Edinburgh
EH1 2EG
Scotland
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 October 2014) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | William Macnab Barnett |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1992) |
Role | Coy Secy |
Correspondence Address | Altnabean Alyth Perthshire PH11 8DP Scotland |
Director Name | Mr John Bell Cameron |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balbuthie Leven Fife KY9 1EX Scotland |
Director Name | Rowland Lovat Fraser |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | Parkfield House Perth PH2 7PG Scotland |
Director Name | Peter Halley |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 October 1999) |
Role | Farmer |
Correspondence Address | Lochlane Crieff Perthshire PH7 4HT Scotland |
Director Name | Mr Alexander John Rennie Izat |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Cocklaw Berwick-Upon-Tweed TD15 1UZ Scotland |
Director Name | Arthur Nicoll Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | Leuchars Castle Fife |
Secretary Name | William Macnab Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Altnabean Alyth Perthshire PH11 8DP Scotland |
Director Name | Norman Donald McKenzie |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1993) |
Role | Farmer |
Correspondence Address | Dunkirk Park Bridge Of Earn Perth PH2 9DY Scotland |
Director Name | James Weir |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Netherby Bridge Of Allan Fk9 4 |
Secretary Name | Conrad Falconer Patterson Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 July 1992) |
Role | Management Consul/T |
Correspondence Address | 5 Windsor Gardens Musselburgh Midlothian EH21 7LP Scotland |
Director Name | Alan James Robley McGregor |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirhead Rhynd Perth PH2 8QE Scotland |
Director Name | Arthur Colman Mc Williams |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Regency Court Hamilton Lanarkshire ML3 7EA Scotland |
Secretary Name | Arthur Colman Mc Williams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 2 Regency Court Hamilton Lanarkshire ML3 7EA Scotland |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 1998) |
Role | Merchant Banker |
Correspondence Address | 8 Succoth Place Edinburgh EH12 6BL Scotland |
Director Name | Arthur Morton Strachan |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Avondale 52 Roman Way Dunblane Perthshire FK15 9DJ Scotland |
Director Name | Colin Henry Whiteford Mitchell |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 January 2005) |
Role | Farmer |
Correspondence Address | Ardtornish Strathkinness Road St Andrews Fife KY16 9UB Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Director Name | Mr John James Wight |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1998(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2005) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Midlock Crawford Biggar Lanarkshire ML12 6UA Scotland |
Director Name | David Laurence George Danson |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 19/7 South Gray Street Edinburgh Lothian EH9 1TE Scotland |
Director Name | Hugh David Leggat |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 February 2007) |
Role | Auctioneer |
Country of Residence | Perth |
Correspondence Address | Garry Cottage Bankfoot Perth Perthshire PH1 4AT Scotland |
Director Name | Hon Peregrine David Euan Malcolm Moncreiffe |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2005) |
Role | Farmer/Businessman |
Correspondence Address | Easter Moncreiffe Bridge Of Earn Perthshire PH2 8QA Scotland |
Director Name | Joan Suzanne Grahame |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Barclay Place Dunblane Perthshire FK15 0FB Scotland |
Director Name | Hon Joanna Rosalind Davidson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2005) |
Role | Marketing Director |
Correspondence Address | Easter Leckie Gargunnock Stirling FK8 3BN Scotland |
Director Name | Mr Kenneth Liddell Tough |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elphinstone Road Giffnock Glasgow G46 6TF Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 January 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at 1 | Elphinstone Land Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,976,216 |
Cash | £50,959 |
Current Liabilities | £15,616,612 |
Latest Accounts | 31 December 2008 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Notice of end of Administration (13 pages) |
27 September 2013 | Notice of end of Administration (13 pages) |
2 May 2013 | Administrator's progress report (14 pages) |
2 May 2013 | Administrator's progress report (14 pages) |
6 November 2012 | Administrator's progress report (14 pages) |
6 November 2012 | Administrator's progress report (14 pages) |
11 May 2012 | Administrator's progress report (14 pages) |
11 May 2012 | Administrator's progress report (14 pages) |
21 October 2011 | Administrator's progress report (13 pages) |
21 October 2011 | Administrator's progress report (13 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
27 April 2011 | Administrator's progress report (16 pages) |
27 April 2011 | Administrator's progress report (16 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT) (18 pages) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT) (18 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
