East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
Director Name | Mr Grant Ronald Moir |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dunnet Way East Mains Industrial Estate Broxburn Edinburgh EH52 5NN Scotland |
Director Name | Laurie William Stoddart |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1994) |
Role | Meat Wholesaler |
Correspondence Address | 24 Craigs Avenue Edinburgh Midlothian EH12 8HS Scotland |
Director Name | Margaret Kathleen Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1989) |
Role | Secretary |
Correspondence Address | 24 Craigs Avenue Edinburgh Midlothian EH12 8HS Scotland |
Secretary Name | Robert Bernard Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 1 Charterhall Grove Edinburgh Midlothian EH9 3HU Scotland |
Director Name | Mr Neil Laurie Stoddart |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(30 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halflawkiln Farm By Tynehead Gorebridge Midlothian EH37 5XU Scotland |
Secretary Name | Keith David Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 21 Morningside Place Edinburgh Midlothian EH10 5ES Scotland |
Director Name | Keith David Stoddart |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 21 Morningside Place Edinburgh Midlothian EH10 5ES Scotland |
Director Name | Mr John King Craig |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(35 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Kirknewton Midlothian EH27 8BJ Scotland |
Secretary Name | Douglas James Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 26 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Secretary Name | Mr Neil Laurie Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halflawkiln Farm By Tynehead Gorebridge Midlothian EH37 5XU Scotland |
Secretary Name | William Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 4 Carse Knowe Linlithgow West Lothian EH49 7LG Scotland |
Director Name | Mrs Lyndsey Stoddart |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2006(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halflawkiln Farm Tynehead Pathhead Midlothian EH37 5XU Scotland |
Secretary Name | Mr Neil Laurie Stoddart |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(47 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halflawkiln Farm By Tynehead Gorebridge Midlothian EH37 5XU Scotland |
Secretary Name | Martin William Dundas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2016) |
Role | Company Director |
Correspondence Address | 41 Craiglockhart Drive South Edinburgh Lothian EH14 1JD Scotland |
Director Name | Lucy Anne Husband |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 82 Corbiehill Crescent Davidsons Mains Edinburgh Lothian EH4 5BG Scotland |
Director Name | Mr Martin William Dundas |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunnet Way East Mains Industrial Estate Broxburn Edinburgh EH52 5NN Scotland |
Director Name | Mr Colin Vincent Wright |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunnet Way East Mains Industrial Estate Broxburn Edinburgh EH52 5NN Scotland |
Director Name | Mr Jeremy Peter Carr |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunnet Way East Mains Industrial Estate Broxburn Edinburgh EH52 5NN Scotland |
Website | www.akstoddart.co.uk |
---|
Registered Address | 16 Dunnet Way East Mains Industrial Estate Broxburn Edinburgh EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
30.2k at £1 | Neil Laurie Stoddart 99.67% Ordinary A |
---|---|
100 at £1 | John Craig 0.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £63,365,386 |
Gross Profit | £10,718,296 |
Net Worth | £5,303,200 |
Cash | £962 |
Current Liabilities | £4,689,570 |
Latest Accounts | 27 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 22 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (7 months, 1 week from now) |
9 November 2015 | Delivered on: 13 November 2015 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
2 August 2011 | Delivered on: 8 August 2011 Satisfied on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37A simpson road east mains industrial estate broxburn lying on the south west of 11 simpson road east mians industrial estate broxburn WLN8587. Fully Satisfied |
26 February 2001 | Delivered on: 6 March 2001 Satisfied on: 6 May 2011 Persons entitled: Scottish Enterprise Ayrshire Classification: Standard security Secured details: All sums due in terms of a contribution agreement dated 6 january 1997. Particulars: Heathfield abbattoir, old farm road, ayr. Fully Satisfied |
23 November 2000 | Delivered on: 30 November 2000 Satisfied on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heathfield abattoir, old farm road, ayr. Fully Satisfied |
20 May 1993 | Delivered on: 27 May 1993 Satisfied on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 May 1993 | Delivered on: 24 May 1993 Satisfied on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.702 hectares at east mains industrial estate, west lothian described in feu disposition by the lothian regional council ifo the company dated 10TH feb and recorded grs west lothian 18TH may both 1993. Fully Satisfied |
28 September 1989 | Delivered on: 10 October 1989 Satisfied on: 27 November 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of lands of halflawkin in the parish of borthwick. Fully Satisfied |
10 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
---|---|
1 September 2021 | Full accounts made up to 28 November 2020 (27 pages) |
2 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
8 September 2020 | Full accounts made up to 23 November 2019 (33 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 24 November 2018 (26 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 25 November 2017 (26 pages) |
25 April 2018 | Termination of appointment of Lucy Anne Husband as a director on 3 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 26 November 2016 (29 pages) |
