Perth
PH2 7EH
Scotland
Director Name | Ms Angela Thomson Grahame |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(57 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 7 Rosemount Place Perth PH2 7EH Scotland |
Director Name | Ms Christine Ann McLintock |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Emma Jane McLarty |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Law Librarian |
Country of Residence | Scotland |
Correspondence Address | 7 Rosemount Place Perth PH2 7EH Scotland |
Director Name | Mr John Mark Mulholland |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Rosemount Place Perth PH2 7EH Scotland |
Director Name | Mr Barry Thomas Smith |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 7 Rosemount Place Perth PH2 7EH Scotland |
Director Name | Alistair Rutherford Brownlie |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 1997) |
Role | Solicitor |
Correspondence Address | 8 Braid Mount Edinburgh Midlothian EH10 6JP Scotland |
Director Name | Lord Cameron Of Lochbroom |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Lord Advocate |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | Lady Kathleen Johnston Macfie Dunpark |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Judge |
Correspondence Address | 17 Heriot Row Edinburgh Midlothian EH3 6HP Scotland |
Director Name | Lord Peter Lovat Fraser |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 1992) |
Role | Solicitor-General |
Country of Residence | Scotland |
Correspondence Address | Slade House Carmyllie Arbroath Angus DD11 2RE Scotland |
Secretary Name | Kenneth William Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years after company formation) |
Appointment Duration | 8 years (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 36 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Alistair Campbell Clark |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1992) |
Role | Solicitor |
Correspondence Address | 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Andrew Thomas Fotheringham Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1991) |
Role | Solicitor |
Correspondence Address | 58 Frederick Street Edinburgh Midlothian EH2 1NB Scotland |
Director Name | Lord Kenneth John Cameron Of Lochbroom |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2000) |
Role | Judge |
Correspondence Address | Stoneyhill House Stoneyhill Farm Road Musselburgh Midlothian EH21 6RP Scotland |
Director Name | Hon Lord William Douglas Cullen |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 1997) |
Role | Judge |
Country of Residence | Scotland |
Correspondence Address | 62 Fountainhall Road Edinburgh Midlothian EH9 2LP Scotland |
Director Name | James Hugh Campbell |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Solicitor |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Mr Brian Campbell Adair |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 28 May 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 James Watt Road Milngavie Glasgow G62 7JX Scotland |
Director Name | Thomas Cordiner Dawson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(34 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 March 1993) |
Role | Solicitor General For Scotland |
Correspondence Address | 19 Craiglea Drive Edinburgh EH10 5PB Scotland |
Director Name | Thomas Henry Drysdale |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(34 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 1998) |
Role | Solicitor |
Correspondence Address | 14 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Ian Duncan Dunbar |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(35 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 May 1994) |
Role | Solicitor |
Correspondence Address | Craigrownie Forgandenny Road Bridge Of Earn Perth PH2 9HA Scotland |
Director Name | Alan Robb Boyd |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 May 1996) |
Role | Solicitor |
Correspondence Address | 45 Craigholm Road Ayr KA7 3LJ Scotland |
Secretary Name | Douglas Russell Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Solicitor |
Correspondence Address | 110 Caiyside Swanston Edinburgh EH10 7HR Scotland |
Director Name | Hon George Nigel Hannington Emslie |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2001) |
Role | Advocate Qc |
Correspondence Address | 20 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Robert John Elliot |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | Philip John Seaton Dry |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(40 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 1999) |
Role | Solicitor |
Correspondence Address | 107 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Robert John Elliot |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(41 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | The Rt Hon Lord Ronald David Mackay Eassie |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(42 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2010) |
Role | Senator - College Of Justice |
Country of Residence | Scotland |
Correspondence Address | 74 Dublin Street Edinburgh Midlothian EH3 6NP Scotland |
Director Name | Mr Colin Malcolm Campbell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2005) |
Role | Q.C. |
Correspondence Address | 21 Stirling Road Edinburgh Lothian EH5 3JA Scotland |
Director Name | Laura Jean Dunlop |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2011) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 27 Blackford Avenue Edinburgh Midlothian EH9 2PJ Scotland |
Director Name | Caroline Jane Flanagan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(47 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Corpach Drive Dunfermline Fife KY12 7XG Scotland |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(48 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(48 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Elaine Marion Bird |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2010) |
Role | Legal Information Professional |
Country of Residence | Scotland |
Correspondence Address | 2f2 11 Montpelier Edinburgh EH10 4LZ Scotland |
