Company NameCargilfield School.
Company StatusActive
Company NumberSC025080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1947(77 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Rachel Margaret Evelyn Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(70 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Andrew Roy McGregor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(71 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Sally Hamilton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(71 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleTrust Executive
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Brian James Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 2020(73 years after company formation)
Appointment Duration4 years, 1 month
RoleFinance
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Matthew Murray Kennedy Sinclair
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr David William Henderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(74 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Robert Patrick Malcolm Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Holly Ann Wordie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Anna Sally Mackenzie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Peter Deakin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(76 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleRelationship Manager
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed01 October 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameSimon Robert Dawson Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1991)
RoleHeadmaster
Correspondence AddressGlenalmond College
Glenalmond
Perthshire
PH1 3RY
Scotland
Director NameMark Dunbar Dickson
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1990)
RoleSchoolmaster
Correspondence Address77 Woodfield Road
Shrewsbury
Salop
SY3 8HU
Wales
Director NameJohn Delamere Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 1998)
RoleHeadmaster Director
Correspondence AddressLumb Mill Farm Carr Head Lane
Cross Hills
Keighley
West Yorkshire
BD20 8DX
Director NameHamish Douglas Clark
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1990)
RoleMajor Regular Army
Correspondence AddressThe Muir House 17 Middlemuir Road
Stirling
Stirlingshire
FK7 7SE
Scotland
Director NameJanet Delahoy Buchanan-Smith
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1991)
RoleMarried Woman
Correspondence AddressHouse Of Cockburn
Balerno
Midlothian
EH14 7JD
Scotland
Director NameMr Andrew Colin MacDuff Liddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1993)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEllanbeg
Broom Place
Pitlochry
Perthshire
PH16 5HX
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(43 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1995)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameAnn Wilcock Kyle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(44 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressHarmony Lodge
Ellersly Road Murrayfield
Edinburgh
EH12 6JT
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(46 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 2001)
RoleProperty Company Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameAlastair William Stewart Barbour
Date of BirthFebruary 1953 (Born 71 years ago)
StatusResigned
Appointed11 March 1995(48 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2003)
RoleChartered Accountant
Correspondence Address5 Kings Cramond
Edinburgh
EH4 6RL
Scotland
Director NameMr Patrick Robertson Gammell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(49 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2001)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director NameJane Johnstone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(50 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2002)
RoleOccupational Therapist
Correspondence Address70 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameMaj James Malcolm Kenneth Erskine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(51 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2003)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressKirklea
Church Lane
Limekilns
Fife
KY11 3HP
Scotland
Director NameClaire Fiona Colthurst Harper Gow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(52 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2001)
RoleArtist
Correspondence AddressThe Dowery House
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameGareth Edwards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(53 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2004)
RoleHeadmaster/Rector
Correspondence AddressHeadmaster's House
George Watson's College
Colinton Road
Edinburgh
EH10 5EG
Scotland
Director NameMrs Pamela Helen Katherine Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(54 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchfield House
Corbiehill Park
