Edinburgh
Midlothian
EH3 5NE
Scotland
Director Name | Mr Ronald Munro |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(69 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Director Name | Miss Alexandra Muirhead Kinnear |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Director Name | Mr Paul Vincent |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Secretary Name | Mr Terry Belsham Luscombe |
---|---|
Status | Current |
Appointed | 01 April 2020(74 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Director Name | James Hutchison |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1994) |
Role | Retired |
Correspondence Address | 7 Boswall Quadrant Edinburgh EH5 2EH Scotland |
Director Name | Robert Maxwell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1991) |
Role | Retired |
Correspondence Address | 30 Warriston Avenue Edinburgh Midlothian EH3 5NB Scotland |
Director Name | John N R Flucker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 1993) |
Role | Computer Storeman |
Correspondence Address | 8 74 Mortonhall Park Crescent Edinburgh Eh17 8 |
Secretary Name | Alan Mathieson Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 29 Darnell Road Edinburgh EH5 3PQ Scotland |
Director Name | Malcolm Mitchell |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(46 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 1993) |
Role | Retired |
Correspondence Address | 79 Craigleith Hill Gardens Edinburgh Midlothian EH4 2JQ Scotland |
Director Name | Alexander Sime Binnie |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(46 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 1993) |
Role | Depot Assistance |
Correspondence Address | 4 Balfour Place Edinburgh Midlothian EH6 5DW Scotland |
Director Name | James Hutchison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 1995) |
Role | Engineer |
Correspondence Address | 10 Grierson Square Edinburgh EH5 2AR Scotland |
Director Name | Douglas Munro |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1996) |
Role | Retired |
Correspondence Address | 31 Claremont Bank Edinburgh EH7 4DR Scotland |
Director Name | Alan Cameron Head |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 1996) |
Role | Chemists Representative |
Correspondence Address | 23 Warriston Drive Edinburgh EH3 5LY Scotland |
Director Name | William Henderson King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(50 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1997) |
Role | Engineer Team Leader |
Correspondence Address | 44 Clark Road Edinburgh EH5 3AR Scotland |
Director Name | William Anthony Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(50 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2000) |
Role | Admin Assistant |
Correspondence Address | 24 Warriston Gardens Edinburgh EH3 5NG Scotland |
Director Name | Robert Ross Auld |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 8 Brandon Street Edinburgh Midlothian EH3 5DX Scotland |
Director Name | Alan Mathieson Muir |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(52 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 1999) |
Role | Cadcam Operator |
Correspondence Address | 29 Darnell Road Edinburgh EH5 3PQ Scotland |
Secretary Name | Alan Cameron Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 29 Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Director Name | Douglas Munro |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(54 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 02 March 2001) |
Role | Retired |
Correspondence Address | 31 Claremont Bank Edinburgh EH7 4DR Scotland |
Secretary Name | Mr George Hunter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(54 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2009) |
Role | Retired Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Easter Warriston Edinburgh EH7 4QX Scotland |
Director Name | William Henderson King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2003) |
Role | Team Leader |
Correspondence Address | 24 Boswall Green Edinburgh EH5 2BB Scotland |
Director Name | Mr Stuart Paterson Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(55 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 04 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cramond Bank Edinburgh EH4 6PS Scotland |
Director Name | John Mackay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 2005) |
Role | Slater |
Correspondence Address | 14 Darnell Road Edinburgh EH5 3EP Scotland |
Director Name | Douglas Munro |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(57 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2004) |
Role | Retired |
Correspondence Address | 31 Claremont Bank Edinburgh EH7 4DR Scotland |
Director Name | Neil Carr |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 35 Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | James Patrick Judge |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 18 Easter Warriston Edinburgh EH7 4QX Scotland |
Director Name | Elizabeth Laidlaw Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(59 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 11 Cramond Bank Edinburgh EH4 6PS Scotland |
Director Name | Mr Terry Belsham Luscombe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 March 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Easter Warriston Edinburgh Midlothian EH7 4QX Scotland |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(63 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2009) |
Role | Van Driver |
Country of Residence | Scotland |
Correspondence Address | 46 Crewe Place Edinburgh Midlothian EH5 2LN Scotland |
Secretary Name | Mr Stuart Paterson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(63 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cramond Bank Edinburgh EH4 6PS Scotland |
Director Name | Miss Alexandra Muirhead Kinnear |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Airlie Place Edinburgh Midlothian EH3 5DU Scotland |
Director Name | Mrs Margaret Anne Fraser |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Eildon Terrace Edinburgh Midlothian EH3 5NL Scotland |
Director Name | Mr Colin Andrew Boath |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2017) |
Role | Community Protection Support Officer |
Country of Residence | Scotland |
Correspondence Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
Telephone | 0131 5524206 |
---|---|
Telephone region | Edinburgh |
Registered Address | 36a Warriston Gardens Edinburgh Midlothian EH3 5NE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Turnover | £27,836 |