Director Name | Mr Kenneth John Campbell |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(53 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2019) |
Role | Advocate, Qc |
Country of Residence | Scotland |
Correspondence Address | Advocates Library Parliament Square Edinburgh EH1 1RF Scotland |
Director Name | Mrs Joanna Cherry Qc |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(56 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2015) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Darkfaulds Cottage, Perth Road Blairgowrie Perthshire PH10 6PY Scotland |
Website | scottishlawreports.org.uk |
---|
Registered Address | 7 Rosemount Place Perth PH2 7EH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Turnover | £155,286 |
Net Worth | £344,820 |
Cash | £164,123 |
Current Liabilities | £131,363 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
3 January 2022 | Termination of appointment of Stephen Robb-Russel O'rourke as a director on 9 December 2021 (1 page) |
---|---|
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 October 2021 | Secretary's details changed for Mr Anthony John Kinahan on 2 September 2021 (1 page) |
4 September 2021 | Registered office address changed from Darkfaulds Cottage, Perth Road Blairgowrie Perthshire PH10 6PY to 7 Rosemount Place Perth PH2 7EH on 4 September 2021 (1 page) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
28 June 2021 | Appointment of Mr John Mark Mulholland as a director on 23 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Jacqueline Mcrae as a director on 23 June 2021 (1 page) |
14 May 2021 | Director's details changed for Mr Stephen Robb-Russel O'rourke on 12 May 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
3 July 2019 | Termination of appointment of Roderick James Waldhelm as a director on 26 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Kenneth John Campbell as a director on 26 June 2019 (1 page) |
3 July 2019 | Appointment of Ms Emma Jane Mclarty as a director on 26 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Stephen Robb-Russel O'rourke as a director on 26 June 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 December 2017 | Director's details changed for Kenneth John Campbell on 3 December 2017 (2 pages) |
9 December 2017 | Director's details changed for Kenneth John Campbell on 3 December 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Appointment of Ms Christine Ann Mclintock as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Christine Ann Mclintock as a director on 7 June 2017 (2 pages) |
11 June 2017 | Termination of appointment of James Allan Millar as a director on 7 June 2017 (1 page) |
11 June 2017 | Termination of appointment of James Allan Millar as a director on 7 June 2017 (1 page) |
3 April 2017 | Director's details changed for Ms Jacqueline Mcrae on 31 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Ms Jacqueline Mcrae on 31 March 2017 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
19 November 2015 | Director's details changed for Ms Jacqueline Mcrae on 1 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Jacqueline Mcrae on 1 November 2015 (2 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
28 June 2015 | Appointment of Ms Angela Thomson Grahame as a director on 23 June 2015 (2 pages) |
28 June 2015 | Appointment of Ms Angela Thomson Grahame as a director on 23 June 2015 (2 pages) |
16 May 2015 | Termination of appointment of Joanna Cherry Qc as a director on 15 May 2015 (1 page) |
16 May 2015 | Termination of appointment of Joanna Cherry Qc as a director on 15 May 2015 (1 page) |
3 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
3 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages) |
9 May 2014 | Appointment of Mrs Joanna Cherry Qc as a director (2 pages) |
9 May 2014 | Appointment of Mrs Joanna Cherry Qc as a director (2 pages) |
6 February 2014 | Termination of appointment of Walter Wolffe as a director (1 page) |
6 February 2014 | Termination of appointment of Walter Wolffe as a director (1 page) |
25 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
25 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Appointment of Ms Jacqueline Mcrae as a director (2 pages) |
20 June 2013 | Termination of appointment of Richard Henderson as a director (1 page) |
20 June 2013 | Appointment of Ms Jacqueline Mcrae as a director (2 pages) |
20 June 2013 | Termination of appointment of Richard Henderson as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
10 January 2012 | Director's details changed for Kenneth John Campbell on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Walter James Wolffe on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
10 January 2012 | Director's details changed for Kenneth John Campbell on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Walter James Wolffe on 10 January 2012 (2 pages) |
19 July 2011 | Appointment of Mr James Allan Millar as a director (2 pages) |
19 July 2011 | Appointment of Mr James Allan Millar as a director (2 pages) |
20 June 2011 | Appointment of Roderick James Waldhelm as a director (3 pages) |
20 June 2011 | Appointment of Kenneth John Campbell as a director (3 pages) |
20 June 2011 | Appointment of Roderick James Waldhelm as a director (3 pages) |
20 June 2011 | Appointment of Kenneth John Campbell as a director (3 pages) |
9 June 2011 | Termination of appointment of Andrew Gibb as a director (1 page) |
9 June 2011 | Termination of appointment of Laura Dunlop as a director (1 page) |
9 June 2011 | Termination of appointment of Andrew Gibb as a director (1 page) |
9 June 2011 | Termination of appointment of Laura Dunlop as a director (1 page) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
16 August 2010 | Termination of appointment of Elaine Bird as a director (1 page) |
16 August 2010 | Termination of appointment of Elaine Bird as a director (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Termination of appointment of Alexander Wylie as a director (1 page) |
14 June 2010 | Termination of appointment of Richard Keen as a director (1 page) |
14 June 2010 | Termination of appointment of Ronald Eassie as a director (1 page) |
