1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mr Jonathan Mark Robertson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Niall Stringer |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(44 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr David Cameron Ogilvy |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2003(48 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Alexander Kenneth Garden |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British, |
Status | Current |
Appointed | 01 April 2007(52 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Gillian Crandles |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Grierson Robert Dunlop |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Gavin Graham Robert McEwan |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Peter Southern Littlefield |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Donald William Simpson |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Tom Duguid |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(57 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Tom Duguid |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(57 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Alix Elizabeth Storrie |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Louise Margaret Johnston |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Jon Paul James Macaulay |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr John Christopher Phelps Sheldon |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Donald Frank Glendinning Macleod |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr John Gardiner |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Lindsey Ann Ogilvie |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Peter James Murrin |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(64 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Alistair Rushworth |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Graeme Gass |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Kenneth George MacDonald |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Richard Douglas-Home |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(67 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Murray Duncan Soutar |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(67 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2012(57 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 June 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Birnam 62 Spylaw Bank Road Colinton Edinburgh EH13 0JB Scotland |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Mr Philip Andrew Dacker |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 1996) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Robin Orr Blair |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2000) |
Role | Writer To The Signet |
Correspondence Address | 2 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(41 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 August 1997) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mr Adam Richard Gillingham |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2018) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 1999(44 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2016) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mrs Philippa Jayne Cunniff |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Coltbridge Terrace Edinburgh EH12 6AB Scotland |
Director Name | Mr Noel Francis Ferry |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr John Gardiner |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1989(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 1997) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(42 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 September 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | turcanconnell.com |
---|---|
Telephone | 0131 2288111 |
Telephone region | Edinburgh |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2023 (6 months, 1 week from now) |
2 March 2001 | Delivered on: 12 March 2001 Satisfied on: 28 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 strathearn road, edinburgh. Fully Satisfied |
---|---|
2 March 2001 | Delivered on: 12 March 2001 Satisfied on: 28 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 thirlestane road, edinburgh. Fully Satisfied |
2 March 2001 | Delivered on: 12 March 2001 Satisfied on: 28 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 thirlestane road, edinburgh. Fully Satisfied |
2 March 2001 | Delivered on: 12 March 2001 Satisfied on: 28 October 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 polwarth gardens, edinburgh. Fully Satisfied |
10 November 2000 | Delivered on: 27 November 2000 Satisfied on: 19 September 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor flat at 82 strathearn road, edinburgh. Fully Satisfied |
10 November 2000 | Delivered on: 27 November 2000 Satisfied on: 19 September 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 thirlestane road, edinburgh. Fully Satisfied |
10 November 2000 | Delivered on: 27 November 2000 Satisfied on: 19 September 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: West most first flat at 23 polwarth gardens, edinburgh. Fully Satisfied |
10 November 2000 | Delivered on: 27 November 2000 Satisfied on: 19 September 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor flat, 26 thirlestane road, edinburgh. Fully Satisfied |
22 February 2009 | Delivered on: 13 March 2009 Satisfied on: 8 August 2012 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All sums due or to become due. Particulars: First fixed charge over credit balances, seurities and metals. Fully Satisfied |
2 September 1983 | Delivered on: 23 September 1983 Satisfied on: 30 November 2017 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All moneys due, or to become due by the company & others as trustees. Particulars: Part and portion of the farm and lands of acharn. Fully Satisfied |
