Company NameTurcan Connell (Trustees) Limited
Company StatusActive
Company NumberSC030589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1955(69 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Robertson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(35 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Ian Robert Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(35 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Niall Stringer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(44 years, 1 month after company formation)
Appointment Duration25 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr David Cameron Ogilvy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2003(48 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Alexander Kenneth Garden
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish,
StatusCurrent
Appointed01 April 2007(52 years, 1 month after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Gillian Crandles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(55 years, 1 month after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Grierson Robert Dunlop
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(55 years, 1 month after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Gavin Graham Robert McEwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(55 years, 1 month after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Peter Southern Littlefield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(56 years, 1 month after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Donald William Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(56 years, 1 month after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Tom Duguid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(57 years, 1 month after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Alix Elizabeth Storrie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(59 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr John Christopher Phelps Sheldon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(60 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Jon Paul James Macaulay
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(60 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Louise Margaret Johnston
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(60 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Donald Frank Glendinning Macleod
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2016(61 years, 1 month after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Lindsey Ann Ogilvie
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(63 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Peter James Murrin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(64 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Alistair Rushworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(64 years, 1 month after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Graeme Gass
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(64 years, 1 month after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Kenneth George MacDonald
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(65 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Richard Douglas-Home
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(67 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Michael Anthony Kane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(67 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Murray Duncan Soutar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(67 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Alice Shirley Warne
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(69 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Simran Kaur Panesar-Saggu
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(69 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Jennifer Younger
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(69 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2012(57 years, 6 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(33 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam 62 Spylaw Bank Road
Colinton
Edinburgh
EH13 0JB
Scotland
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameMr Philip Andrew Dacker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameRobin Orr Blair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(38 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2000)
RoleWriter To The Signet
Correspondence Address2 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 June 1999(44 years, 4 months after company formation)
Appointment Duration17 years (resigned 30 June 2016)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Philippa Jayne Cunniff
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(51 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Coltbridge Terrace
Edinburgh
EH12 6AB
Scotland
Director NameMr Noel Francis Ferry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(60 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1989(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed15 August 1997(42 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 September 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websiteturcanconnell.com
Telephone0131 2288111
Telephone regionEdinburgh

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

2 March 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2009Delivered 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 1983Delivered 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 2019Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered on: 11 June 2014
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Land at wood farm, kilwinning.
Outstanding
11 July 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Noel Francis Ferry as a director on 13 December 2019 (1 page)
17 August 2020Appointment of Mr Kenneth George Macdonald as a director on 1 April 2020 (2 pages)
18 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Simon Aeneas Mackintosh as a director on 28 June 2019 (1 page)
22 May 2019Registration of charge SC0305890027, created on 3 May 2019 (9 pages)
16 April 2019Termination of appointment of Alasdair John Loudon as a director on 28 March 2019 (1 page)
10 April 2019Appointment of Mr Graeme Gass as a director on 1 April 2019 (2 pages)
9 April 2019Appointment of Mr Alistair Rushworth as a director on 1 April 2019 (2 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 March 2019Appointment of Mr Peter James Murrin as a director on 18 February 2019 (2 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Adam Richard Gillingham as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Lindsey Ann Ogilvie as a director on 1 April 2018 (2 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 March 2018Director's details changed for Donald Frank Glendinning Macleod on 23 November 2016 (2 pages)
30 November 2017Satisfaction of charge SC0305890024 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge SC0305890024 in full (1 page)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 April 2017Director's details changed for Alix Elizabeth Francis on 1 April 2017 (2 pages)
3 April 2017Director's details changed for Alix Elizabeth Francis on 1 April 2017 (2 pages)
