Edinburgh
EH3 6NL
Scotland
Director Name | Mr Andrew Roy McGregor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Sally Hamilton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(71 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Trust Executive |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Brian James Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 March 2020(73 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Matthew Murray Kennedy Sinclair |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr David William Henderson |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Robert Patrick Malcolm Wilson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Holly Ann Wordie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Anna Sally Mackenzie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mark Dunbar Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1990) |
Role | Schoolmaster |
Correspondence Address | 77 Woodfield Road Shrewsbury Salop SY3 8HU Wales |
Director Name | John Delamere Clark |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 1998) |
Role | Headmaster Director |
Correspondence Address | Lumb Mill Farm Carr Head Lane Cross Hills Keighley West Yorkshire BD20 8DX |
Director Name | Simon Robert Dawson Hall |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 1991) |
Role | Headmaster |
Correspondence Address | Glenalmond College Glenalmond Perthshire PH1 3RY Scotland |
Director Name | Hamish Douglas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1990) |
Role | Major Regular Army |
Correspondence Address | The Muir House 17 Middlemuir Road Stirling Stirlingshire FK7 7SE Scotland |
Director Name | Janet Delahoy Buchanan-Smith |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 1991) |
Role | Married Woman |
Correspondence Address | House Of Cockburn Balerno Midlothian EH14 7JD Scotland |
Director Name | Mr Andrew Colin MacDuff Liddell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1993) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ellanbeg Broom Place Pitlochry Perthshire PH16 5HX Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Mark Roger Patrick Fleming |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(43 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1995) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Oakbank Keig Alford Aberdeenshire AB33 8DT Scotland |
Director Name | Ann Wilcock Kyle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Harmony Lodge Ellersly Road Murrayfield Edinburgh EH12 6JT Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2001) |
Role | Property Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Alastair William Stewart Barbour |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 11 March 1995(48 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Kings Cramond Edinburgh EH4 6RL Scotland |
Director Name | Mr Patrick Robertson Gammell |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 2001) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Morham Haddington East Lothian EH41 4LQ Scotland |
Director Name | Jane Johnstone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2002) |
Role | Occupational Therapist |
Correspondence Address | 70 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Maj James Malcolm Kenneth Erskine |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(51 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2003) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | Kirklea Church Lane Limekilns Fife KY11 3HP Scotland |
Director Name | Claire Fiona Colthurst Harper Gow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2001) |
Role | Artist |
Correspondence Address | The Dowery House Ford Pathhead Midlothian EH37 5RE Scotland |
Director Name | Gareth Edwards |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(53 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2004) |
Role | Headmaster/Rector |
Correspondence Address | Headmaster's House George Watson's College Colinton Road Edinburgh EH10 5EG Scotland |
Director Name | Mrs Pamela Helen Katherine Gray |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchfield House Corbiehill Park Edinburgh EH4 5EQ Scotland |
Director Name | Anne Brobbel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2010) |
Role | Educational Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Cammo Grove Edinburgh EH4 8EX Scotland |
Director Name | Mr Michael Anthony Kennedy |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(58 years after company formation) |
Appointment Duration | 10 years (resigned 23 February 2015) |
Role | Marketing Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Drumearn 16 Hermitage Drive Edinburgh Midlothian EH10 6BZ Scotland |
Director Name | Lady Janice Theresa Gammell |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2009(62 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2016) |
Role | Fundraising Consultant |
Country of Residence | Scotland |
Correspondence Address | 90 Inverleith Place Edinburgh Midlothian EH3 5PA Scotland |
Director Name | Sally Duncanson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 14/8 Appin Place Edinburgh EH14 1NJ Scotland |
Director Name | Mrs Caroline Elizabeth Cook |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Elaine Logan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(68 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 13 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Roy McGregor Leckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Fosters 10 Ewerland Edinburgh EH4 6DH Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1988(41 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | www.cargilfield.com |
---|---|
Telephone | 028 23689420 |
Telephone region | Northern Ireland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,697,295 |
Net Worth | £8,644,399 |
Cash | £1,993,850 |
Current Liabilities | £769,102 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 19 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (3 weeks, 5 days from now) |
15 August 2002 | Delivered on: 22 August 2002 Satisfied on: 23 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
8 July 1970 | Delivered on: 14 July 1970 Satisfied on: 27 July 2011 Persons entitled: Trustees of the Late David W.T. Cargill. Classification: Bond and disposition in security Secured details: £3,900. Particulars: 61 silverknowes road, edinburgh. Fully Satisfied |