3 May 2019 | Delivered on: 22 May 2019 Persons entitled: John G Dudgeon and Sons (Farmers) Limited Classification: A registered charge Particulars: All and whole those two fields at humbie, kirkliston extending to approximately 110.68 acres or thereby, WLN44412. Outstanding |
4 February 2016 | Delivered on: 10 February 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Cambusmore house, garden cottage and part of cambusmore park, cambusmore, callander. Outstanding |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Joanne Sawrij Danny Steven Sawrij Classification: A registered charge Particulars: Ravenswood estate, melrose, rocburghshire. Please refer to instrument for further details. Outstanding |
11 January 2016 | Delivered on: 13 January 2016 Persons entitled: Iron Sky 2 Limited Classification: A registered charge Particulars: Acharn farm, parish of killin and county of perth. Outstanding |
29 May 2014 | Delivered on: 11 June 2014 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Land at wood farm, kilwinning. Outstanding |
11 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Subjects at humbie farm kirkliston extending to 110.68 acres wln 44412. Outstanding |
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Humbie farm kirkliston extending to 110.68 acres, wln 44412. Outstanding |
9 August 2012 | Delivered on: 21 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground including saltoun big wood and skimmer hills strip in the parish of saltoun and county of east lothian. Outstanding |
6 January 2012 | Delivered on: 12 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at eastfield industrial estate penicuik mid 69498. Outstanding |
13 April 2011 | Delivered on: 14 April 2011 Persons entitled: Bank of Scotland PLC Classification: Third party charge over shares Secured details: All sums due or to become due. Particulars: First fixed charge over right, title and interest in and to the shares. Outstanding |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: John G Dudgeon & Sons (Farmers) Classification: Standard security Secured details: Obligations in terms of missives and minute of agreement. Particulars: Two fields at humbie kirkliston west lothian extending to 110.68 WLN44412. Outstanding |
18 June 2009 | Delivered on: 25 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126.12 hectares at ravenswood estate, melrose, roxburghshire. Outstanding |
1 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 strathearn road, edinburgh. Outstanding |
1 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 thirlestane road, edinburgh. Outstanding |
1 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 thirlstane road, edinburgh. Outstanding |
1 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 polwarth gardens, edinburgh. Outstanding |
22 July 2008 | Delivered on: 26 July 2008 Persons entitled: Teviotdale Developments (Projects) Limited Classification: Standard security Secured details: Performance of the obligations under the missives. Particulars: Subjects at wester row, greenlaw. Outstanding |
24 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
---|---|
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Noel Francis Ferry as a director on 13 December 2019 (1 page) |
17 August 2020 | Appointment of Mr Kenneth George Macdonald as a director on 1 April 2020 (2 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Simon Aeneas Mackintosh as a director on 28 June 2019 (1 page) |
22 May 2019 | Registration of charge SC0305890027, created on 3 May 2019 (9 pages) |
16 April 2019 | Termination of appointment of Alasdair John Loudon as a director on 28 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Graeme Gass as a director on 1 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Alistair Rushworth as a director on 1 April 2019 (2 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 March 2019 | Appointment of Mr Peter James Murrin as a director on 18 February 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Lindsey Ann Ogilvie as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Adam Richard Gillingham as a director on 31 March 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 March 2018 | Director's details changed for Donald Frank Glendinning Macleod on 23 November 2016 (2 pages) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge SC0305890024 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge SC0305890024 in full (1 page) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 April 2017 | Director's details changed for Alix Elizabeth Francis on 1 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Alix Elizabeth Francis on 1 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Alexander Rentoul Montgomery as a director on 21 September 2015 (1 page) |
26 July 2016 | Termination of appointment of Alexander Rentoul Montgomery as a director on 21 September 2015 (1 page) |
8 July 2016 | Termination of appointment of Alison Jane Paul as a director on 31 March 2016 (1 page) |
8 July 2016 | Termination of appointment of Alison Jane Paul as a director on 31 March 2016 (1 page) |
6 July 2016 | Termination of appointment of Robin David Fulton as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Robin David Fulton as a director on 30 June 2016 (1 page) |
16 May 2016 | Director's details changed for Donald Frank Glendinning Macleod on 1 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr John Gardiner as a director on 3 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Donald Frank Glendinning Macleod on 1 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr John Gardiner as a director on 3 May 2016 (2 pages) |
22 April 2016 | Appointment of Donald Frank Glendenning Macleod as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Donald Frank Glendenning Macleod as a director on 1 April 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 February 2016 | Registration of charge SC0305890026, created on 4 February 2016 (13 pages) |
10 February 2016 | Registration of charge SC0305890026, created on 4 February 2016 (13 pages) |