Edinburgh
EH4 5EQ
Scotland
Director NameAnne Brobbel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(57 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2010)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence Address26 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameMr Michael Anthony Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(58 years after company formation)
Appointment Duration10 years (resigned 23 February 2015)
RoleMarketing Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressDrumearn
16 Hermitage Drive
Edinburgh
Midlothian
EH10 6BZ
Scotland
Director NameLady Janice Theresa Gammell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2009(62 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 June 2016)
RoleFundraising Consultant
Country of ResidenceScotland
Correspondence Address90 Inverleith Place
Edinburgh
Midlothian
EH3 5PA
Scotland
Director NameSally Duncanson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(63 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address14/8 Appin Place
Edinburgh
EH14 1NJ
Scotland
Director NameMrs Caroline Elizabeth Cook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(66 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Elaine Logan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(68 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Roy McGregor Leckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(69 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fosters 10 Ewerland
Edinburgh
EH4 6DH
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed20 December 1988(41 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewww.cargilfield.com
Telephone028 23689420
Telephone regionNorthern Ireland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£3,697,295
Net Worth£8,644,399
Cash£1,993,850
Current Liabilities£769,102

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

15 August 2002Delivered 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 1970Delivered 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 1966Delivered 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

Filing History

8 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
8 January 2024Appointment of Mr Peter Deakin as a director on 17 November 2023 (2 pages)
23 November 2023Termination of appointment of Sarah Morwenna Nyirenda Wood as a director on 13 November 2023 (1 page)
23 November 2023Termination of appointment of Elaine Logan as a director on 13 November 2023 (1 page)
12 January 2023Full accounts made up to 31 July 2022 (33 pages)
6 January 2023Director's details changed for Ms Elaine Logan on 19 December 2022 (2 pages)
6 January 2023Director's details changed for Mr Matthew Murray Kennedy Sinclair on 19 December 2022 (2 pages)
6 January 2023Director's details changed for Ms Elaine Middlemass Logan on 19 December 2022 (2 pages)
6 January 2023Director's details changed for Mr Andrew Roy Mcgregor on 19 December 2022 (2 pages)
6 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
6 January 2023Director's details changed for Professor Sarah Morwenna Nyirenda Wood on 19 December 2022 (2 pages)
6 January 2023Director's details changed for Mr Andrew Roy Mcgregor on 19 December 2022 (2 pages)
5 January 2023Director's details changed for Mrs Sally Hamilton on 19 December 2022 (2 pages)
5 January 2023Director's details changed for Ms Elaine Middlemass Logan on 18 December 2022 (2 pages)
5 January 2023Director's details changed for Ms Elaine Middlemass Logan on 19 December 2022 (2 pages)
3 October 2022Appointment of Mr Robert Patrick Malcolm Wilson as a director on 30 September 2022 (2 pages)
30 September 2022Appointment of Mrs Anna Sally Mackenzie as a director on 30 September 2022 (2 pages)
30 September 2022Appointment of Mrs Holly Ann Wordie as a director on 30 September 2022 (2 pages)
22 June 2022Termination of appointment of Susan Emma Warren Younger as a director on 20 June 2022 (1 page)
22 June 2022Termination of appointment of Caroline Elizabeth Cook as a director on 20 June 2022 (1 page)
22 June 2022Termination of appointment of David Nisbet as a director on 20 June 2022 (1 page)
24 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 December 2021Full accounts made up to 31 July 2021 (32 pages)
24 June 2021Appointment of Mr David William Henderson as a director on 21 June 2021 (2 pages)
13 May 2021Appointment of Mr Matthew Murray Kennedy Sinclair as a director on 10 May 2021 (2 pages)
29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 December 2020Full accounts made up to 31 July 2020 (33 pages)
16 June 2020Termination of appointment of Roy Mcgregor Leckie as a director on 15 June 2020 (1 page)
5 June 2020Appointment of Mr Brian James Thomson as a director on 2 March 2020 (2 pages)
22 January 2020Termination of appointment of Gordon Calder Macleod as a director on 17 January 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 31 July 2019 (30 pages)
