Edinburgh
EH3 6AT
Scotland
Secretary Name | Mr Richard James Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(49 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Julia Caroline Miller |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(51 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Independent Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Steve David Godson |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Stephen David Godson |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Neil James McPherson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Martin Edwin Foster Jones |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Mark James Condron |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Harus Fiaz Hussan Rai |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Mr Stephen David Godson |
---|---|
Status | Current |
Appointed | 28 October 2022(70 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Mr Christopher Peter Driffill |
---|---|
Status | Current |
Appointed | 28 October 2022(70 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Victoria Gibbard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(70 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Philip Nicholas Whittome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(70 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Susan Carol Ellis (Nee Anyan) |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(70 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | George Brownlie Marshall |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 1997) |
Role | Pensions Consultant |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Reinet Gael Quinn |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1990) |
Role | Pensions Consultant |
Correspondence Address | 3 Park Terrace Glasgow G46 7PQ Scotland |
Director Name | Arthur Ronald Duff |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(36 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 1989) |
Role | Pensions Consultant |
Correspondence Address | Flint Cottage Chipstead Surrey CR5 3QW |
Secretary Name | Robert Ian Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | 19 Montagu Gardens Wallington Surrey SM6 8EP |
Director Name | Bernard Joseph Carroll |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1990) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springhurst Close Croydon Surrey CR0 5AT |
Director Name | Thomas Joseph Geoghegan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1990(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1997) |
Role | Actuary |
Correspondence Address | 4a Beckenham Road West Wickham Kent BR4 0QT |
Secretary Name | Mervyn Albert Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Hogwood House Hogwood Road Ifold West Sussex RH14 0UG |
Director Name | Mr Michael James Noakes |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 1998) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Briarwood Fielden Road Crowborough East Sussex TN6 1TR |
Director Name | Mr Alan Alfred Jenkinson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Actuary |
Correspondence Address | Claremont Dower Pollards Hill Limpsfield Oxted Surrey RH8 0QX |
Director Name | Mervyn Albert Lock |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(41 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1994) |
Role | Solicitor |
Correspondence Address | Hogwood House Hogwood Road Ifold West Sussex RH14 0UG |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Brendan Joseph Robert Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1998) |
Role | Actuary |
Correspondence Address | Hadlow Stair House Hadlow Stair Tonbridge Kent TN10 4HD |
Director Name | Alan Seymour Fishman |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1998) |
Role | Actuary |
Correspondence Address | 29 Redhill Street Regents Park London NW1 4DQ |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mark Ivan McKeown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2000) |
Role | Solicitor |
Correspondence Address | 17 Silverdale Road Hove East Sussex BN3 6FE |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2004) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2004) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Mr David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great Jubilee Wharf 78 - 80 Wapping Wall London E1W 3TH |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Gordon Pollock |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(47 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 April 2000) |
Role | Actuary |
Correspondence Address | 50 Victoria Wharf 46 Narrow Street London E14 8DD |
Director Name | Mr Charles Donald James Goddard |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2008) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Camelot Street Ruddington Nottingham NG11 6AN |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2004) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Secretary Name | Patrick Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Mrs Judith Elizabeth Maguire |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(48 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 January 2022) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Mr Richard James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(49 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 October 2022) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Clock House Apartments Enton Lane Enton Godalming Surrey GU8 5AS |
Director Name | Mr David Michael Anthony |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds 14 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | David John Bright |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(57 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2012) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | One St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Ms Candia Louise Kingston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2013(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2021) |
Role | Actuary / Professional Trustee |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | scottishpensiontrustees.co.uk |
---|---|
Telephone | 0131 2208215 |
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