Net Worth | £442,913 |
Cash | £3,061 |
Current Liabilities | £1,827 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 7 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The goldenacre bowling club, 36A warriston gardens, edinburgh. Fully Satisfied |
---|---|
23 February 1965 | Delivered on: 26 February 1965 Satisfied on: 23 June 1995 Persons entitled: The Corporation of the City of Edinburgh City Chamber, Edinburgh Classification: Bond & disposition in security Secured details: £3,000. Particulars: 0.886 acres of ground, warriston gardens, edinburgh with pavilion thereon. Fully Satisfied |
6 July 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Termination of appointment of Paul Vincent as a director on 3 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
13 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
3 June 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Terry Belsham Luscombe as a secretary on 1 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Stuart Paterson Brown as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 May 2018 | Memorandum and Articles of Association (6 pages) |
13 April 2018 | Resolutions
|
4 April 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Memorandum and Articles of Association (9 pages) |
10 May 2017 | Memorandum and Articles of Association (9 pages) |
10 May 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Colin Andrew Boath as a director on 3 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Colin Andrew Boath as a director on 3 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Paul Vincent as a director on 3 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Paul Vincent as a director on 3 March 2017 (2 pages) |
26 April 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
26 April 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
7 April 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
7 April 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
4 April 2016 | Appointment of Miss Alexandra Muirhead Kinnear as a director on 4 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of David George Scott as a director on 4 March 2016 (1 page) |
4 April 2016 | Termination of appointment of David George Scott as a director on 4 March 2016 (1 page) |
4 April 2016 | Appointment of Miss Alexandra Muirhead Kinnear as a director on 4 March 2016 (2 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2015 (18 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2015 (18 pages) |
1 April 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Resolutions
|
30 March 2015 | Annual return made up to 24 March 2015 no member list
|
30 March 2015 | Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page) |
30 March 2015 | Annual return made up to 24 March 2015 no member list
|
30 March 2015 | Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages) |
31 March 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
31 March 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
25 March 2014 | Termination of appointment of Ronald Munro as a director (1 page) |
25 March 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
25 March 2014 | Appointment of Mr Colin Andrew Boath as a director (2 pages) |
25 March 2014 | Appointment of Mr Colin Andrew Boath as a director (2 pages) |
25 March 2014 | Termination of appointment of Ronald Munro as a director (1 page) |
25 March 2014 | Annual return made up to 24 March 2014 no member list (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
19 April 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
19 April 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
16 April 2013 | Termination of appointment of Alexandra Kinnear as a director (1 page) |
16 April 2013 | Termination of appointment of Alexandra Kinnear as a director (1 page) |
16 April 2013 | Appointment of Mr David George Scott as a director (2 pages) |
16 April 2013 | Appointment of Mr David George Scott as a director (2 pages) |
3 May 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
3 May 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
26 April 2012 | Appointment of Mr Neil Alexander Mcrae Russell as a director (2 pages) |
26 April 2012 | Termination of appointment of Margaret Fraser as a director (1 page) |
26 April 2012 | Termination of appointment of George Wood as a director (1 page) |
26 April 2012 | Appointment of Mr Neil Alexander Mcrae Russell as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
26 April 2012 | Appointment of Mr Paul Vincent as a director (2 pages) |
26 April 2012 | Termination of appointment of George Wood as a director (1 page) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
26 April 2012 | Termination of appointment of Terry Luscombe as a director (1 page) |
26 April 2012 | Appointment of Mr Paul Vincent as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
26 April 2012 | Termination of appointment of David Scott as a director (1 page) |
26 April 2012 | Termination of appointment of David Scott as a director (1 page) |
26 April 2012 | Termination of appointment of Terry Luscombe as a director (1 page) |
26 April 2012 | Termination of appointment of Margaret Fraser as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
17 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
13 May 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
13 May 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
13 May 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
4 May 2011 | Annual return made up to 4 April 2010 no member list (8 pages) |
4 May 2011 | Annual return made up to 4 April 2010 no member list (8 pages) |
4 May 2011 | Annual return made up to 4 April 2010 no member list (8 pages) |
21 April 2011 | Appointment of Mr George Hunter Wood as a director (2 pages) |
21 April 2011 | Appointment of Mr George Hunter Wood as a director (2 pages) |
20 April 2011 | Termination of appointment of Neil Russell as a director (1 page) |
20 April 2011 | Termination of appointment of Neil Russell as a director (1 page) |
20 April 2011 | Termination of appointment of Neil Russell as a director (1 page) |
20 April 2011 | Registered office address changed from 36a Warriston Garden Edinburgh EH3 5NE on 20 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Neil Russell as a director (1 page) |
20 April 2011 | Appointment of Mr Ronald Munro as a director (2 pages) |
20 April 2011 | Appointment of Mr Ronald Munro as a director (2 pages) |