6 March 2019Appointment of Mrs Sally Hamilton as a director on 19 November 2018 (2 pages)
7 February 2019Full accounts made up to 31 July 2018 (27 pages)
29 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 December 2018Termination of appointment of Roger Jonathan Pim as a director on 19 November 2018 (1 page)
15 June 2018Termination of appointment of Angus William Mcphail as a director on 11 June 2018 (1 page)
15 June 2018Appointment of Mr Andrew Roy Mcgregor as a director on 11 June 2018 (2 pages)
4 April 2018Full accounts made up to 31 July 2017 (26 pages)
29 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 April 2017Full accounts made up to 31 July 2016 (26 pages)
25 April 2017Full accounts made up to 31 July 2016 (26 pages)
9 March 2017Appointment of Mrs Rachel Margaret Evelyn Bucknall as a director on 27 February 2017 (2 pages)
9 March 2017Appointment of Mrs Rachel Margaret Evelyn Bucknall as a director on 27 February 2017 (2 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
5 December 2016Appointment of Mrs Susan Emma Warren Younger as a director on 28 November 2016 (2 pages)
5 December 2016Appointment of Professor Sarah Morwenna Nyirenda Wood as a director on 2 November 2015 (2 pages)
5 December 2016Appointment of Mrs Susan Emma Warren Younger as a director on 28 November 2016 (2 pages)
5 December 2016Appointment of Professor Sarah Morwenna Nyirenda Wood as a director on 2 November 2015 (2 pages)
22 November 2016Appointment of Mr Roy Mcgregor Leckie as a director on 3 May 2016 (2 pages)
22 November 2016Appointment of Ms Elaine Logan as a director on 2 November 2015 (2 pages)
22 November 2016Appointment of Ms Elaine Logan as a director on 2 November 2015 (2 pages)
22 November 2016Appointment of Mr Roy Mcgregor Leckie as a director on 3 May 2016 (2 pages)
31 October 2016Termination of appointment of Alison Jane Paul as a director on 13 June 2016 (1 page)
31 October 2016Termination of appointment of Janice Theresa Gammell as a director on 13 June 2016 (1 page)
31 October 2016Termination of appointment of Ewan Bruce Slight as a director on 13 June 2016 (1 page)
31 October 2016Termination of appointment of Janice Theresa Gammell as a director on 13 June 2016 (1 page)
31 October 2016Termination of appointment of Alison Jane Paul as a director on 13 June 2016 (1 page)
31 October 2016Termination of appointment of Ewan Bruce Slight as a director on 13 June 2016 (1 page)
14 April 2016Full accounts made up to 31 July 2015 (23 pages)
14 April 2016Full accounts made up to 31 July 2015 (23 pages)
16 January 2016Annual return made up to 19 December 2015 no member list (9 pages)
16 January 2016Annual return made up to 19 December 2015 no member list (9 pages)
16 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
16 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
8 July 2015Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Sally Duncanson as a director on 23 February 2015 (1 page)
8 July 2015Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Michael Anthony Kennedy as a director on 23 February 2015 (1 page)
8 July 2015Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Celia Margaret Temple as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Gordon Campbell Woods as a director on 8 June 2015 (1 page)
8 July 2015Termination of appointment of Michael Anthony Kennedy as a director on 23 February 2015 (1 page)
8 July 2015Termination of appointment of Sally Duncanson as a director on 23 February 2015 (1 page)
17 March 2015Full accounts made up to 31 August 2014 (23 pages)
17 March 2015Full accounts made up to 31 August 2014 (23 pages)
12 February 2015Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages)
12 February 2015Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages)
12 February 2015Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages)
12 February 2015Appointment of Mr Angus William Mcphail as a director on 7 January 2015 (2 pages)
12 February 2015Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages)
12 February 2015Appointment of Mr Gordon Calder Macleod as a director on 7 January 2015 (2 pages)
2 February 2015Annual return made up to 19 December 2014 no member list (11 pages)
2 February 2015Annual return made up to 19 December 2014 no member list (11 pages)
15 December 2014Appointment of Mrs Caroline Elizabeth Cook as a director on 25 November 2013 (2 pages)
15 December 2014Appointment of Mrs Caroline Elizabeth Cook as a director on 25 November 2013 (2 pages)
12 November 2014Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page)
12 November 2014Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page)
12 November 2014Termination of appointment of Pamela Helen Katherine Gray as a director on 3 March 2014 (1 page)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 May 2014Director's details changed for Janice Theresa Reilly on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Janice Theresa Reilly on 28 May 2014 (2 pages)