4 February 2016 | Registration of charge SC0305890025, created on 1 February 2016 (15 pages) |
4 February 2016 | Registration of charge SC0305890025, created on 1 February 2016 (15 pages) |
13 January 2016 | Registration of charge SC0305890024, created on 11 January 2016 (7 pages) |
13 January 2016 | Registration of charge SC0305890024, created on 11 January 2016 (7 pages) |
16 December 2015 | Director's details changed for Mr Tom Duguid on 19 October 2015 (2 pages) |
16 December 2015 | Director's details changed for Alix Elizabeth Francis on 7 November 2014 (2 pages) |
16 December 2015 | Director's details changed for Mr Tom Duguid on 19 October 2015 (2 pages) |
16 December 2015 | Director's details changed for Alix Elizabeth Francis on 7 November 2014 (2 pages) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (25 pages) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (25 pages) |
1 July 2015 | Termination of appointment of Douglas Andrew Connell as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Douglas Andrew Connell as a director on 30 June 2015 (1 page) |
11 June 2015 | Director's details changed for Alix Elizabeth Storrie on 21 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Alix Elizabeth Storrie on 21 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (22 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (22 pages) |
11 June 2014 | Registration of charge 0305890023
|
11 June 2014 | Registration of charge 0305890023
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Appointment of Alix Elizabeth Storrie as a director (2 pages) |
8 April 2014 | Appointment of Alix Elizabeth Storrie as a director (2 pages) |
15 October 2013 | Annual return made up to 19 September 2013 no member list (21 pages) |
15 October 2013 | Annual return made up to 19 September 2013 no member list (21 pages) |
26 July 2013 | Registration of charge 0305890022 (19 pages) |
26 July 2013 | Registration of charge 0305890022 (19 pages) |
16 July 2013 | Registration of charge 0305890021
|
16 July 2013 | Registration of charge 0305890021
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Termination of appointment of Robert Turcan as a director (1 page) |
2 April 2013 | Termination of appointment of Robert Turcan as a director (1 page) |
15 January 2013 | Annual return made up to 20 September 2012 no member list (22 pages) |
15 January 2013 | Annual return made up to 20 September 2012 no member list (22 pages) |
22 October 2012 | Annual return made up to 19 September 2012 no member list (21 pages) |
22 October 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
22 October 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
22 October 2012 | Annual return made up to 19 September 2012 no member list (21 pages) |
22 October 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
22 October 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
19 October 2012 | Director's details changed for Adam Richard Gillingham on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Jonathan Mark Robertson on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Gillian Crandles on 1 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Gavin Graham Robert Mcewan on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Alexander Kenneth Garden on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Niall Stringer on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Alasdair John Loudon on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Alison Jane Paul on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for David Cameron Ogilvy on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Robin David Fulton on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Ian Robert Clark on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Gillian Crandles on 1 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Adam Richard Gillingham on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Jonathan Mark Robertson on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Gillian Crandles on 1 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Gavin Graham Robert Mcewan on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Alexander Kenneth Garden on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Niall Stringer on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Alasdair John Loudon on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Alison Jane Paul on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for David Cameron Ogilvy on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Robin David Fulton on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Ian Robert Clark on 30 April 2012 (2 pages) |
19 October 2012 | Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Appointment of Tom Duguid as a director (2 pages) |
2 April 2012 | Appointment of Tom Duguid as a director (2 pages) |
27 February 2012 | Termination of appointment of Philippa Cunniff as a director (1 page) |
27 February 2012 | Termination of appointment of Philippa Cunniff as a director (1 page) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
31 October 2011 | Annual return made up to 19 September 2011 no member list (22 pages) |
31 October 2011 | Annual return made up to 19 September 2011 no member list (22 pages) |
20 September 2011 | Appointment of Mr Donald William Simpson as a director (2 pages) |
20 September 2011 | Appointment of Mr Donald William Simpson as a director (2 pages) |
15 September 2011 | Appointment of Peter Southern Littlefield as a director (2 pages) |
15 September 2011 | Appointment of Peter Southern Littlefield as a director (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 November 2010 | Termination of appointment of Kenneth Mackay as a director (1 page) |
9 November 2010 | Termination of appointment of Kenneth Mackay as a director (1 page) |
28 September 2010 | Annual return made up to 19 September 2010 no member list (21 pages) |
28 September 2010 | Annual return made up to 19 September 2010 no member list (21 pages) |