6 September 2017 | Full accounts made up to 26 November 2016 (29 pages) |
22 November 2016 | Termination of appointment of Neil Laurie Stoddart as a director on 15 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Neil Laurie Stoddart as a director on 15 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 September 2016 | Full accounts made up to 28 November 2015 (28 pages) |
5 September 2016 | Full accounts made up to 28 November 2015 (28 pages) |
28 April 2016 | Termination of appointment of Martin William Dundas as a secretary on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Martin William Dundas as a director on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Martin William Dundas as a secretary on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Martin William Dundas as a director on 22 April 2016 (1 page) |
2 December 2015 | Termination of appointment of Colin Vincent Wright as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Jeremy Peter Carr as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Colin Vincent Wright as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Jeremy Peter Carr as a director on 2 December 2015 (1 page) |
1 December 2015 | Satisfaction of charge 5 in full (4 pages) |
1 December 2015 | Satisfaction of charge 7 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 4 in full (4 pages) |
1 December 2015 | Satisfaction of charge 5 in full (4 pages) |
1 December 2015 | Satisfaction of charge 7 in full (4 pages) |
1 December 2015 | Satisfaction of charge 4 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
13 November 2015 | Registration of charge SC0337850008, created on 9 November 2015 (17 pages) |
13 November 2015 | Registration of charge SC0337850008, created on 9 November 2015 (17 pages) |
10 November 2015 | Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 August 2015 | Accounts for a medium company made up to 29 November 2014 (20 pages) |
19 August 2015 | Accounts for a medium company made up to 29 November 2014 (20 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 August 2014 | Accounts for a medium company made up to 30 November 2013 (21 pages) |
15 August 2014 | Accounts for a medium company made up to 30 November 2013 (21 pages) |
8 July 2014 | Termination of appointment of John Craig as a director (2 pages) |
8 July 2014 | Termination of appointment of John Craig as a director (2 pages) |
4 July 2014 | Memorandum and Articles of Association (9 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (9 pages) |
4 July 2014 | Resolutions
|
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
30 January 2014 | Auditor's resignation (1 page) |
30 January 2014 | Auditor's resignation (1 page) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 August 2013 | Accounts for a medium company made up to 30 November 2012 (22 pages) |
2 August 2013 | Accounts for a medium company made up to 30 November 2012 (22 pages) |
21 November 2012 | Annual return made up to 31 October 2012 (17 pages) |
21 November 2012 | Annual return made up to 31 October 2012 (17 pages) |
7 August 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
7 August 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
9 November 2011 | Annual return made up to 31 October 2011 (17 pages) |
9 November 2011 | Annual return made up to 31 October 2011 (17 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 July 2011 | Accounts for a medium company made up to 30 November 2010 (24 pages) |
4 July 2011 | Accounts for a medium company made up to 30 November 2010 (24 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (17 pages) |
26 November 2010 | Director's details changed for Lucy Anne Husband on 31 October 2010 (3 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (17 pages) |
26 November 2010 | Director's details changed for Lucy Anne Husband on 31 October 2010 (3 pages) |
24 August 2010 | Appointment of Martin William Dundas as a director (3 pages) |
24 August 2010 | Appointment of Martin William Dundas as a director (3 pages) |
4 August 2010 | Full accounts made up to 30 November 2009 (24 pages) |
4 August 2010 | Full accounts made up to 30 November 2009 (24 pages) |
8 December 2009 | Particulars of variation of rights attached to shares (3 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Particulars of variation of rights attached to shares (3 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
29 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
1 July 2009 | Full accounts made up to 30 November 2008 (24 pages) |
1 July 2009 | Full accounts made up to 30 November 2008 (24 pages) |
28 November 2008 | Return made up to 31/10/08; no change of members (5 pages) |
28 November 2008 | Return made up to 31/10/08; no change of members (5 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (24 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (24 pages) |
11 February 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
10 December 2007 | Return made up to 31/10/07; no change of members
|
10 December 2007 | Return made up to 31/10/07; no change of members
|
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (20 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (20 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members
|
13 November 2006 | Return made up to 31/10/06; full list of members
|
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (21 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (21 pages) |
23 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
23 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
16 February 2005 | Full accounts made up to 31 May 2004 (19 pages) |
16 February 2005 | Full accounts made up to 31 May 2004 (19 pages) |
2 November 2004 | Return made up to 31/10/04; full list of members
|
2 November 2004 | Return made up to 31/10/04; full list of members
|
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | New secretary appointed (1 page) |
