Edinburgh
EH3 8UL
Scotland
Director Name | Mrs Alexis Irene Graham |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(65 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Gillian Fay Campbell |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr George William Frier |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Louisa Stewart Knox |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Christopher Paul McGill |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Malcolm Hamilton Rust |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Douglas Cassie Sinclair |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Gillian Anne Carty |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Rodger William Cairns |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(73 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2021(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Stevenson Biggart |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinnoul Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Robert Bow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1991) |
Role | Solicitor |
Correspondence Address | Birkwood Symington Lanarkshire ML12 6LF Scotland |
Director Name | Mr Richard Alexander Ferguson Clark |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 40 Cathkin Road Langside Glasgow Lanarkshire G42 9UH Scotland |
Director Name | Mr Ewan Reid Easton |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Dean Terrace Edinburgh EH4 1NU Scotland |
Director Name | Malcolm Finlayson Fleming |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 May 2000) |
Role | Solicitor |
Correspondence Address | 21 Munro Road Glasgow Lanarkshire G13 1SQ Scotland |
Director Name | Fiona Jane Garvie |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1997) |
Role | Solicitor |
Correspondence Address | 2 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | Mr Andrew Gordon Aitken |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Mr Timothy James Edward |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Trinity Road Edinburgh Midlothian EH5 3JU Scotland |
Director Name | Mr Robin Jonathan Garrett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3a Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Director Name | Gillian Jane Cameron |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Solicitor |
Correspondence Address | 15 Park Road Giffnock Glasgow G46 7PG Scotland |
Director Name | Ms Rachel Anne Carmichael |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(51 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Dalziel Drive Glasgow Lanarkshire G41 4PU Scotland |
Director Name | Lindsey Jane Cartwright |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Cleveden Road Glasgow G12 0PX Scotland |
Director Name | Jane Elizabeth Fraser |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Shandon Crescent Edinburgh EH11 1QF Scotland |
Director Name | Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2006) |
Role | Solicitor |
Correspondence Address | 63 Hughenden Lane Glasgow G12 9XN Scotland |
Director Name | Nicholas Michael Hamilton Bird |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(54 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 2007) |
Role | Solicitor |
Correspondence Address | Colliers Farm Baulking Oxfordshire SN7 7QE |
Director Name | John Ronald Fenner |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2005) |
Role | Solicitor |
Correspondence Address | Apartment 2 1curzon Square London W1J 7FZ |
Director Name | Gillian Stevenson Downie |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Carswell Farm Neilston G78 3DE Scotland |
Director Name | Gillian Sarah Louise Ellis |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2007) |
Role | Solicitor |
Correspondence Address | 13/4 Drumsheugh Gardens Edinburgh Midlothian EH3 7QG Scotland |
Director Name | Mr Alan William Eccles |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ravenscliffe Drive Giffnock Glasgow G46 7QD Scotland |
Director Name | Mr Douglas John Blyth |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(57 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2023 (6 months, 3 weeks from now) |
22 July 2015 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 |
15 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
---|---|
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 April 2021 | Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 31 March 2021 (2 pages) |
21 April 2021 | Withdrawal of a person with significant control statement on 21 April 2021 (2 pages) |
2 April 2021 | Appointment of Mr Andrew John Blain as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr Christopher Paul Mcgill as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr Douglas Cassie Sinclair as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr George William Frier as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Gillian Fay Campbell as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Gillian Anne Carty as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Louisa Stewart Knox as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Mr Malcolm Hamilton Rust as a director on 31 March 2021 (2 pages) |
1 April 2021 | Secretary's details changed for Charlotte Secretaries Limited on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Charlotte Secretaries Limited as a secretary on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Douglas John Blyth as a director on 31 March 2021 (1 page) |
1 April 2021 | Registered 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) |
6 January 2021 | Termination of appointment of Roderick Alexander Louden Harrison as a director on 31 December 2020 (1 page) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page) |