14 June 2010 | Termination of appointment of William Gemmell as a director (1 page) |
14 June 2010 | Termination of appointment of Alexander Wylie as a director (1 page) |
14 June 2010 | Termination of appointment of Richard Keen as a director (1 page) |
14 June 2010 | Termination of appointment of Ronald Eassie as a director (1 page) |
14 June 2010 | Termination of appointment of William Gemmell as a director (1 page) |
17 May 2010 | Termination of appointment of Ian Smart as a director (1 page) |
17 May 2010 | Termination of appointment of Ian Smart as a director (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
5 January 2010 | Director's details changed for Lord Kinclaven Alexander Featherstonhaugh Wylie on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for The Hon Lord Eassie (Ronald David Mackay) on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Sanderson Keen on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Smart on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Elaine Marion Bird on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter James Wolffe on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Mitchell Henderson on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Laura Jean Dunlop on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
5 January 2010 | Director's details changed for Lord Kinclaven Alexander Featherstonhaugh Wylie on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for The Hon Lord Eassie (Ronald David Mackay) on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Sanderson Keen on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Smart on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Elaine Marion Bird on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter James Wolffe on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Mitchell Henderson on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Laura Jean Dunlop on 31 December 2009 (2 pages) |
27 October 2009 | Appointment of Mr William Ruthven Gemmell as a director (3 pages) |
27 October 2009 | Appointment of Mr William Ruthven Gemmell as a director (3 pages) |
8 July 2009 | Director appointed ian stewart smart (2 pages) |
8 July 2009 | Director appointed ian stewart smart (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Appointment terminated director george way (1 page) |
4 June 2009 | Appointment terminated director robert elliot (1 page) |
4 June 2009 | Appointment terminated director george way (1 page) |
4 June 2009 | Appointment terminated director robert elliot (1 page) |
4 January 2009 | Annual return made up to 31/12/08 (5 pages) |
4 January 2009 | Annual return made up to 31/12/08 (5 pages) |
20 June 2008 | Director appointed walter james wolffe (2 pages) |
20 June 2008 | Director appointed walter james wolffe (2 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Director appointed elaine marion bird (2 pages) |
4 June 2008 | Director appointed lord kinclaven alexander featherstonhaugh wylie (2 pages) |
4 June 2008 | Director appointed elaine marion bird (2 pages) |
4 June 2008 | Director appointed lord kinclaven alexander featherstonhaugh wylie (2 pages) |
16 April 2008 | Appointment terminated director donald macfadyen (1 page) |
16 April 2008 | Appointment terminated director donald macfadyen (1 page) |
9 April 2008 | Director appointed richard henderson (2 pages) |
9 April 2008 | Director appointed richard henderson (2 pages) |
26 March 2008 | Appointment terminated director john mackinnon (1 page) |
26 March 2008 | Appointment terminated director john mackinnon (1 page) |
14 March 2008 | Appointment terminated director stephen woolman (1 page) |
14 March 2008 | Appointment terminated director stephen woolman (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
14 January 2008 | Annual return made up to 31/12/07 (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Annual return made up to 31/12/07 (3 pages) |
14 January 2008 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 31/12/06 (3 pages) |
22 January 2007 | Annual return made up to 31/12/06 (3 pages) |
26 June 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
25 January 2006 | Annual return made up to 31/12/05
|
25 January 2006 | Annual return made up to 31/12/05
|
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
21 January 2005 | Annual return made up to 31/12/04 (7 pages) |
21 January 2005 | Annual return made up to 31/12/04 (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
16 January 2004 | Annual return made up to 31/12/03 (7 pages) |
16 January 2004 | Annual return made up to 31/12/03 (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 January 2003 | Annual return made up to 31/12/02 (7 pages) |
13 January 2003 | Annual return made up to 31/12/02 (7 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 26 drumsheugh gardens edinburgh EH3 7YR (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 26 drumsheugh gardens edinburgh EH3 7YR (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 January 2002 | Annual return made up to 31/12/01 (6 pages) |
15 January 2002 | Annual return made up to 31/12/01 (6 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
9 January 2001 | Annual return made up to 31/12/00
|
9 January 2001 | Annual return made up to 31/12/00
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 January 2000 | Annual return made up to 31/12/99 (6 pages) |
18 January 2000 | Annual return made up to 31/12/99 (6 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 January 1999 | Annual return made up to 31/12/98 (6 pages) |
6 January 1999 | Annual return made up to 31/12/98 (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Annual return made up to 31/12/97
|
16 January 1998 | Annual return made up to 31/12/97
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Annual return made up to 31/12/96 (6 pages) |
16 January 1997 | Annual return made up to 31/12/96 (6 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 January 1996 | Annual return made up to 31/12/95
|
9 January 1996 | Annual return made up to 31/12/95
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
10 December 1957 | Incorporation (34 pages) |
10 December 1957 | Incorporation (34 pages) |