20 April 2011 | Registered office address changed from 36a Warriston Garden Edinburgh EH3 5NE on 20 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Stuart Brown as a director (1 page) |
20 April 2011 | Termination of appointment of Stuart Brown as a director (1 page) |
26 April 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
26 April 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
14 April 2010 | Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Colin Henderson as a director (1 page) |
14 April 2010 | Director's details changed for David George Scott on 5 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Colin Henderson as a director (1 page) |
14 April 2010 | Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David George Scott on 5 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Elizabeth Thacker as a director (1 page) |
14 April 2010 | Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Elizabeth Thacker as a director (1 page) |
14 April 2010 | Appointment of Mrs Margaret Anne Fraser as a director (2 pages) |
14 April 2010 | Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages) |
14 April 2010 | Appointment of Mrs Margaret Anne Fraser as a director (2 pages) |
14 April 2010 | Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David George Scott on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages) |
14 April 2010 | Appointment of Miss Alexandra Muirhead Kinnear as a director (2 pages) |
14 April 2010 | Appointment of Miss Alexandra Muirhead Kinnear as a director (2 pages) |
14 April 2010 | Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
24 April 2009 | Director appointed mr colin henderson (1 page) |
24 April 2009 | Director appointed mr colin henderson (1 page) |
23 April 2009 | Director appointed mr terry belsham luscombe (1 page) |
23 April 2009 | Appointment terminated secretary george wood (1 page) |
23 April 2009 | Secretary appointed mr stuart paterson brown (1 page) |
23 April 2009 | Annual return made up to 04/04/09 (3 pages) |
23 April 2009 | Director's change of particulars / neil russell / 01/07/2008 (1 page) |
23 April 2009 | Annual return made up to 04/04/09 (3 pages) |
23 April 2009 | Appointment terminated director george wood (1 page) |
23 April 2009 | Appointment terminated secretary george wood (1 page) |
23 April 2009 | Secretary appointed mr stuart paterson brown (1 page) |
23 April 2009 | Appointment terminated director elizabeth brown (1 page) |
23 April 2009 | Appointment terminated director george wood (1 page) |
23 April 2009 | Appointment terminated director elizabeth brown (1 page) |
23 April 2009 | Director appointed mr terry belsham luscombe (1 page) |
23 April 2009 | Director's change of particulars / neil russell / 01/07/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
29 April 2008 | Annual return made up to 04/04/08 (4 pages) |
29 April 2008 | Annual return made up to 04/04/08 (4 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
8 May 2007 | Annual return made up to 04/04/07
|
8 May 2007 | Annual return made up to 04/04/07
|
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
18 October 2006 | Memorandum and Articles of Association (12 pages) |
18 October 2006 | Memorandum and Articles of Association (12 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Annual return made up to 04/04/06 (6 pages) |
3 May 2006 | Annual return made up to 04/04/06 (6 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Annual return made up to 04/04/05 (5 pages) |
3 May 2005 | Annual return made up to 04/04/05 (5 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
11 May 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
4 May 2004 | Annual return made up to 04/04/04
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Annual return made up to 04/04/04
|
4 May 2004 | New director appointed (2 pages) |
20 May 2003 | Annual return made up to 04/04/03
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Annual return made up to 04/04/03
|
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 November 2002 (12 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 November 2002 (12 pages) |
8 April 2002 | Full accounts made up to 30 November 2001 (12 pages) |
8 April 2002 | Annual return made up to 04/04/02
|
8 April 2002 | Full accounts made up to 30 November 2001 (12 pages) |
8 April 2002 | Annual return made up to 04/04/02
|
19 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 04/04/01
|
19 April 2001 | Annual return made up to 04/04/01
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
13 April 2000 | Annual return made up to 04/04/00
|
13 April 2000 | Annual return made up to 04/04/00
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 April 2000 | New director appointed (2 pages) |
30 March 1999 | Memorandum and Articles of Association (9 pages) |
30 March 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 March 1999 | Memorandum and Articles of Association (9 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Annual return made up to 04/04/99
|
29 March 1999 | Annual return made up to 04/04/99
|
29 March 1999 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
9 April 1998 | Annual return made up to 04/04/98
|
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | Annual return made up to 04/04/98
|
9 April 1998 | New director appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Memorandum and Articles of Association (7 pages) |
13 May 1997 | Memorandum and Articles of Association (7 pages) |
13 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 May 1997 | Annual return made up to 04/04/97
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Annual return made up to 04/04/97
|
13 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 May 1997 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 30 November 1995 (10 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 04/04/96
|
22 April 1996 | Full accounts made up to 30 November 1995 (10 pages) |
22 April 1996 | Annual return made up to 04/04/96
|
22 April 1996 | New director appointed (2 pages) |
23 June 1995 | Dec mort/charge * (2 pages) |
23 June 1995 | Dec mort/charge * (2 pages) |
5 December 1994 | Partic of mort/charge * (3 pages) |
5 December 1994 | Partic of mort/charge * (3 pages) |
12 April 1991 | Memorandum and Articles of Association (13 pages) |
12 April 1991 | Memorandum and Articles of Association (13 pages) |
1 March 1965 | Particulars of mortgage/charge (4 pages) |
1 March 1965 | Particulars of mortgage/charge (4 pages) |
17 December 1945 | Certificate of incorporation (1 page) |
17 December 1945 | Certificate of incorporation (1 page) |