14 March 2019 | Termination of appointment of Alison Richmond as a director on 11 March 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 February 2019 | Appointment of Alison Richmond as a director on 27 February 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 February 2018 | Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
1 February 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
1 February 2018 | Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 October 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
27 October 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
13 August 2015 | Statement of company acting as a trustee on charge SC0268950004 (2 pages) |
13 August 2015 | Statement of company acting as a trustee on charge SC0268950004 (2 pages) |
31 July 2015 | Registration of charge SC0268950004, created on 22 July 2015 (10 pages) |
31 July 2015 | Registration of charge SC0268950004, created on 22 July 2015 (10 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
28 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
28 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 November 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
4 November 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
4 November 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
31 October 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Statement of company's objects (2 pages) |
7 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
7 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
7 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 November 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
19 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
19 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
19 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
19 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
19 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 October 2008 | Annual return made up to 08/10/08 (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / norman kennedy / 20/10/2008 (1 page) |
21 October 2008 | Annual return made up to 08/10/08 (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / norman kennedy / 20/10/2008 (1 page) |
6 November 2007 | Annual return made up to 08/10/07 (2 pages) |
6 November 2007 | Annual return made up to 08/10/07 (2 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 November 2006 | Annual return made up to 08/10/06 (6 pages) |
7 November 2006 | Annual return made up to 08/10/06 (6 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
10 November 2005 | Annual return made up to 08/10/05
|
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Annual return made up to 08/10/05
|
10 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
10 November 2004 | Annual return made up to 08/10/04 (16 pages) |
10 November 2004 | Annual return made up to 08/10/04 (16 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 November 2003 | Annual return made up to 08/10/03 (17 pages) |
9 November 2003 | Annual return made up to 08/10/03 (17 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
17 June 2003 | Dec mort/charge * (6 pages) |
17 June 2003 | Dec mort/charge * (6 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
9 December 2002 | Partic of mort/charge * (6 pages) |
9 December 2002 | Partic of mort/charge * (6 pages) |
27 November 2002 | New director appointed (5 pages) |
27 November 2002 | New director appointed (5 pages) |
15 October 2002 | Annual return made up to 08/10/02 (16 pages) |
15 October 2002 | Annual return made up to 08/10/02 (16 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 18/10/01 (14 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 18/10/01 (14 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | New director appointed (4 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
14 November 2000 | Annual return made up to 18/10/00 (12 pages) |
14 November 2000 | Annual return made up to 18/10/00 (12 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
9 November 1999 | Annual return made up to 18/10/99 (11 pages) |
9 November 1999 | Annual return made up to 18/10/99 (11 pages) |
8 December 1998 | New director appointed (1 page) |
8 December 1998 | New director appointed (1 page) |
4 December 1998 | New director appointed (1 page) |
4 December 1998 | New director appointed (1 page) |
18 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 November 1998 | Annual return made up to 18/10/98 (10 pages) |
17 November 1998 | Annual return made up to 18/10/98 (10 pages) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New director appointed (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 18/10/97 (10 pages) |
10 November 1997 | Annual return made up to 18/10/97 (10 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
18 November 1996 | Annual return made up to 18/10/96 (10 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
18 November 1996 | Annual return made up to 18/10/96 (10 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Annual return made up to 18/10/95 (8 pages) |
23 October 1995 | Annual return made up to 18/10/95 (8 pages) |
26 September 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
26 September 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
18 September 1991 | Full accounts made up to 30 June 1991 (4 pages) |
18 September 1991 | Full accounts made up to 30 June 1991 (4 pages) |
5 March 1991 | Partic of mort/charge 2597 (3 pages) |
6 August 1985 | Articles of association (7 pages) |
6 August 1985 | Articles of association (7 pages) |
12 March 1949 | Incorporation (14 pages) |
12 March 1949 | Certificate of incorporation (2 pages) |
12 March 1949 | Incorporation (14 pages) |
12 March 1949 | Certificate of incorporation (2 pages) |