Company NameVindex Trustees Limited
Company StatusActive
Company NumberSC026895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1949(75 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Mary Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(52 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMrs Alexis Irene Graham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(65 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameLouisa Stewart Knox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Fay Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr George William Frier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Christopher Paul McGill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Malcolm Hamilton Rust
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Douglas Cassie Sinclair
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Rodger William Cairns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(73 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Keith Anthony McLaren
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(74 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd And Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2021(72 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(40 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinnoul
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Richard Alexander Ferguson Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(40 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address40 Cathkin Road
Langside
Glasgow
Lanarkshire
G42 9UH
Scotland
Director NameMr Ewan Reid Easton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(40 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Upper Dean Terrace
Edinburgh
EH4 1NU
Scotland
Director NameMalcolm Finlayson Fleming
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 May 2000)
RoleSolicitor
Correspondence Address21 Munro Road
Glasgow
Lanarkshire
G13 1SQ
Scotland
Director NameRobert Bow
NationalityBritish
StatusResigned
Appointed24 July 1989(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1991)
RoleSolicitor
Correspondence AddressBirkwood
Symington
Lanarkshire
ML12 6LF
Scotland
Director NameFiona Jane Garvie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(40 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1997)
RoleSolicitor
Correspondence Address2 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameMr Andrew Gordon Aitken
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMr Timothy James Edward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(47 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address76 Trinity Road
Edinburgh
Midlothian
EH5 3JU
Scotland
Director NameMr Robin Jonathan Garrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(48 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3a Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland
Director NameGillian Jane Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleSolicitor
Correspondence Address15 Park Road
Giffnock
Glasgow
G46 7PG
Scotland
Director NameMs Rachel Anne Carmichael
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(51 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Dalziel Drive
Glasgow
Lanarkshire
G41 4PU
Scotland
Director NameJane Elizabeth Fraser
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(52 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameLindsey Jane Cartwright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(52 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Cleveden Road
Glasgow
G12 0PX
Scotland
Director NameThomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(53 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2006)
RoleSolicitor
Correspondence Address63 Hughenden Lane
Glasgow
G12 9XN
Scotland
Director NameNicholas Michael Hamilton Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(54 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2007)
RoleSolicitor
Correspondence AddressColliers Farm
Baulking
Oxfordshire
SN7 7QE
Director NameJohn Ronald Fenner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2005)
RoleSolicitor
Correspondence AddressApartment 2 1curzon Square
London
W1J 7FZ
Director NameGillian Sarah Louise Ellis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(56 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2007)
RoleSolicitor
Correspondence Address13/4 Drumsheugh Gardens
Edinburgh
Midlothian
EH3 7QG
Scotland
Director NameGillian Stevenson Downie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(56 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Carswell Farm
Neilston
G78 3DE
Scotland
Director NameMr Alan William Eccles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(63 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QD
Scotland
Director NameMr Douglas John Blyth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(65 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 August 2006(57 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

22 July 2015Delivered on: 31 July 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: Flat 1, 2 (also known as flat 2/1) bells mills, edinburgh MID154701.
Outstanding
29 November 2002Delivered on: 9 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stonedge forest, bonchester bridge, roxburgh--title number rox 3948.
Outstanding
15 February 1991Delivered on: 5 March 1991
Persons entitled: Halifax Building Society

Classification: Standard security
Secured details: All sums due or to become due by mrs. Betting jane sinclair fraser or allan or hall or thomson.
Particulars: 5 gloucester place edinburgh.
