Company NameThe Scottish Council Of Law Reporting
Company StatusActive
Company NumberSC032729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1957(66 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Anthony John Kinahan
NationalityBritish
StatusCurrent
Appointed01 January 2003(45 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameMs Angela Thomson Grahame
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(57 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address7 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameMs Christine Ann McLintock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(59 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Emma Jane McLarty
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleLaw Librarian
Country of ResidenceScotland
Correspondence Address7 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameMr John Mark Mulholland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(63 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameMr Barry Thomas Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address7 Rosemount Place
Perth
PH2 7EH
Scotland
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1992)
RoleSolicitor-General
Country of ResidenceScotland
Correspondence AddressSlade House
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameLady Kathleen Johnston Macfie Dunpark
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleJudge
Correspondence Address17 Heriot Row
Edinburgh
Midlothian
EH3 6HP
Scotland
Director NameLord  Cameron Of Lochbroom
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleLord Advocate
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameAlistair Rutherford Brownlie
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 1997)
RoleSolicitor
Correspondence Address8 Braid Mount
Edinburgh
Midlothian
EH10 6JP
Scotland
Secretary NameKenneth William Pritchard
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years after company formation)
Appointment Duration8 years (resigned 17 January 1997)
RoleCompany Director
Correspondence Address36 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameAlistair Campbell Clark
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1992)
RoleSolicitor
Correspondence Address34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameAndrew Thomas Fotheringham Gibb
NationalityBritish
StatusResigned
Appointed25 May 1990(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1991)
RoleSolicitor
Correspondence Address58 Frederick Street
Edinburgh
Midlothian
EH2 1NB
Scotland
Director NameLord Kenneth John Cameron Of Lochbroom
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(33 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleJudge
Correspondence AddressStoneyhill House
Stoneyhill Farm Road
Musselburgh
Midlothian
EH21 6RP
Scotland
Director NameHon Lord William Douglas Cullen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(33 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 May 1997)
RoleJudge
Country of ResidenceScotland
Correspondence Address62 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Director NameJames Hugh Campbell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1992)
RoleSolicitor
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameThomas Cordiner Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(34 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 March 1993)
RoleSolicitor General For Scotland
Correspondence Address19 Craiglea Drive
Edinburgh
EH10 5PB
Scotland
Director NameThomas Henry Drysdale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(34 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 October 1998)
RoleSolicitor
Correspondence Address14 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Brian Campbell Adair
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(34 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 May 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 James Watt Road
Milngavie
Glasgow
G62 7JX
Scotland
Director NameIan Duncan Dunbar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 May 1994)
RoleSolicitor
Correspondence AddressCraigrownie
Forgandenny Road
Bridge Of Earn
Perth
PH2 9HA
Scotland
Director NameAlan Robb Boyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 May 1996)
RoleSolicitor
Correspondence Address45 Craigholm Road
Ayr
KA7 3LJ
Scotland
Secretary NameDouglas Russell Mill
NationalityBritish
StatusResigned
Appointed22 January 1997(39 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address110 Caiyside
Swanston
Edinburgh
EH10 7HR
Scotland
Director NameHon George Nigel Hannington Emslie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(39 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2001)
RoleAdvocate Qc
Correspondence Address20 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameRobert John Elliot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Nile Grove
Edinburgh
Midlothian
EH10 4RF
Scotland
Director NamePhilip John Seaton Dry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(40 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 May 1999)
RoleSolicitor
Correspondence Address107 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameRobert John Elliot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(41 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Nile Grove
Edinburgh
Midlothian
EH10 4RF
Scotland
Director NameThe Rt Hon Lord Ronald David Mackay Eassie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(42 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 June 2010)
RoleSenator - College Of Justice
Country of ResidenceScotland
Correspondence Address74 Dublin Street
Edinburgh
Midlothian
EH3 6NP
Scotland
Director NameMr Colin Malcolm Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2005)
RoleQ.C.