31 March 2017Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
26 July 2016Termination of appointment of Alexander Rentoul Montgomery as a director on 21 September 2015 (1 page)
26 July 2016Termination of appointment of Alexander Rentoul Montgomery as a director on 21 September 2015 (1 page)
8 July 2016Termination of appointment of Alison Jane Paul as a director on 31 March 2016 (1 page)
8 July 2016Termination of appointment of Alison Jane Paul as a director on 31 March 2016 (1 page)
6 July 2016Termination of appointment of Robin David Fulton as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Robin David Fulton as a director on 30 June 2016 (1 page)
16 May 2016Director's details changed for Donald Frank Glendinning Macleod on 1 April 2016 (2 pages)
16 May 2016Appointment of Mr John Gardiner as a director on 3 May 2016 (2 pages)
16 May 2016Director's details changed for Donald Frank Glendinning Macleod on 1 April 2016 (2 pages)
16 May 2016Appointment of Mr John Gardiner as a director on 3 May 2016 (2 pages)
22 April 2016Appointment of Donald Frank Glendenning Macleod as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Donald Frank Glendenning Macleod as a director on 1 April 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 February 2016Registration of charge SC0305890026, created on 4 February 2016 (13 pages)
10 February 2016Registration of charge SC0305890026, created on 4 February 2016 (13 pages)
4 February 2016Registration of charge SC0305890025, created on 1 February 2016 (15 pages)
4 February 2016Registration of charge SC0305890025, created on 1 February 2016 (15 pages)
13 January 2016Registration of charge SC0305890024, created on 11 January 2016 (7 pages)
13 January 2016Registration of charge SC0305890024, created on 11 January 2016 (7 pages)
16 December 2015Director's details changed for Alix Elizabeth Francis on 7 November 2014 (2 pages)
16 December 2015Director's details changed for Alix Elizabeth Francis on 7 November 2014 (2 pages)
16 December 2015Director's details changed for Mr Tom Duguid on 19 October 2015 (2 pages)
16 December 2015Director's details changed for Mr Tom Duguid on 19 October 2015 (2 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (25 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (25 pages)
1 July 2015Termination of appointment of Douglas Andrew Connell as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Douglas Andrew Connell as a director on 30 June 2015 (1 page)
11 June 2015Director's details changed for Alix Elizabeth Storrie on 21 March 2015 (2 pages)
11 June 2015Director's details changed for Alix Elizabeth Storrie on 21 March 2015 (2 pages)
24 April 2015Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Alison Jane Paul as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Ms Louise Margaret Johnston as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jon Paul James Macaulay as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Alison Jane Paul as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Noel Francis Ferry as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr John Christopher Phelps Sheldon as a director on 1 April 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (22 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (22 pages)
11 June 2014Registration of charge 0305890023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
11 June 2014Registration of charge 0305890023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Appointment of Alix Elizabeth Storrie as a director (2 pages)
8 April 2014Appointment of Alix Elizabeth Storrie as a director (2 pages)
15 October 2013Annual return made up to 19 September 2013 no member list (21 pages)
15 October 2013Annual return made up to 19 September 2013 no member list (21 pages)
26 July 2013Registration of charge 0305890022 (19 pages)
26 July 2013Registration of charge 0305890022 (19 pages)
16 July 2013Registration of charge 0305890021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
16 July 2013Registration of charge 0305890021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Termination of appointment of Robert Turcan as a director (1 page)
2 April 2013Termination of appointment of Robert Turcan as a director (1 page)
15 January 2013Annual return made up to 20 September 2012 no member list (22 pages)
15 January 2013Annual return made up to 20 September 2012 no member list (22 pages)
22 October 2012Annual return made up to 19 September 2012 no member list (21 pages)
22 October 2012Annual return made up to 19 September 2012 no member list (21 pages)
22 October 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
22 October 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
22 October 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
22 October 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
19 October 2012Director's details changed for Ian Robert Clark on 30 April 2012 (2 pages)
19 October 2012Director's details changed for David Cameron Ogilvy on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Mr Robin David Fulton on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Niall Stringer on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Graham Robert Mcewan on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Gillian Crandles on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Ian Robert Clark on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Jonathan Mark Robertson on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Alasdair John Loudon on 30 April 2012 (2 pages)
19 October 2012Director's details changed for David Cameron Ogilvy on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Mr Robin David Fulton on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Adam Richard Gillingham on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Graham Robert Mcewan on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Niall Stringer on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Adam Richard Gillingham on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Gillian Crandles on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Alison Jane Paul on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Alasdair John Loudon on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Jonathan Mark Robertson on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Gillian Crandles on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Alison Jane Paul on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Grierson Robert Dunlop on 1 May 2012 (2 pages)
19 October 2012Director's details changed for Mr Alexander Kenneth Garden on 30 April 2012 (2 pages)
19 October 2012Director's details changed for Mr Alexander Kenneth Garden on 30 April 2012 (2 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
8 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Appointment of Tom Duguid as a director (2 pages)
2 April 2012Appointment of Tom Duguid as a director (2 pages)
27 February 2012Termination of appointment of Philippa Cunniff as a director (1 page)
27 February 2012Termination of appointment of Philippa Cunniff as a director (1 page)
12 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
31 October 2011Annual return made up to 19 September 2011 no member list (22 pages)