23 May 2014Full accounts made up to 31 August 2013 (21 pages)
23 May 2014Full accounts made up to 31 August 2013 (21 pages)
21 January 2014Annual return made up to 19 December 2013 no member list (12 pages)
21 January 2014Termination of appointment of James Miller as a director (1 page)
21 January 2014Termination of appointment of James Miller as a director (1 page)
21 January 2014Annual return made up to 19 December 2013 no member list (12 pages)
6 June 2013Termination of appointment of Ian Mcateer as a director (1 page)
6 June 2013Termination of appointment of Ian Mcateer as a director (1 page)
8 April 2013Full accounts made up to 31 August 2012 (21 pages)
8 April 2013Full accounts made up to 31 August 2012 (21 pages)
16 January 2013Annual return made up to 19 December 2012 no member list (14 pages)
16 January 2013Annual return made up to 19 December 2012 no member list (14 pages)
17 July 2012Termination of appointment of Barry Mccorkell as a director (1 page)
17 July 2012Termination of appointment of Barry Mccorkell as a director (1 page)
20 June 2012Appointment of Mr David Nisbet as a director (2 pages)
20 June 2012Appointment of Mr Ewan Bruce Slight as a director (2 pages)
20 June 2012Appointment of Mr David Nisbet as a director (2 pages)
20 June 2012Appointment of Mr Ewan Bruce Slight as a director (2 pages)
14 May 2012Full accounts made up to 31 August 2011 (21 pages)
14 May 2012Full accounts made up to 31 August 2011 (21 pages)
23 December 2011Annual return made up to 19 December 2011 no member list (13 pages)
23 December 2011Annual return made up to 19 December 2011 no member list (13 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
27 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
27 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
8 July 2011Termination of appointment of Peter Mckellar as a director (1 page)
8 July 2011Termination of appointment of Peter Mckellar as a director (1 page)
16 April 2011Appointment of Mr Roger Jonathan Pim as a director (2 pages)
16 April 2011Appointment of Mr Roger Jonathan Pim as a director (2 pages)
6 April 2011Full accounts made up to 31 August 2010 (21 pages)
6 April 2011Full accounts made up to 31 August 2010 (21 pages)
11 January 2011Director's details changed for Mr Peter Mckellar on 19 December 2010 (2 pages)
11 January 2011Annual return made up to 19 December 2010 no member list (13 pages)
11 January 2011Director's details changed for Mr Peter Mckellar on 19 December 2010 (2 pages)
11 January 2011Annual return made up to 19 December 2010 no member list (13 pages)
8 July 2010Termination of appointment of Anne Brobbel as a director (1 page)
8 July 2010Termination of appointment of Anne Brobbel as a director (1 page)
30 April 2010Appointment of Sally Duncanson as a director (2 pages)
30 April 2010Appointment of Sally Duncanson as a director (2 pages)
19 April 2010Full accounts made up to 31 August 2009 (21 pages)
19 April 2010Full accounts made up to 31 August 2009 (21 pages)
15 March 2010Appointment of Alison Jane Paul as a director (1 page)
15 March 2010Appointment of Alison Jane Paul as a director (1 page)
9 March 2010Appointment of Janice Theresa Reilly as a director (1 page)
9 March 2010Appointment of Janice Theresa Reilly as a director (1 page)
3 March 2010Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 19 December 2009 no member list (7 pages)
3 March 2010Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages)
3 March 2010Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 19 December 2009 no member list (7 pages)
3 March 2010Director's details changed for Michael Kennedy on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages)
3 March 2010Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Barry Michael Mccorkell on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Michael Kennedy on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages)
3 March 2010Secretary's details changed for Chiene & Tait on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Pamela Helen Katherine Gray on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Michael Kennedy on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Ian Henderson Mcateer on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Gordon Campbell Woods on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Celia Margaret Temple on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of John Phillips as a director (1 page)
1 February 2010Termination of appointment of John Phillips as a director (1 page)
1 February 2010Termination of appointment of George Lowder as a director (1 page)
1 February 2010Termination of appointment of George Lowder as a director (1 page)
14 April 2009Full accounts made up to 31 August 2008 (20 pages)
14 April 2009Full accounts made up to 31 August 2008 (20 pages)
3 February 2009Appointment terminated director michael mavor (1 page)
3 February 2009Appointment terminated director michael mavor (1 page)