5m at £0.05 | Capital Cranfield Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2024 (6 months from now) |
21 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Ms Susan Carol Ellis (Nee Anyan) as a director on 17 January 2023 (2 pages) |
19 January 2023 | Appointment of Mr Philip Nicholas Whittome as a director on 17 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Julia Caroline Miller as a director on 17 January 2023 (1 page) |
4 January 2023 | Appointment of Ms Victoria Gibbard as a director on 3 January 2023 (2 pages) |
28 October 2022 | Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page) |
28 October 2022 | Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 June 2022 | Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Neil James Mcpherson as a director on 31 May 2022 (1 page) |
12 May 2022 | Appointment of Mr Mark James Condron as a director on 30 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mr Martin Edwin Foster Jones as a director on 15 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Candia Louise Kingston as a director on 28 February 2021 (1 page) |
12 January 2021 | Secretary's details changed for Mr Richard James Young on 12 January 2021 (1 page) |
12 January 2021 | Director's details changed for Mr Steve David Godson on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Judith Elizabeth Maguire on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Julia Caroline Miller on 12 January 2021 (2 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 9 Ainslie Place Edinburgh EH3 6AT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 9 Ainslie Place Edinburgh EH3 6AT on 4 January 2017 (1 page) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 January 2016 | Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 November 2013 | Appointment of Ms Candia Louise Kingston as a director (2 pages) |
11 November 2013 | Appointment of Ms Candia Louise Kingston as a director (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Appointment of Mr Robert Hugh Bridges as a director (2 pages) |
7 January 2013 | Appointment of Mr Robert Hugh Bridges as a director (2 pages) |
2 January 2013 | Termination of appointment of David Bright as a director (1 page) |
2 January 2013 | Termination of appointment of David Bright as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Secretary's details changed for Richard James Young on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mark Warnes on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Steve Godson on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Steve Godson on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr John Ernest Rogers on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Julia Caroline Miller on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mark Warnes on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr John Ernest Rogers on 17 February 2010 (3 pages) |
19 February 2010 | Secretary's details changed for Richard James Young on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mrs Judith Elizabeth Maguire on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mrs Judith Elizabeth Maguire on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Julia Caroline Miller on 17 February 2010 (3 pages) |
30 January 2010 | Appointment of David John Bright as a director (3 pages) |
30 January 2010 | Appointment of David John Bright as a director (3 pages) |
14 January 2010 | Termination of appointment of David Anthony as a director (2 pages) |
14 January 2010 | Termination of appointment of David Anthony as a director (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 March 2009 | Director's change of particulars / mark warves / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / mark warves / 26/03/2009 (1 page) |
26 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
4 December 2008 | Director appointed mark warves (2 pages) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
4 December 2008 | Director appointed mark warves (2 pages) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 April 2007 | Location of debenture register (1 page) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 April 2007 | Location of register of members (1 page) |
13 April 2007 | Location of debenture register (1 page) |
13 April 2007 | Location of register of members (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members
|
14 April 2005 | Return made up to 20/03/05; full list of members
|
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 20/03/02; full list of members
|
30 May 2002 | Return made up to 20/03/02; full list of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: po box 5138 1 picketlaw drive carmunnock, clarkston glasgow lanarkshire G76 9AA (1 page) |
18 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: po box 5138 1 picketlaw drive carmunnock, clarkston glasgow lanarkshire G76 9AA (1 page) |
18 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: noble lowndes house 26 blythswood square glasgow G2 4BL (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: noble lowndes house 26 blythswood square glasgow G2 4BL (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New director appointed (4 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
5 November 1998 | Director's particulars changed (1 page) |
5 November 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 July 1998 | Memorandum and Articles of Association (25 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (25 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 20/03/98; full list of members (9 pages) |
8 April 1998 | Return made up to 20/03/98; full list of members (9 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 20/03/97; full list of members (10 pages) |
1 May 1997 | Return made up to 20/03/97; full list of members (10 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
22 April 1996 | Return made up to 20/03/96; full list of members (8 pages) |
22 April 1996 | Return made up to 20/03/96; full list of members (8 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
28 January 1993 | Resolutions
|
28 January 1993 | Resolutions
|
27 January 1993 | Memorandum and Articles of Association (5 pages) |
27 January 1993 | Memorandum and Articles of Association (5 pages) |
15 July 1952 | Certificate of incorporation (1 page) |
15 July 1952 | Certificate of incorporation (1 page) |