)
RoleRetired
Correspondence Address4 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameGilbert Baird Archer
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(44 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 1994)
RoleChairman & Managing Director Tod Holdings Ltd
Correspondence Address12 Broughton Place
Edinburgh
Midlothian
EH1 3RX
Scotland
Director NameDouglas Kinloch Anderson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 December 1990)
RoleChairman & Managing Director Kinloch Anderson Ltd
Correspondence AddressDaveen 7 Barnton Park
Edinburgh
Midlothian
EH4 6JF
Scotland
Director NameChristopher Gardiner Flint
NationalityBritish
StatusResigned
Appointed05 December 1988(44 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 30 June 1988)
RoleChairman & Managing Director James Fleming Group
Correspondence Address14 Almond Court East
Edinburgh
Midlothian
EH4 6AZ
Scotland
Secretary NameDavid McIvor Mowat
NationalityBritish
StatusResigned
Appointed05 December 1988(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1990)
RoleCompany Director
Correspondence Address3 Randolph Crescent
Edinburgh
Midlothian
EH3 7UD
Scotland
Director NameFrederick Charles Hubert McLeod
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(45 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 1990)
RoleChartered Accountant
Correspondence Address53 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameDavid Nicolson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1990(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 1996)
RoleManaging Partner
Country of ResidenceScotland
Correspondence AddressCluan House
Dunira
Comrie
Perthshire
PH6 2JY
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1990(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 July 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameDuncan Ian Brown
NationalityBritish
StatusResigned
Appointed07 January 1991(46 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address3 Randolph Crescent
Edinburgh
Midlothian
EH3 7UD
Scotland
Director NameMr Andrew Robertson Irvine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(49 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address21 Midmar Gardens
Edinburgh
EH10 6DY
Scotland
Director NameJerrold Michael Ainsworth Farmer
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(49 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleCompany Director
Correspondence AddressEaster Garvald
Dolphinton
West Linton
Peeblesshire
EH46 7HJ
Scotland
Director NameProf Donald Frederick Leach
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1998)
RoleCollege Principal
Correspondence Address18/2 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Director NameMs Shelagh Cameron Mackay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(51 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Secretary NameAnne Solly
NationalityBritish
StatusResigned
Appointed10 July 1996(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address3/9 Ettrick Road
Merchiston
Edinburgh
EH10 5BJ
Scotland
Director NameWilliam Arthur Furness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(52 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleNational Manager
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Secretary NameHeather Jean Stevenson
NationalityBritish
StatusResigned
Appointed16 October 1998(54 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address2nd Floor, 19 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2000(56 years after company formation)
Appointment Duration2 years (resigned 18 July 2002)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address57/1 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameMrs Elaine Janet Hill
NationalityBritish
StatusResigned
Appointed29 August 2003(59 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(60 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2006)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameDr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(60 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCapital House 2 Festival Square
Edinburgh
Lothians
EH3 9SU
Scotland
Secretary NameMrs Cheryl Suzette Symon
NationalityBritish
StatusResigned
Appointed01 September 2006(62 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressEllon Cottage
15 Park Road
Eskbank
Midlothian
EH22 3DF
Scotland
Director NameMr Graham Birse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(62 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hawkcraig Road
Aberdour
Fife
KY3 0XB
Scotland
Director NameMr Robert Carr
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(65 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEriska 31 Marmion Road
North Berwick
East Lothian
EH39 4NZ
Scotland
Secretary NameMs Sylvia Clare Jenkins
StatusResigned
Appointed01 June 2012(67 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Alexander James Macleod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2012(68 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressExcel House 1 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Secretary NameNKE Business Services Ltd (Corporation)
StatusResigned
Appointed08 March 2006(61 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2006)
Correspondence Address4 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland

Location

Registered AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£14,830
Net Worth£591,927
Cash£10,907
Current Liabilities£2,760