25 November 1966 | Delivered on: 29 November 1966 Satisfied on: 27 July 2011 Persons entitled: Trustees of the Deed , David W.T. Cargill Classification: Bond and floating charge Secured details: £15,000. Particulars: (1) "alaterva", the glebe crammond. (2) .617 acres and cottages at gamekeepers road, edinburgh. Fully Satisfied |
29 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Full accounts made up to 31 July 2020 (33 pages) |
16 June 2020 | Termination of appointment of Roy Mcgregor Leckie as a director on 15 June 2020 (1 page) |
5 June 2020 | Appointment of Mr Brian James Thomson as a director on 2 March 2020 (2 pages) |
22 January 2020 | Termination of appointment of Gordon Calder Macleod as a director on 17 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 July 2019 (30 pages) |
6 March 2019 | Appointment of Mrs Sally Hamilton as a director on 19 November 2018 (2 pages) |
7 February 2019 | Full accounts made up to 31 July 2018 (27 pages) |
29 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 December 2018 | Termination of appointment of Roger Jonathan Pim as a director on 19 November 2018 (1 page) |
15 June 2018 | Termination of appointment of Angus William Mcphail as a director on 11 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Andrew Roy Mcgregor as a director on 11 June 2018 (2 pages) |
4 April 2018 | Full accounts made up to 31 July 2017 (26 pages) |
29 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (26 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (26 pages) |
9 March 2017 | Appointment of Mrs Rachel Margaret Evelyn Bucknall as a director on 27 February 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Rachel Margaret Evelyn Bucknall as a director on 27 February 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
5 December 2016 | Appointment of Mrs Susan Emma Warren Younger as a director on 28 November 2016 (2 pages) |
5 December 2016 | Appointment of Professor Sarah Morwenna Nyirenda Wood as a director on 2 November 2015 (2 pages) |
5 December 2016 | Appointment of Mrs Susan Emma Warren Younger as a director on 28 November 2016 (2 pages) |
5 December 2016 | Appointment of Professor Sarah Morwenna Nyirenda Wood as a director on 2 November 2015 (2 pages) |
22 November 2016 | Appointment of Mr Roy Mcgregor Leckie as a director on 3 May 2016 (2 pages) |
22 November 2016 | Appointment of Ms Elaine Logan as a director on 2 November 2015 (2 pages) |
22 November 2016 | Appointment of Ms Elaine Logan as a director on 2 November 2015 (2 pages) |
22 November 2016 | Appointment of Mr Roy Mcgregor Leckie as a director on 3 May 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alison Jane Paul as a director on 13 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Janice Theresa Gammell as a director on 13 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Ewan Bruce Slight as a director on 13 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Janice Theresa Gammell as a director on 13 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Alison Jane Paul as a director on 13 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Ewan Bruce Slight as a director on 13 June 2016 (1 page) |
14 April 2016 | Full accounts made up to 31 July 2015 (23 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (23 pages) |
16 January 2016 | Annual return made up to 19 December 2015 no member list (9 pages) |
16 January 2016 | Annual return made up to 19 December 2015 no member list (9 pages) |
16 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
16 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Sally Duncanson as a director on 23 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Michael Anthony Kennedy as a director on 23 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Michael Anthony Kennedy as a director on 23 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Sally Duncanson as a director on 23 February 2015 (1 page) |
17 March 2015 | Full accounts made up to 31 August 2014 (23 pages) |
17 March 2015 | Full accounts made up to 31 August 2014 (23 pages) |
12 February 2015 | Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 19 December 2014 no member list (11 pages) |
2 February 2015 | Annual return made up to 19 December 2014 no member list (11 pages) |
15 December 2014 | Appointment of Mrs Caroline Elizabeth Cook as a director on 25 November 2013 (2 pages) |
15 December 2014 | Appointment of Mrs Caroline Elizabeth Cook as a director on 25 November 2013 (2 pages) |
12 November 2014 | Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page) |
12 November 2014 | Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page) |
12 November 2014 | Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
28 May 2014 | Director's details changed for Janice Theresa Reilly on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Janice Theresa Reilly on 28 May 2014 (2 pages) |
23 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
23 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
21 January 2014 | Annual return made up to 19 December 2013 no member list (12 pages) |
21 January 2014 | Termination of appointment of James Miller as a director (1 page) |
21 January 2014 | Termination of appointment of James Miller as a director (1 page) |
21 January 2014 | Annual return made up to 19 December 2013 no member list (12 pages) |
6 June 2013 | Termination of appointment of Ian Mcateer as a director (1 page) |
6 June 2013 | Termination of appointment of Ian Mcateer as a director (1 page) |
8 April 2013 | Full accounts made up to 31 August 2012 (21 pages) |
8 April 2013 | Full accounts made up to 31 August 2012 (21 pages) |
16 January 2013 | Annual return made up to 19 December 2012 no member list (14 pages) |
16 January 2013 | Annual return made up to 19 December 2012 no member list (14 pages) |
17 July 2012 | Termination of appointment of Barry Mccorkell as a director (1 page) |
17 July 2012 | Termination of appointment of Barry Mccorkell as a director (1 page) |
20 June 2012 | Appointment of Mr David Nisbet as a director (2 pages) |
20 June 2012 | Appointment of Mr Ewan Bruce Slight as a director (2 pages) |
20 June 2012 | Appointment of Mr David Nisbet as a director (2 pages) |
20 June 2012 | Appointment of Mr Ewan Bruce Slight as a director (2 pages) |
14 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
14 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
23 December 2011 | Annual return made up to 19 December 2011 no member list (13 pages) |
23 December 2011 | Annual return made up to 19 December 2011 no member list (13 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
