Edinburgh
Mid Lothian
EH3 6PA
Scotland
Director Name | David Wood |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 28/2 Causewayside Edinburgh EH9 1QB Scotland |
Secretary Name | Peter Duncan Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 8/3 New Broughton Edinburgh Mid Lothian EH3 6PA Scotland |
Director Name | John Brian Watters |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Sales Director |
Correspondence Address | 26 Southfield Place Edinburgh Midlothian EH15 1LZ Scotland |
Director Name | Thomas James Robertson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 July 1996) |
Role | Sales Manager |
Correspondence Address | 9 Loch Road South Queensferry West Lothian EH30 9LS Scotland |
Director Name | James Ritchie Seath |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 July 1996) |
Role | Master Printer |
Correspondence Address | Eastholme St Margarets Court North Berwick East Lothian Eh39 Ohb |
Director Name | Nicholas Innes Thomson |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 1992) |
Role | Architect |
Correspondence Address | St Fillans Lodge Aberdour Fife |
Secretary Name | Jennifer Anne Maxwell Seath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | Eastholme St Margarets Court North Berwick East Lothian Eh39 Ohb |
Director Name | William Crosbie Angus |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(31 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Station House Kilmany Cupar Fife KY15 4PT Scotland |
Director Name | Mr Alan Wilson Symon |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 1996) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Park Road Eskbank Dalkeith EH22 3DF Scotland |
Director Name | Alexander Bennett |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(35 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 1996) |
Role | Managing Director |
Correspondence Address | 40 Southerton Crescent Kirkcaldy Fife KY2 5ND Scotland |
Secretary Name | Mr Alan Wilson Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(35 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Park Road Eskbank Dalkeith EH22 3DF Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Gordon Mackenzie |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Priorwood Lodge Polton Bank Lasswade Midlothian EH18 1JP Scotland |
Director Name | Karen Mackenzie |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Priorwood Lodge Polton Bank Lasswade Midlothian EH18 1JP Scotland |
Secretary Name | Karen Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Priorwood Lodge Polton Bank Lasswade Midlothian EH18 1JP Scotland |
Director Name | Brian Purves |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 193/9 Gogarloch Skye Edinburgh EH12 9JE Scotland |
Director Name | Frances Purves |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(45 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 193/9 Gogarloch Skye Edinburgh Midlothian EH9 1QB Scotland |
Registered Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2005 |
---|---|
Net Worth | £387,857 |
Cash | £112 |
Current Liabilities | £1,394,303 |
Latest Accounts | 31 October 2005 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 24 August 2016 (overdue) |
---|
7 November 2007 | Notice of receiver's report (9 pages) |
---|---|
7 November 2007 | Notice of receiver's report (9 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 10 kings haugh peffermill industrial estate edinburgh EH16 5UY (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 10 kings haugh peffermill industrial estate edinburgh EH16 5UY (1 page) |
20 July 2007 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
20 July 2007 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
2 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 March 2005 | Alterations to a floating charge (9 pages) |
3 March 2005 | Alterations to a floating charge (9 pages) |
3 March 2005 | Alterations to a floating charge (9 pages) |
3 March 2005 | Alterations to a floating charge (9 pages) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
12 December 2004 | Auditor's resignation (1 page) |
12 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New secretary appointed;new director appointed (2 pages) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Auditor's resignation (1 page) |
12 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New secretary appointed;new director appointed (2 pages) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Director resigned (1 page) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Dec mort/charge * (3 pages) |
2 December 2004 | Dec mort/charge * (3 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Dec mort/charge * (3 pages) |
2 December 2004 | Dec mort/charge * (3 pages) |
2 December 2004 | Resolutions
|
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
18 April 2003 | Dec mort/charge * (4 pages) |
18 April 2003 | Dec mort/charge * (4 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
21 March 2002 | Notice of resolution removing auditor (1 page) |
21 March 2002 | Notice of resolution removing auditor (1 page) |
29 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
11 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
11 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
2 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
2 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
29 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 July 1998 | Return made up to 10/08/98; no change of members (4 pages) |
31 July 1998 | Return made up to 10/08/98; no change of members (4 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 October 1996 | Dec mort/charge * (4 pages) |
8 October 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Dec mort/charge * (4 pages) |
12 July 1996 | Memorandum and Articles of Association (5 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned;director resigned (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | £ nc 6250/5000 08/07/96 (1 page) |
12 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Dec mort/charge * (4 pages) |
12 July 1996 | Memorandum and Articles of Association (5 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned;director resigned (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | £ nc 6250/5000 08/07/96 (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Memorandum and Articles of Association (12 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | £ nc 5555/6250 08/02/96 (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Memorandum and Articles of Association (12 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | £ nc 5555/6250 08/02/96 (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
6 October 1995 | Dec mort/charge * (2 pages) |
6 October 1995 | Dec mort/charge * (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
12 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
8 November 1994 | Memorandum and Articles of Association (4 pages) |
8 November 1994 | Memorandum and Articles of Association (4 pages) |
7 November 1994 | Memorandum and Articles of Association (12 pages) |
7 November 1994 | Memorandum and Articles of Association (12 pages) |
16 January 1964 | Certificate of incorporation (1 page) |
16 January 1964 | Certificate of incorporation (1 page) |
1 April 1960 | Certificate of incorporation (1 page) |
1 April 1960 | Certificate of incorporation (1 page) |