Outstanding
29 November 2002Delivered on: 11 December 2002
Satisfied on: 17 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stonedge forest, bonchester bridge, hawick--title number ROX3948.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023 (1 page)
29 May 2023Appointment of Mr Keith Anthony Mclaren as a director on 29 May 2023 (2 pages)
5 May 2023Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023 (1 page)
14 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 August 2022Director's details changed for Mrs Alexis Irene Graham on 30 August 2022 (2 pages)
30 August 2022Director's details changed for Mrs Eleanor Mary Kerr on 30 August 2022 (2 pages)
10 May 2022Appointment of Mr Rodger William Cairns as a director on 10 May 2022 (2 pages)
15 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 April 2021Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 31 March 2021 (2 pages)
21 April 2021Withdrawal of a person with significant control statement on 21 April 2021 (2 pages)
2 April 2021Appointment of Mr Christopher Paul Mcgill as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr Andrew John Blain as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr George William Frier as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr Douglas Cassie Sinclair as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Douglas John Blyth as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Charlotte Secretaries Limited as a secretary on 31 March 2021 (2 pages)
1 April 2021Appointment of Louisa Stewart Knox as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Gillian Anne Carty as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Mr Malcolm Hamilton Rust as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Gillian Fay Campbell as a director on 31 March 2021 (2 pages)
1 April 2021Secretary's details changed for Charlotte Secretaries Limited on 31 March 2021 (1 page)
1 April 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 31 March 2021 (1 page)
6 January 2021Termination of appointment of Roderick Alexander Louden Harrison as a director on 31 December 2020 (1 page)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page)
14 March 2019Termination of appointment of Alison Richmond as a director on 11 March 2019 (1 page)
27 February 2019Appointment of Alison Richmond as a director on 27 February 2019 (2 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 August 2018Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 February 2018Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages)
1 February 2018Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page)
1 February 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
1 February 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Annual return made up to 8 October 2015 no member list (8 pages)
27 October 2015Annual return made up to 8 October 2015 no member list (8 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
13 August 2015Statement of company acting as a trustee on charge SC0268950004 (2 pages)
13 August 2015Statement of company acting as a trustee on charge SC0268950004 (2 pages)
31 July 2015Registration of charge SC0268950004, created on 22 July 2015 (10 pages)
31 July 2015Registration of charge SC0268950004, created on 22 July 2015 (10 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 November 2013Annual return made up to 8 October 2013 no member list (6 pages)
4 November 2013Annual return made up to 8 October 2013 no member list (6 pages)
4 November 2013Annual return made up to 8 October 2013 no member list (6 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
31 October 2012Annual return made up to 8 October 2012 no member list (5 pages)
31 October 2012Annual return made up to 8 October 2012 no member list (5 pages)
31 October 2012Annual return made up to 8 October 2012 no member list (5 pages)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(27 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(27 pages)
7 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
7 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
7 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 November 2010Annual return made up to 8 October 2010 no member list (6 pages)
9 November 2010Annual return made up to 8 October 2010 no member list (6 pages)
9 November 2010Annual return made up to 8 October 2010 no member list (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
19 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
19 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
19 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
19 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
19 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 October 2008Director's change of particulars / norman kennedy / 20/10/2008 (1 page)
21 October 2008Annual return made up to 08/10/08 (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Annual return made up to 08/10/08 (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Director's change of particulars / norman kennedy / 20/10/2008 (1 page)
6 November 2007Annual return made up to 08/10/07 (2 pages)
6 November 2007Annual return made up to 08/10/07 (2 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 November 2006Annual return made up to 08/10/06 (6 pages)
7 November 2006Annual return made up to 08/10/06 (6 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
10 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(16 pages)
10 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(16 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
10 November 2004Annual return made up to 08/10/04 (16 pages)
10 November 2004Annual return made up to 08/10/04 (16 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 November 2003Annual return made up to 08/10/03 (17 pages)
9 November 2003Annual return made up to 08/10/03 (17 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
17 June 2003Dec mort/charge * (6 pages)
17 June 2003Dec mort/charge * (6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (6 pages)
9 December 2002Partic of mort/charge * (6 pages)
27 November 2002New director appointed (5 pages)
27 November 2002New director appointed (5 pages)
15 October 2002Annual return made up to 08/10/02 (16 pages)
15 October 2002Annual return made up to 08/10/02 (16 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Annual return made up to 18/10/01 (14 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Annual return made up to 18/10/01 (14 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
13 August 2001New director appointed (4 pages)
13 August 2001New director appointed (4 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
14 November 2000Annual return made up to 18/10/00 (12 pages)
14 November 2000Annual return made up to 18/10/00 (12 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
9 November 1999Annual return made up to 18/10/99 (11 pages)
9 November 1999Annual return made up to 18/10/99 (11 pages)
8 December 1998New director appointed (1 page)
8 December 1998New director appointed (1 page)
4 December 1998New director appointed (1 page)
4 December 1998New director appointed (1 page)
18 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
18 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 November 1998Annual return made up to 18/10/98 (10 pages)
17 November 1998Annual return made up to 18/10/98 (10 pages)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
10 November 1997Annual return made up to 18/10/97 (10 pages)
10 November 1997Annual return made up to 18/10/97 (10 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
18 November 1996Annual return made up to 18/10/96 (10 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
18 November 1996Annual return made up to 18/10/96 (10 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
23 October 1995Annual return made up to 18/10/95 (8 pages)
23 October 1995Annual return made up to 18/10/95 (8 pages)
26 September 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
26 September 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
3 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
3 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 September 1991Full accounts made up to 30 June 1991 (4 pages)
18 September 1991Full accounts made up to 30 June 1991 (4 pages)
5 March 1991Partic of mort/charge 2597 (3 pages)
6 August 1985Articles of association (7 pages)
6 August 1985Articles of association (7 pages)
12 March 1949Certificate of incorporation (2 pages)
12 March 1949Certificate of incorporation (2 pages)
12 March 1949Incorporation (14 pages)
12 March 1949Incorporation (14 pages)