3 February 2009Annual return made up to 19/12/08 (5 pages)
3 February 2009Annual return made up to 19/12/08 (5 pages)
16 June 2008Full accounts made up to 31 August 2007 (20 pages)
16 June 2008Full accounts made up to 31 August 2007 (20 pages)
30 April 2008Director appointed celia margaret temple (2 pages)
30 April 2008Director appointed celia margaret temple (2 pages)
13 March 2008Annual return made up to 19/12/07 (8 pages)
13 March 2008Annual return made up to 19/12/07 (8 pages)
3 April 2007Full accounts made up to 31 August 2006 (17 pages)
3 April 2007Full accounts made up to 31 August 2006 (17 pages)
24 January 2007Annual return made up to 19/12/06 (9 pages)
24 January 2007Annual return made up to 19/12/06 (9 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 April 2006Full accounts made up to 31 August 2005 (16 pages)
24 April 2006Full accounts made up to 31 August 2005 (16 pages)
13 March 2006Annual return made up to 19/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Annual return made up to 19/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
20 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 January 2005Full accounts made up to 31 August 2004 (16 pages)
20 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 January 2005Full accounts made up to 31 August 2004 (16 pages)
23 December 2004Annual return made up to 19/12/04 (8 pages)
23 December 2004Annual return made up to 19/12/04 (8 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
21 January 2004Annual return made up to 19/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Annual return made up to 19/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2003Full accounts made up to 31 July 2003 (16 pages)
6 December 2003Full accounts made up to 31 July 2003 (16 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
23 October 2003Dec mort/charge * (4 pages)
23 October 2003Dec mort/charge * (4 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
3 January 2003Annual return made up to 19/12/02 (8 pages)
3 January 2003Annual return made up to 19/12/02 (8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
11 December 2002Full accounts made up to 31 July 2002 (16 pages)
11 December 2002Full accounts made up to 31 July 2002 (16 pages)
22 August 2002Partic of mort/charge * (6 pages)
22 August 2002Partic of mort/charge * (6 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
8 January 2002Annual return made up to 19/12/01
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002Annual return made up to 19/12/01
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
7 December 2001Full accounts made up to 31 July 2001 (16 pages)
7 December 2001Full accounts made up to 31 July 2001 (16 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 July 2000 (15 pages)
16 January 2001Full accounts made up to 31 July 2000 (15 pages)
15 January 2001Annual return made up to 19/12/00 (7 pages)
15 January 2001Annual return made up to 19/12/00 (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
11 January 2000Annual return made up to 19/12/99 (6 pages)
11 January 2000Annual return made up to 19/12/99 (6 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
22 November 1999Full accounts made up to 31 July 1999 (15 pages)
22 November 1999Full accounts made up to 31 July 1999 (15 pages)
22 April 1999Full accounts made up to 31 July 1998 (15 pages)
22 April 1999Full accounts made up to 31 July 1998 (15 pages)
18 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/01/99
(8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/01/99
(8 pages)
20 April 1998Full accounts made up to 31 July 1997 (15 pages)
20 April 1998Full accounts made up to 31 July 1997 (15 pages)
9 February 1998Annual return made up to 19/12/97 (8 pages)
9 February 1998Annual return made up to 19/12/97 (8 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
21 December 1997New director appointed (2 pages)
21 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
17 February 1997Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
17 February 1997Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
15 January 1997New director appointed (3 pages)
15 January 1997New director appointed (3 pages)
10 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director resigned
(14 pages)
10 January 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director resigned
(14 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 August 1996 (15 pages)
2 December 1996Full accounts made up to 31 August 1996 (15 pages)
9 January 1996Director resigned (1 page)
9 January 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 January 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
12 December 1995Full accounts made up to 31 August 1995 (13 pages)
12 December 1995Full accounts made up to 31 August 1995 (13 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
14 January 1988Memorandum and Articles of Association (33 pages)
14 January 1988Memorandum and Articles of Association (33 pages)