8 July 2011 | Termination of appointment of Peter Mckellar as a director (1 page) |
8 July 2011 | Termination of appointment of Peter Mckellar as a director (1 page) |
16 April 2011 | Appointment of Mr Roger Jonathan Pim as a director (2 pages) |
16 April 2011 | Appointment of Mr Roger Jonathan Pim as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (21 pages) |
11 January 2011 | Director's details changed for Mr Peter Mckellar on 19 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (13 pages) |
11 January 2011 | Director's details changed for Mr Peter Mckellar on 19 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (13 pages) |
8 July 2010 | Termination of appointment of Anne Brobbel as a director (1 page) |
8 July 2010 | Termination of appointment of Anne Brobbel as a director (1 page) |
30 April 2010 | Appointment of Sally Duncanson as a director (2 pages) |
30 April 2010 | Appointment of Sally Duncanson as a director (2 pages) |
19 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
19 April 2010 | Full accounts made up to 31 August 2009 (21 pages) |
15 March 2010 | Appointment of Alison Jane Paul as a director (1 page) |
15 March 2010 | Appointment of Alison Jane Paul as a director (1 page) |
9 March 2010 | Appointment of Janice Theresa Reilly as a director (1 page) |
9 March 2010 | Appointment of Janice Theresa Reilly as a director (1 page) |
3 March 2010 | Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
3 March 2010 | Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
3 March 2010 | Director's details changed for Michael Kennedy on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Kennedy on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Kennedy on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of John Phillips as a director (1 page) |
1 February 2010 | Termination of appointment of John Phillips as a director (1 page) |
1 February 2010 | Termination of appointment of George Lowder as a director (1 page) |
1 February 2010 | Termination of appointment of George Lowder as a director (1 page) |
14 April 2009 | Full accounts made up to 31 August 2008 (20 pages) |
14 April 2009 | Full accounts made up to 31 August 2008 (20 pages) |
3 February 2009 | Appointment terminated director michael mavor (1 page) |
3 February 2009 | Appointment terminated director michael mavor (1 page) |
3 February 2009 | Annual return made up to 19/12/08 (5 pages) |
3 February 2009 | Annual return made up to 19/12/08 (5 pages) |
16 June 2008 | Full accounts made up to 31 August 2007 (20 pages) |
16 June 2008 | Full accounts made up to 31 August 2007 (20 pages) |
30 April 2008 | Director appointed celia margaret temple (2 pages) |
30 April 2008 | Director appointed celia margaret temple (2 pages) |
13 March 2008 | Annual return made up to 19/12/07 (8 pages) |
13 March 2008 | Annual return made up to 19/12/07 (8 pages) |
3 April 2007 | Full accounts made up to 31 August 2006 (17 pages) |
3 April 2007 | Full accounts made up to 31 August 2006 (17 pages) |
24 January 2007 | Annual return made up to 19/12/06 (9 pages) |
24 January 2007 | Annual return made up to 19/12/06 (9 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
24 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
13 March 2006 | Annual return made up to 19/12/05
|
13 March 2006 | Annual return made up to 19/12/05
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
23 December 2004 | Annual return made up to 19/12/04 (8 pages) |
23 December 2004 | Annual return made up to 19/12/04 (8 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
21 January 2004 | Annual return made up to 19/12/03
|
21 January 2004 | Annual return made up to 19/12/03
|
6 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
6 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
23 October 2003 | Dec mort/charge * (4 pages) |
23 October 2003 | Dec mort/charge * (4 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
3 January 2003 | Annual return made up to 19/12/02 (8 pages) |
3 January 2003 | Annual return made up to 19/12/02 (8 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 31 July 2002 (16 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (16 pages) |
22 August 2002 | Partic of mort/charge * (6 pages) |
22 August 2002 | Partic of mort/charge * (6 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 January 2002 | Annual return made up to 19/12/01
|
8 January 2002 | Annual return made up to 19/12/01
|
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
7 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
7 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
15 January 2001 | Annual return made up to 19/12/00 (7 pages) |
15 January 2001 | Annual return made up to 19/12/00 (7 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
11 January 2000 | Annual return made up to 19/12/99 (6 pages) |
11 January 2000 | Annual return made up to 19/12/99 (6 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
22 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
22 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
18 January 1999 | Annual return made up to 19/12/98
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Annual return made up to 19/12/98
|
20 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
9 February 1998 | Annual return made up to 19/12/97 (8 pages) |
9 February 1998 | Annual return made up to 19/12/97 (8 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
21 December 1997 | New director appointed (2 pages) |
21 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
17 February 1997 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
17 February 1997 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
15 January 1997 | New director appointed (3 pages) |
15 January 1997 | New director appointed (3 pages) |
10 January 1997 | Annual return made up to 19/12/96
|
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Annual return made up to 19/12/96
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 August 1996 (15 pages) |
2 December 1996 | Full accounts made up to 31 August 1996 (15 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Annual return made up to 19/12/95
|
9 January 1996 | Annual return made up to 19/12/95
|
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
12 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
14 January 1988 | Memorandum and Articles of Association (33 pages) |
14 January 1988 | Memorandum and Articles of Association (33 pages) |