31 October 2011Annual return made up to 19 September 2011 no member list (22 pages)
20 September 2011Appointment of Mr Donald William Simpson as a director (2 pages)
20 September 2011Appointment of Mr Donald William Simpson as a director (2 pages)
15 September 2011Appointment of Peter Southern Littlefield as a director (2 pages)
15 September 2011Appointment of Peter Southern Littlefield as a director (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 November 2010Termination of appointment of Kenneth Mackay as a director (1 page)
9 November 2010Termination of appointment of Kenneth Mackay as a director (1 page)
28 September 2010Annual return made up to 19 September 2010 no member list (21 pages)
28 September 2010Annual return made up to 19 September 2010 no member list (21 pages)
24 September 2010Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Alasdair John Loudon on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Alexander Kenneth Garden on 1 March 2010 (2 pages)
25 June 2010Termination of appointment of Hubert Ross as a director (2 pages)
25 June 2010Termination of appointment of Hubert Ross as a director (2 pages)
28 April 2010Appointment of Grierson Robert Dunlop as a director (3 pages)
28 April 2010Appointment of Gillian Crandles as a director (3 pages)
28 April 2010Appointment of Gavin Graham Robert Mcewan as a director (3 pages)
28 April 2010Appointment of Gillian Crandles as a director (3 pages)
28 April 2010Appointment of Gavin Graham Robert Mcewan as a director (3 pages)
28 April 2010Appointment of Grierson Robert Dunlop as a director (3 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 December 2009Annual return made up to 19 September 2009 no member list (7 pages)
10 December 2009Annual return made up to 19 September 2009 no member list (7 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Appointment terminated director malcolm strang steel (1 page)
15 May 2009Appointment terminated director malcolm strang steel (1 page)
24 March 2009Director's change of particulars / philippa cunniff / 03/12/2008 (1 page)
24 March 2009Director's change of particulars / philippa cunniff / 03/12/2008 (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 September 2008Annual return made up to 19/09/08 (8 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 September 2008Annual return made up to 19/09/08 (8 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 August 2008Duplicate mortgage certificatecharge no:10 (3 pages)
1 August 2008Duplicate mortgage certificatecharge no:10 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
20 September 2007Annual return made up to 19/09/07 (4 pages)
20 September 2007Annual return made up to 19/09/07 (4 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
20 September 2006Annual return made up to 19/09/06 (4 pages)
20 September 2006Annual return made up to 19/09/06 (4 pages)
26 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
20 September 2005Annual return made up to 19/09/05 (4 pages)
20 September 2005Annual return made up to 19/09/05 (4 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Memorandum and Articles of Association (3 pages)
8 February 2005Memorandum and Articles of Association (3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
6 October 2004Annual return made up to 19/09/04 (11 pages)
6 October 2004Annual return made up to 19/09/04 (11 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
23 September 2003Annual return made up to 19/09/03 (12 pages)
23 September 2003Annual return made up to 19/09/03 (12 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Annual return made up to 19/09/02 (11 pages)
5 December 2002Annual return made up to 19/09/02 (11 pages)
6 August 2002Registered office changed on 06/08/02 from: princes exchange 1 earl gray street edinburgh EH3 9EE (1 page)
6 August 2002Registered office changed on 06/08/02 from: princes exchange 1 earl gray street edinburgh EH3 9EE (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 April 2002New director appointed (3 pages)
6 April 2002New director appointed (3 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Memorandum and Articles of Association (4 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Memorandum and Articles of Association (4 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Annual return made up to 19/09/01 (11 pages)
21 September 2001Annual return made up to 19/09/01 (11 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
31 May 2001Full accounts made up to 31 July 2000 (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
12 March 2001Partic of mort/charge * (5 pages)
6 February 2001Registered office changed on 06/02/01 from: first floor,saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor,saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (6 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (6 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
25 September 2000Annual return made up to 19/09/00 (10 pages)
25 September 2000Annual return made up to 19/09/00 (10 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
29 September 1999Annual return made up to 19/09/99 (17 pages)
29 September 1999Annual return made up to 19/09/99 (17 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 31 July 1998 (5 pages)
11 February 1999Full accounts made up to 31 July 1998 (5 pages)
7 October 1998Director's particulars changed (1 page)
7 October 1998Director's particulars changed (1 page)
24 September 1998Annual return made up to 19/09/98 (15 pages)
24 September 1998Annual return made up to 19/09/98 (15 pages)
16 January 1998Full accounts made up to 31 July 1997 (5 pages)
16 January 1998Full accounts made up to 31 July 1997 (5 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
24 October 1997Annual return made up to 19/09/97 (9 pages)
24 October 1997Annual return made up to 19/09/97 (9 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Memorandum and Articles of Association (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Memorandum and Articles of Association (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
15 August 1997Company name changed dundas &wilson (trustees) limite d\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed dundas &wilson (trustees) limite d\certificate issued on 18/08/97 (2 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1997Memorandum and Articles of Association (5 pages)
28 July 1997Memorandum and Articles of Association (5 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
18 October 1996Annual return made up to 19/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 1996Annual return made up to 19/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 October 1996New director appointed (3 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
16 October 1995Director's particulars changed (2 pages)
16 October 1995Director's particulars changed (2 pages)
12 October 1995Annual return made up to 19/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 October 1995Annual return made up to 19/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 February 1955Certificate of incorporation (1 page)
19 February 1955Incorporation (13 pages)
19 February 1955Incorporation (13 pages)
19 February 1955Certificate of incorporation (1 page)