Correspondence Address21 Stirling Road
Edinburgh
Lothian
EH5 3JA
Scotland
Director NameLaura Jean Dunlop
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(47 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2011)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address27 Blackford Avenue
Edinburgh
Midlothian
EH9 2PJ
Scotland
Director NameCaroline Jane Flanagan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(47 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Corpach Drive
Dunfermline
Fife
KY12 7XG
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(48 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameElaine Marion Bird
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(50 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2010)
RoleLegal Information Professional
Country of ResidenceScotland
Correspondence Address2f2 11 Montpelier
Edinburgh
EH10 4LZ
Scotland
Director NameMr Kenneth John Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(53 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 June 2019)
RoleAdvocate, Qc
Country of ResidenceScotland
Correspondence AddressAdvocates Library Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameMrs Joanna Cherry Qc
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(56 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressDarkfaulds Cottage, Perth Road
Blairgowrie
Perthshire
PH10 6PY
Scotland

Contact

Websitescottishlawreports.org.uk

Location

Registered Address7 Rosemount Place
Perth
PH2 7EH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£155,286
Net Worth£344,820
Cash£164,123
Current Liabilities£131,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
21 June 2023Appointment of Almira Delibegovic-Broome as a director on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Angela Thomson Grahame as a director on 20 June 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
21 February 2022Appointment of Mr Barry Thomas Smith as a director on 16 February 2022 (2 pages)
3 January 2022Termination of appointment of Stephen Robb-Russel O'rourke as a director on 9 December 2021 (1 page)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Secretary's details changed for Mr Anthony John Kinahan on 2 September 2021 (1 page)
4 September 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
28 June 2021Appointment of Mr John Mark Mulholland as a director on 23 June 2021 (2 pages)
24 June 2021Termination of appointment of Jacqueline Mcrae as a director on 23 June 2021 (1 page)
14 May 2021Director's details changed for Mr Stephen Robb-Russel O'rourke on 12 May 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
3 July 2019Termination of appointment of Roderick James Waldhelm as a director on 26 June 2019 (1 page)
3 July 2019Termination of appointment of Kenneth John Campbell as a director on 26 June 2019 (1 page)
3 July 2019Appointment of Ms Emma Jane Mclarty as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Stephen Robb-Russel O'rourke as a director on 26 June 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 December 2017Director's details changed for Kenneth John Campbell on 3 December 2017 (2 pages)
9 December 2017Director's details changed for Kenneth John Campbell on 3 December 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 June 2017Appointment of Ms Christine Ann Mclintock as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Christine Ann Mclintock as a director on 7 June 2017 (2 pages)
11 June 2017Termination of appointment of James Allan Millar as a director on 7 June 2017 (1 page)
11 June 2017Termination of appointment of James Allan Millar as a director on 7 June 2017 (1 page)
3 April 2017Director's details changed for Ms Jacqueline Mcrae on 31 March 2017 (2 pages)
3 April 2017Director's details changed for Ms Jacqueline Mcrae on 31 March 2017 (2 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
19 November 2015Director's details changed for Ms Jacqueline Mcrae on 1 November 2015 (2 pages)
19 November 2015Director's details changed for Ms Jacqueline Mcrae on 1 November 2015 (2 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 June 2015Appointment of Ms Angela Thomson Grahame as a director on 23 June 2015 (2 pages)
28 June 2015Appointment of Ms Angela Thomson Grahame as a director on 23 June 2015 (2 pages)
16 May 2015Termination of appointment of Joanna Cherry Qc as a director on 15 May 2015 (1 page)
16 May 2015Termination of appointment of Joanna Cherry Qc as a director on 15 May 2015 (1 page)
3 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
3 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 July 2014Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr James Allan Millar on 1 July 2014 (2 pages)
9 May 2014Appointment of Mrs Joanna Cherry Qc as a director (2 pages)
9 May 2014Appointment of Mrs Joanna Cherry Qc as a director (2 pages)
6 February 2014Termination of appointment of Walter Wolffe as a director (1 page)
6 February 2014Termination of appointment of Walter Wolffe as a director (1 page)
25 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
25 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 June 2013Appointment of Ms Jacqueline Mcrae as a director (2 pages)
20 June 2013Termination of appointment of Richard Henderson as a director (1 page)
20 June 2013Termination of appointment of Richard Henderson as a director (1 page)
20 June 2013Appointment of Ms Jacqueline Mcrae as a director (2 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
10 January 2012Director's details changed for Kenneth John Campbell on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Walter James Wolffe on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
10 January 2012Director's details changed for Kenneth John Campbell on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Walter James Wolffe on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
19 July 2011Appointment of Mr James Allan Millar as a director (2 pages)
19 July 2011Appointment of Mr James Allan Millar as a director (2 pages)
20 June 2011Appointment of Kenneth John Campbell as a director (3 pages)
20 June 2011Appointment of Kenneth John Campbell as a director (3 pages)
20 June 2011Appointment of Roderick James Waldhelm as a director (3 pages)
20 June 2011Appointment of Roderick James Waldhelm as a director (3 pages)
9 June 2011Termination of appointment of Laura Dunlop as a director (1 page)
9 June 2011Termination of appointment of Andrew Gibb as a director (1 page)
9 June 2011Termination of appointment of Laura Dunlop as a director (1 page)
9 June 2011Termination of appointment of Andrew Gibb as a director (1 page)