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
23 June 2016Appointment of Miss Victoria Lena Walton as a secretary on 23 June 2016 (2 pages)
23 June 2016Appointment of Miss Victoria Lena Walton as a secretary on 23 June 2016 (2 pages)
20 May 2016Annual return made up to 28 October 2015 no member list (5 pages)
20 May 2016Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page)
20 May 2016Annual return made up to 28 October 2015 no member list (5 pages)
20 May 2016Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page)
16 March 2016Previous accounting period extended from 31 August 2015 to 28 October 2015 (1 page)
16 March 2016Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page)
16 March 2016Previous accounting period extended from 31 August 2015 to 28 October 2015 (1 page)
16 March 2016Termination of appointment of Alexander James Macleod as a director on 7 March 2016 (1 page)
6 October 2015Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages)
29 September 2015Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page)
23 February 2015Full accounts made up to 31 August 2014 (14 pages)
23 February 2015Full accounts made up to 31 August 2014 (14 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
22 December 2014Director's details changed for Mr Jeremy Michael Chittleburgh on 3 March 2014 (2 pages)
22 December 2014Director's details changed for Mr Jeremy Michael Chittleburgh on 3 March 2014 (2 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
28 May 2014Full accounts made up to 31 August 2013 (14 pages)
28 May 2014Full accounts made up to 31 August 2013 (14 pages)
11 March 2014Registered office address changed from Ground Floor, Capital House 2 Festival Square Edinburgh Lothians EH3 9SU on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Ground Floor, Capital House 2 Festival Square Edinburgh Lothians EH3 9SU on 11 March 2014 (1 page)
23 December 2013Annual return made up to 20 December 2013 no member list (5 pages)
23 December 2013Annual return made up to 20 December 2013 no member list (5 pages)
30 May 2013Full accounts made up to 31 August 2012 (15 pages)
30 May 2013Full accounts made up to 31 August 2012 (15 pages)
11 January 2013Annual return made up to 20 December 2012 no member list (5 pages)
11 January 2013Annual return made up to 20 December 2012 no member list (5 pages)
8 January 2013Appointment of Mr Alexander James Macleod as a director (2 pages)
8 January 2013Appointment of Mr Alexander James Macleod as a director (2 pages)
11 September 2012Termination of appointment of Robert Carr as a director (1 page)
11 September 2012Termination of appointment of Robert Carr as a director (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
19 April 2012Full accounts made up to 31 August 2011 (15 pages)
19 April 2012Full accounts made up to 31 August 2011 (15 pages)
4 February 2012Termination of appointment of Graham Robertson Birse as a director (1 page)
4 February 2012Termination of appointment of Ronald Hewitt as a director (1 page)
4 February 2012Termination of appointment of Ronald Hewitt as a director (1 page)
4 February 2012Appointment of Mr David Jensen Birrell as a director (2 pages)
4 February 2012Termination of appointment of Graham Robertson Birse as a director (1 page)
4 February 2012Appointment of Mr David Jensen Birrell as a director (2 pages)
18 January 2012Annual return made up to 20 December 2011 no member list (7 pages)
18 January 2012Annual return made up to 20 December 2011 no member list (7 pages)
28 January 2011Annual return made up to 20 December 2010 no member list (7 pages)
28 January 2011Annual return made up to 20 December 2010 no member list (7 pages)
20 December 2010Full accounts made up to 31 August 2010 (15 pages)
20 December 2010Full accounts made up to 31 August 2010 (15 pages)
16 March 2010Full accounts made up to 31 August 2009 (15 pages)
16 March 2010Full accounts made up to 31 August 2009 (15 pages)
11 February 2010Appointment of Robert Carr as a director (2 pages)
11 February 2010Appointment of Reverend Scott Stein Mckenna as a director (2 pages)
11 February 2010Appointment of Reverend Scott Stein Mckenna as a director (2 pages)
11 February 2010Appointment of Robert Carr as a director (2 pages)
21 January 2010Appointment of Mr Jeremy Michael Chittleburgh as a director (3 pages)
21 January 2010Appointment of Mr Jeremy Michael Chittleburgh as a director (3 pages)
15 January 2010Annual return made up to 20 December 2009 no member list (3 pages)
15 January 2010Director's details changed for Graham Birse on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 no member list (3 pages)
15 January 2010Director's details changed for Graham Birse on 20 December 2009 (2 pages)
2 December 2009Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Ronald Hewitt on 1 November 2009 (3 pages)
11 February 2009Annual return made up to 20/12/08 (2 pages)
11 February 2009Annual return made up to 20/12/08 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
14 July 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
14 July 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
21 December 2007Annual return made up to 20/12/07 (2 pages)
21 December 2007Annual return made up to 20/12/07 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
21 December 2006Annual return made up to 20/12/06 (4 pages)
21 December 2006Annual return made up to 20/12/06 (4 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: ground floor capital house 2 festival square edinburgh lothian EH3 9SU (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: ground floor capital house 2 festival square edinburgh lothian EH3 9SU (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
14 September 2006Registered office changed on 14/09/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
14 September 2006Secretary resigned (1 page)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 April 2006Secretary resigned (2 pages)
3 April 2006Secretary resigned (2 pages)
13 March 2006Annual return made up to 20/12/05 (4 pages)
13 March 2006Annual return made up to 20/12/05 (4 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
24 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
13 January 2005Annual return made up to 20/12/04 (4 pages)
13 January 2005Annual return made up to 20/12/04 (4 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
14 January 2004Annual return made up to 20/12/03 (4 pages)
14 January 2004Annual return made up to 20/12/03 (4 pages)
10 September 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
10 September 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
13 January 2003Annual return made up to 20/12/02 (4 pages)
13 January 2003Annual return made up to 20/12/02 (4 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 January 2002Annual return made up to 20/12/01 (3 pages)
17 January 2002Annual return made up to 20/12/01 (3 pages)
27 June 2001Full accounts made up to 31 August 2000 (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (6 pages)
8 March 2001Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page)
8 March 2001Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page)
15 January 2001Annual return made up to 20/12/00 (3 pages)
15 January 2001Annual return made up to 20/12/00 (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
11 January 2000Annual return made up to 20/12/99 (4 pages)
11 January 2000Annual return made up to 20/12/99 (4 pages)
14 July 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
14 July 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
13 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1998New secretary appointed (2 pages)
30 October 1998New secretary appointed (2 pages)
30 October 1998Secretary resigned (1 page)
30 October 1998Secretary resigned (1 page)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page)
7 October 1998Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
13 January 1998Annual return made up to 20/12/97 (4 pages)
13 January 1998Annual return made up to 20/12/97 (4 pages)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
20 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1996Full accounts made up to 31 August 1995 (4 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 August 1995 (4 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New secretary appointed (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
17 January 1996Annual return made up to 20/12/95 (4 pages)
17 January 1996Annual return made up to 20/12/95 (4 pages)
29 June 1944Incorporation (16 pages)
29 June 1944Incorporation (16 pages)