15 June 2010 | Secretary's details changed for John Keith Martin on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for John Keith Martin on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kenneth Ross on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Campbell Black on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for John Keith Martin on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for John Keith Martin on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kenneth Ross on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Campbell Black on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for John Keith Martin on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for John Keith Martin on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kenneth Ross on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Campbell Black on 1 June 2010 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (29 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (29 pages) |
3 July 2008 | Location of register of members (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
10 August 2007 | Full accounts made up to 31 December 2005 (25 pages) |
10 August 2007 | Full accounts made up to 31 December 2005 (25 pages) |
12 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: perth agricultural centre east huntingtower perth PH1 3JJ (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: perth agricultural centre east huntingtower perth PH1 3JJ (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
10 July 2006 | Return made up to 01/06/06; full list of members
|
10 July 2006 | Return made up to 01/06/06; full list of members
|
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Nc dec already adjusted 23/02/06 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Nc dec already adjusted 23/02/06 (2 pages) |
24 February 2006 | Resolutions
|
6 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
6 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 January 2005 (32 pages) |
1 September 2005 | Group of companies' accounts made up to 31 January 2005 (32 pages) |
15 July 2005 | Certificate of reduction of issued capital (1 page) |
15 July 2005 | Reduction of iss capital and minute (oc) £ ic 3600974/ 3530580 (2 pages) |
15 July 2005 | Certificate of reduction of issued capital (1 page) |
15 July 2005 | Reduction of iss capital and minute (oc) £ ic 3600974/ 3530580 (2 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (4 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (4 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | Resolutions
|
3 April 2005 | Resolutions
|
2 April 2005 | Auditor's resignation (1 page) |
2 April 2005 | Auditor's resignation (1 page) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (16 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (16 pages) |
21 March 2005 | Resolutions
|
16 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 March 2005 | Re-registration of Memorandum and Articles (64 pages) |
16 March 2005 | Application for reregistration from PLC to private (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 March 2005 | Re-registration of Memorandum and Articles (64 pages) |
16 March 2005 | Application for reregistration from PLC to private (2 pages) |
16 March 2005 | Resolutions
|
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (6 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (8 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (5 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (6 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (8 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (5 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
17 June 2004 | Return made up to 01/06/04; bulk list available separately
|
17 June 2004 | Return made up to 01/06/04; bulk list available separately
|
4 June 2004 | Group of companies' accounts made up to 31 January 2004 (51 pages) |
4 June 2004 | Group of companies' accounts made up to 31 January 2004 (51 pages) |
27 May 2004 | £ ic 3601484/3600974 13/05/04 £ sr [email protected]=510 (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | £ ic 3601484/3600974 13/05/04 £ sr [email protected]=510 (2 pages) |
27 May 2004 | Resolutions
|
10 June 2003 | Return made up to 01/06/03; bulk list available separately (11 pages) |
10 June 2003 | Return made up to 01/06/03; bulk list available separately (11 pages) |
27 May 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
27 May 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
23 May 2003 | £ ic 3602838/3601484 12/05/03 £ sr [email protected]=1354 (1 page) |
23 May 2003 | £ ic 3602838/3601484 12/05/03 £ sr [email protected]=1354 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
19 July 2002 | £ sr [email protected] 20/05/02 (1 page) |
19 July 2002 | £ sr [email protected] 20/05/02 (1 page) |
28 June 2002 | Return made up to 01/06/02; bulk list available separately
|
28 June 2002 | Return made up to 01/06/02; bulk list available separately
|
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (45 pages) |
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (45 pages) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Group of companies' accounts made up to 31 January 2001 (45 pages) |
10 July 2001 | Group of companies' accounts made up to 31 January 2001 (45 pages) |
25 June 2001 | Return made up to 01/06/01; bulk list available separately
|
25 June 2001 | Return made up to 01/06/01; bulk list available separately
|
7 June 2001 | £ ic 3608568/3604288 23/05/01 £ sr [email protected]=4280 (1 page) |
7 June 2001 | £ ic 3608568/3604288 23/05/01 £ sr [email protected]=4280 (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 01/06/00; bulk list available separately
|
26 June 2000 | Return made up to 01/06/00; bulk list available separately
|