24 September 2010 | Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages) |
25 June 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
25 June 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
28 April 2010 | Appointment of Gavin Graham Robert Mcewan as a director (3 pages) |
28 April 2010 | Appointment of Grierson Robert Dunlop as a director (3 pages) |
28 April 2010 | Appointment of Gillian Crandles as a director (3 pages) |
28 April 2010 | Appointment of Gavin Graham Robert Mcewan as a director (3 pages) |
28 April 2010 | Appointment of Grierson Robert Dunlop as a director (3 pages) |
28 April 2010 | Appointment of Gillian Crandles as a director (3 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 September 2009 no member list (7 pages) |
10 December 2009 | Annual return made up to 19 September 2009 no member list (7 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Appointment terminated director malcolm strang steel (1 page) |
15 May 2009 | Appointment terminated director malcolm strang steel (1 page) |
24 March 2009 | Director's change of particulars / philippa cunniff / 03/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / philippa cunniff / 03/12/2008 (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Annual return made up to 19/09/08 (8 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Annual return made up to 19/09/08 (8 pages) |
1 August 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
1 August 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
20 September 2007 | Annual return made up to 19/09/07 (4 pages) |
20 September 2007 | Annual return made up to 19/09/07 (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
20 September 2006 | Annual return made up to 19/09/06 (4 pages) |
20 September 2006 | Annual return made up to 19/09/06 (4 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
20 September 2005 | Annual return made up to 19/09/05 (4 pages) |
20 September 2005 | Annual return made up to 19/09/05 (4 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
8 February 2005 | Memorandum and Articles of Association (3 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Memorandum and Articles of Association (3 pages) |
8 February 2005 | Resolutions
|
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
6 October 2004 | Annual return made up to 19/09/04 (11 pages) |
6 October 2004 | Annual return made up to 19/09/04 (11 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 September 2003 | Annual return made up to 19/09/03 (12 pages) |
23 September 2003 | Annual return made up to 19/09/03 (12 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
5 December 2002 | Annual return made up to 19/09/02 (11 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Annual return made up to 19/09/02 (11 pages) |
5 December 2002 | Director's particulars changed (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: princes exchange 1 earl gray street edinburgh EH3 9EE (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: princes exchange 1 earl gray street edinburgh EH3 9EE (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 April 2002 | New director appointed (3 pages) |
6 April 2002 | New director appointed (3 pages) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
14 January 2002 | Memorandum and Articles of Association (4 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Memorandum and Articles of Association (4 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
21 September 2001 | Annual return made up to 19/09/01 (11 pages) |
21 September 2001 | Annual return made up to 19/09/01 (11 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Partic of mort/charge * (5 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor,saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor,saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (6 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (6 pages) |
25 September 2000 | Annual return made up to 19/09/00 (10 pages) |
25 September 2000 | Annual return made up to 19/09/00 (10 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
29 September 1999 | Annual return made up to 19/09/99 (17 pages) |
29 September 1999 | Annual return made up to 19/09/99 (17 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (5 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (5 pages) |
7 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Director's particulars changed (1 page) |
24 September 1998 | Annual return made up to 19/09/98 (15 pages) |
24 September 1998 | Annual return made up to 19/09/98 (15 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
24 October 1997 | Annual return made up to 19/09/97 (9 pages) |
24 October 1997 | Annual return made up to 19/09/97 (9 pages) |
9 September 1997 | Memorandum and Articles of Association (5 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Memorandum and Articles of Association (5 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
15 August 1997 | Company name changed dundas &wilson (trustees) limite d\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Company name changed dundas &wilson (trustees) limite d\certificate issued on 18/08/97 (2 pages) |
28 July 1997 | Memorandum and Articles of Association (5 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Memorandum and Articles of Association (5 pages) |
28 July 1997 | Resolutions
|
31 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
18 October 1996 | Annual return made up to 19/09/96
|
18 October 1996 | Annual return made up to 19/09/96
|
3 October 1996 | New director appointed (3 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (3 pages) |
3 October 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Annual return made up to 19/09/95
|
12 October 1995 | Annual return made up to 19/09/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 February 1955 | Incorporation (13 pages) |
19 February 1955 | Certificate of incorporation (1 page) |
19 February 1955 | Incorporation (13 pages) |
19 February 1955 | Certificate of incorporation (1 page) |