Elgin
Morayshire
IV30 1UU
Scotland
Director Name | Mrs Mary Jane Scott |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Stephen Reader Scott |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Secretary Name | Miss Susan Helen Leslie |
---|---|
Status | Current |
Appointed | 28 June 2019(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Mr Nicholas Francis Apps Clinton |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Mr Garry Harper Reaper |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Mr Brian Sinclair Montgomery |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(68 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | John Shayer |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 86 Duncan Drive Elgin Moray IV30 4NH Scotland |
Director Name | Thomas Evan Robb Young |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Fenton Fenton Barns North Berwick East Lothian EH39 5AN Scotland |
Director Name | Robert Brian Young |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clarinish Rhu Dunbartonshire G84 8NH Scotland |
Director Name | William John Laing |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverugie Nelson Road Forres IV36 1DR Scotland |
Director Name | Mr Iain Archibald Thain |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(62 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Secretary Name | Mr Iain Archibald Thain |
---|---|
Status | Resigned |
Appointed | 29 July 2016(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Mr Nicholas Francis Apps Clinton |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Director Name | Mr Nicholas Francis Apps Clinton |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
Secretary Name | ORR Macqueen W S (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1990(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 1999) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2016) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | gleaner.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
2k at £1 | Mary Jane Scott 99.00% Ordinary |
---|---|
20 at £1 | Stephen Reader Scott 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,807,095 |
Gross Profit | £8,586,865 |
Net Worth | £2,280,214 |
Cash | £6,830 |
Current Liabilities | £9,121,784 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 25 September 2022 (6 months ago) |
---|---|
Next Return Due | 9 October 2023 (6 months, 2 weeks from now) |
19 December 1989 | Delivered on: 4 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 October 2021 | Termination of appointment of Nicholas Francis Apps Clinton as a director on 6 October 2021 (1 page) |
---|---|
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
22 December 2020 | Group of companies' accounts made up to 30 June 2020 (43 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Garry Harper Reaper as a director on 1 February 2020 (2 pages) |
17 January 2020 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
4 November 2019 | Appointment of Mr Nicholas Francis Apps Clinton as a director on 4 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Iain Archibald Thain as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Miss Susan Helen Leslie as a secretary on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Iain Archibald Thain as a director on 28 June 2019 (1 page) |
21 March 2019 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
14 March 2019 | Resolutions
|
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (30 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (30 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
29 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for David Gray Todd on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Iain Archibald Thain on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Stephen Reader Scott on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for David Gray Todd on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Iain Archibald Thain on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Stephen Reader Scott on 29 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages) |
29 July 2016 | Registered office address changed from C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland to Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Iain Archibald Thain as a secretary on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of as Company Services Limited as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland to Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Iain Archibald Thain as a secretary on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of as Company Services Limited as a secretary on 29 July 2016 (1 page) |
11 May 2016 | Appointment of Mr Iain Archibald Thain as a director on 3 May 2016 (3 pages) |
11 May 2016 | Appointment of Mr Iain Archibald Thain as a director on 3 May 2016 (3 pages) |
10 May 2016 | Director's details changed for Stephen Reader Scott on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mary Jane Scott on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mary Jane Scott on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Stephen Reader Scott on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
2 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for David Gray Todd on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for David Gray Todd on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for David Gray Todd on 7 October 2015 (2 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
3 July 2015 | Auditor's resignation (1 page) |
3 July 2015 | Auditor's resignation (1 page) |
26 November 2014 | Termination of appointment of a director (2 pages) |
26 November 2014 | Termination of appointment of a director (2 pages) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of William John Laing as a director on 31 August 2014 (1 page) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of William John Laing as a director on 31 August 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 August 2014 | Appointment of Stephan Reader Scott as a director on 10 July 2014 (3 pages) |
5 August 2014 | Appointment of Stephan Reader Scott as a director on 10 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Robert Brian Young as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Robert Brian Young as a director on 11 July 2014 (2 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for David Gray Todd on 20 August 2013 (2 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for David Gray Todd on 20 August 2013 (2 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
26 February 2013 | Full accounts made up to 31 December 2011 (28 pages) |
26 February 2013 | Full accounts made up to 31 December 2011 (28 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Thomas Young as a director (1 page) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Thomas Young as a director (1 page) |
14 October 2010 | Appointment of Mary Jane Scott as a director (3 pages) |
14 October 2010 | Appointment of Mary Jane Scott as a director (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
19 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Robert Brian Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gray Todd on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for William John Laing on 1 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Robert Brian Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gray Todd on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for William John Laing on 1 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Robert Brian Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gray Todd on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for William John Laing on 1 October 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
31 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members
|
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members
|
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members
|
16 October 2002 | Return made up to 01/10/02; full list of members
|
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
31 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
31 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
9 October 1998 | Return made up to 01/10/98; no change of members
|
9 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
9 October 1998 | Return made up to 01/10/98; no change of members
|
9 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (8 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (8 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
11 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
11 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
25 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
17 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
17 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
7 February 1990 | Resolutions
|
7 February 1990 | Resolutions
|
4 January 1990 | Partic of mort/charge 0055 (3 pages) |
11 May 1985 | Accounts made up to 31 December 1983 (12 pages) |
11 May 1985 | Accounts made up to 31 December 1983 (12 pages) |
1 March 1984 | Accounts made up to 31 December 1982 (13 pages) |
1 March 1984 | Accounts made up to 31 December 1982 (13 pages) |
24 April 1954 | Incorporation (14 pages) |
24 April 1954 | Incorporation (14 pages) |