23 February 2004 | Full accounts made up to 31 May 2003 (19 pages) |
23 February 2004 | Full accounts made up to 31 May 2003 (19 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
7 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
17 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
17 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
21 February 2001 | Alterations to a floating charge (8 pages) |
21 February 2001 | Alterations to a floating charge (8 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members
|
25 November 1999 | Return made up to 31/10/99; full list of members
|
9 August 1999 | £ nc 60000/30300 29/07/99 (1 page) |
9 August 1999 | £ ic 60000/30300 29/07/99 £ sr [email protected]=29700 (1 page) |
9 August 1999 | £ nc 60000/30300 29/07/99 (1 page) |
9 August 1999 | £ ic 60000/30300 29/07/99 £ sr [email protected]=29700 (1 page) |
5 July 1999 | Memorandum and Articles of Association (7 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Memorandum and Articles of Association (7 pages) |
5 July 1999 | Resolutions
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 May 1997 (17 pages) |
20 April 1998 | Full accounts made up to 31 May 1997 (17 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members
|
6 November 1997 | Return made up to 31/10/97; no change of members
|
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
2 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
2 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
31 August 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
31 August 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members
|
14 November 1994 | Return made up to 31/10/94; no change of members
|
18 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
18 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
11 October 1994 | Director resigned;new director appointed (2 pages) |
11 October 1994 | Director resigned;new director appointed (2 pages) |
26 September 1994 | Registered office changed on 26/09/94 from: 24 craigs avenue corstorphine edinburgh EH12 8HS (1 page) |
26 September 1994 | Registered office changed on 26/09/94 from: 24 craigs avenue corstorphine edinburgh EH12 8HS (1 page) |
5 May 1994 | Secretary's particulars changed (2 pages) |
5 May 1994 | Secretary's particulars changed (2 pages) |
26 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
26 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
25 November 1993 | Return made up to 31/10/93; full list of members
|
25 November 1993 | Return made up to 31/10/93; full list of members
|
27 May 1993 | Partic of mort/charge * (3 pages) |
27 May 1993 | Partic of mort/charge * (3 pages) |
24 May 1993 | Partic of mort/charge * (3 pages) |
24 May 1993 | Partic of mort/charge * (3 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (13 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (13 pages) |
15 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1992 | Return made up to 31/10/92; change of members (5 pages) |
16 November 1992 | Return made up to 31/10/92; change of members (5 pages) |
8 July 1992 | Accounts for a medium company made up to 30 June 1991 (10 pages) |
8 July 1992 | Accounts for a medium company made up to 30 June 1991 (10 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
28 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
28 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
25 October 1991 | Accounts for a medium company made up to 30 June 1990 (11 pages) |
25 October 1991 | Accounts for a medium company made up to 30 June 1990 (11 pages) |
30 January 1991 | Return made up to 31/10/90; full list of members (7 pages) |
30 January 1991 | Return made up to 31/10/90; full list of members (7 pages) |
11 December 1990 | Director resigned (4 pages) |
11 December 1990 | Director resigned (4 pages) |
21 August 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
21 August 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
8 February 1990 | Return made up to 31/10/89; full list of members (6 pages) |
8 February 1990 | Return made up to 31/10/89; full list of members (6 pages) |
29 November 1989 | New director appointed (2 pages) |
29 November 1989 | New director appointed (2 pages) |
10 October 1989 | Partic of mort/charge 11573 (5 pages) |
10 October 1989 | Partic of mort/charge 11573 (5 pages) |
4 September 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
4 September 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
12 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
12 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
1 September 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
1 September 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
18 December 1987 | Return made up to 31/10/87; full list of members (6 pages) |
18 December 1987 | Return made up to 31/10/87; full list of members (6 pages) |
5 October 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
5 October 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
13 January 1987 | Accounts for a small company made up to 30 June 1985 (4 pages) |
13 January 1987 | Accounts for a small company made up to 30 June 1985 (4 pages) |
1 December 1986 | Return made up to 31/12/85; full list of members (7 pages) |
1 December 1986 | Return made up to 31/12/85; full list of members (7 pages) |
23 October 1984 | Accounts made up to 30 June 1982 (6 pages) |
23 October 1984 | Accounts made up to 30 June 1982 (6 pages) |
17 December 1982 | Accounts made up to 30 June 1981 (6 pages) |
17 December 1982 | Accounts made up to 30 June 1981 (6 pages) |
17 December 1981 | Accounts made up to 30 June 1980 (4 pages) |
17 December 1981 | Accounts made up to 30 June 1980 (4 pages) |
30 December 1980 | Accounts made up to 30 June 1979 (3 pages) |
30 December 1980 | Accounts made up to 30 June 1979 (3 pages) |
23 March 1959 | Incorporation (11 pages) |
23 March 1959 | Incorporation (11 pages) |