6 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
16 August 2010Termination of appointment of Elaine Bird as a director (1 page)
16 August 2010Termination of appointment of Elaine Bird as a director (1 page)
16 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 June 2010Termination of appointment of Alexander Wylie as a director (1 page)
14 June 2010Termination of appointment of Ronald Eassie as a director (1 page)
14 June 2010Termination of appointment of Richard Keen as a director (1 page)
14 June 2010Termination of appointment of Ronald Eassie as a director (1 page)
14 June 2010Termination of appointment of Richard Keen as a director (1 page)
14 June 2010Termination of appointment of William Gemmell as a director (1 page)
14 June 2010Termination of appointment of William Gemmell as a director (1 page)
14 June 2010Termination of appointment of Alexander Wylie as a director (1 page)
17 May 2010Termination of appointment of Ian Smart as a director (1 page)
17 May 2010Termination of appointment of Ian Smart as a director (1 page)
5 January 2010Director's details changed for Richard Mitchell Henderson on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Laura Jean Dunlop on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
5 January 2010Director's details changed for The Hon Lord Eassie (Ronald David Mackay) on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Elaine Marion Bird on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Mitchell Henderson on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
5 January 2010Director's details changed for Ian Smart on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Lord Kinclaven Alexander Featherstonhaugh Wylie on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Ian Smart on 31 December 2009 (2 pages)
5 January 2010Director's details changed for The Hon Lord Eassie (Ronald David Mackay) on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Elaine Marion Bird on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Lord Kinclaven Alexander Featherstonhaugh Wylie on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Laura Jean Dunlop on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Sanderson Keen on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Walter James Wolffe on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Sanderson Keen on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Walter James Wolffe on 31 December 2009 (2 pages)
27 October 2009Appointment of Mr William Ruthven Gemmell as a director (3 pages)
27 October 2009Appointment of Mr William Ruthven Gemmell as a director (3 pages)
8 July 2009Director appointed ian stewart smart (2 pages)
8 July 2009Director appointed ian stewart smart (2 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 June 2009Appointment terminated director robert elliot (1 page)
4 June 2009Appointment terminated director george way (1 page)
4 June 2009Appointment terminated director george way (1 page)
4 June 2009Appointment terminated director robert elliot (1 page)
4 January 2009Annual return made up to 31/12/08 (5 pages)
4 January 2009Annual return made up to 31/12/08 (5 pages)
20 June 2008Director appointed walter james wolffe (2 pages)
20 June 2008Director appointed walter james wolffe (2 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 June 2008Director appointed lord kinclaven alexander featherstonhaugh wylie (2 pages)
4 June 2008Director appointed elaine marion bird (2 pages)
4 June 2008Director appointed elaine marion bird (2 pages)
4 June 2008Director appointed lord kinclaven alexander featherstonhaugh wylie (2 pages)
16 April 2008Appointment terminated director donald macfadyen (1 page)
16 April 2008Appointment terminated director donald macfadyen (1 page)
9 April 2008Director appointed richard henderson (2 pages)
9 April 2008Director appointed richard henderson (2 pages)
26 March 2008Appointment terminated director john mackinnon (1 page)
26 March 2008Appointment terminated director john mackinnon (1 page)
14 March 2008Appointment terminated director stephen woolman (1 page)
14 March 2008Appointment terminated director stephen woolman (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
14 January 2008Annual return made up to 31/12/07 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Annual return made up to 31/12/07 (3 pages)
14 January 2008Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
25 June 2007Registered office changed on 25/06/07 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 January 2007Annual return made up to 31/12/06 (3 pages)
22 January 2007Annual return made up to 31/12/06 (3 pages)
26 June 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
26 June 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
6 June 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
25 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
25 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
21 January 2005Annual return made up to 31/12/04 (7 pages)
21 January 2005Annual return made up to 31/12/04 (7 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 May 2004Director resigned (1 page)
16 January 2004Annual return made up to 31/12/03 (7 pages)
16 January 2004Annual return made up to 31/12/03 (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 January 2003Annual return made up to 31/12/02 (7 pages)
13 January 2003Annual return made up to 31/12/02 (7 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 26 drumsheugh gardens edinburgh EH3 7YR (1 page)
10 December 2002Registered office changed on 10/12/02 from: 26 drumsheugh gardens edinburgh EH3 7YR (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 January 2002Annual return made up to 31/12/01 (6 pages)
15 January 2002Annual return made up to 31/12/01 (6 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 December 2000 (11 pages)
28 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
9 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 January 2000Annual return made up to 31/12/99 (6 pages)
18 January 2000Annual return made up to 31/12/99 (6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Annual return made up to 31/12/98 (6 pages)
6 January 1999Annual return made up to 31/12/98 (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
16 January 1997Annual return made up to 31/12/96 (6 pages)
16 January 1997Annual return made up to 31/12/96 (6 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)
9 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
10 December 1957Incorporation (34 pages)
10 December 1957Incorporation (34 pages)