22 June 2000 | Dec mort/charge * (4 pages) |
22 June 2000 | Dec mort/charge * (4 pages) |
14 June 2000 | Full group accounts made up to 31 January 2000 (40 pages) |
14 June 2000 | Full group accounts made up to 31 January 2000 (40 pages) |
26 May 2000 | £ ic 3621068/3608568 10/05/00 £ sr 12500[email protected]=12500 (1 page) |
26 May 2000 | £ ic 3622314/3621068 22/05/00 £ sr [email protected]=1246 (1 page) |
26 May 2000 | £ ic 3621068/3608568 10/05/00 £ sr [email protected]=12500 (1 page) |
26 May 2000 | £ ic 3622314/3621068 22/05/00 £ sr [email protected]=1246 (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
27 April 2000 | £ ic 3639814/3622314 18/04/00 £ sr [email protected]=17500 (1 page) |
27 April 2000 | £ ic 3639814/3622314 18/04/00 £ sr [email protected]=17500 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
26 June 1999 | Memorandum and Articles of Association (76 pages) |
26 June 1999 | Memorandum and Articles of Association (76 pages) |
21 June 1999 | £ ic 3642529/3639814 11/06/99 £ sr [email protected]=2715 (1 page) |
21 June 1999 | £ ic 3642529/3639814 11/06/99 £ sr [email protected]=2715 (1 page) |
16 June 1999 | £ sr [email protected] 20/05/97 (2 pages) |
16 June 1999 | £ sr [email protected] 22/05/98 (2 pages) |
16 June 1999 | £ sr [email protected] 20/05/97 (2 pages) |
16 June 1999 | £ sr [email protected] 22/05/98 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 01/06/99; bulk list available separately
|
14 June 1999 | Return made up to 01/06/99; bulk list available separately
|
8 June 1999 | Full group accounts made up to 31 January 1999 (40 pages) |
8 June 1999 | Full group accounts made up to 31 January 1999 (40 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | New director appointed (3 pages) |
6 October 1998 | New director appointed (3 pages) |
17 September 1998 | New director appointed (3 pages) |
17 September 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 01/06/98; bulk list available separately (12 pages) |
17 June 1998 | Return made up to 01/06/98; bulk list available separately (12 pages) |
16 June 1998 | Full group accounts made up to 31 January 1998 (45 pages) |
16 June 1998 | Full group accounts made up to 31 January 1998 (45 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
2 June 1998 | Company name changed united auctions (scotland) publi c LIMITED company\certificate issued on 03/06/98 (4 pages) |
2 June 1998 | Company name changed united auctions (scotland) publi c LIMITED company\certificate issued on 03/06/98 (4 pages) |
29 May 1998 | Particulars of contract relating to shares (4 pages) |
29 May 1998 | Ad 22/05/98--------- £ si [email protected]=1780290 £ ic 1865753/3646043 (3 pages) |
29 May 1998 | Nc inc already adjusted 22/05/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Particulars of contract relating to shares (4 pages) |
29 May 1998 | Ad 22/05/98--------- £ si [email protected]=1780290 £ ic 1865753/3646043 (3 pages) |
29 May 1998 | Nc inc already adjusted 22/05/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
19 June 1997 | Full group accounts made up to 31 January 1997 (44 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members
|
19 June 1997 | Full group accounts made up to 31 January 1997 (44 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
27 June 1996 | Full group accounts made up to 31 January 1996 (49 pages) |
27 June 1996 | Return made up to 01/06/96; bulk list available separately
|
27 June 1996 | Full group accounts made up to 31 January 1996 (49 pages) |
27 June 1996 | Return made up to 01/06/96; bulk list available separately
|
30 May 1996 | £ ic 1877327/1870605 13/05/96 £ sr [email protected]=6722 (1 page) |
30 May 1996 | £ ic 1877327/1870605 13/05/96 £ sr [email protected]=6722 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | 169 to purchase 6722 shares (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | 169 to purchase 6722 shares (2 pages) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
21 July 1995 | £ sr [email protected] 18/05/85 (1 page) |
21 July 1995 | £ sr [email protected] 18/05/85 (1 page) |
20 June 1995 | Full group accounts made up to 31 January 1995 (47 pages) |
20 June 1995 | Return made up to 01/06/95; bulk list available separately
|
20 June 1995 | Full group accounts made up to 31 January 1995 (47 pages) |
20 June 1995 | Return made up to 01/06/95; bulk list available separately
|
8 June 1995 | Ad 18/05/95--------- £ si [email protected]=1186860 £ ic 702510/1889370 (266 pages) |
8 June 1995 | Ad 18/05/95--------- £ si [email protected]=1186860 £ ic 702510/1889370 (266 pages) |
1 June 1995 | G169 for info only (2 pages) |
1 June 1995 | G169 for info only (2 pages) |
26 May 1995 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
26 May 1995 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
23 May 1995 | Nc inc already adjusted 18/05/95 (1 page) |
23 May 1995 | Re-registration of Memorandum and Articles (84 pages) |
23 May 1995 | Application for reregistration from private to PLC (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Nc inc already adjusted 18/05/95 (1 page) |
23 May 1995 | Re-registration of Memorandum and Articles (84 pages) |
23 May 1995 | Application for reregistration from private to PLC (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
13 June 1994 | Full group accounts made up to 31 January 1994 (37 pages) |
13 June 1994 | Full group accounts made up to 31 January 1994 (37 pages) |
2 June 1993 | Full group accounts made up to 31 January 1993 (33 pages) |
2 June 1993 | Full group accounts made up to 31 January 1993 (33 pages) |
25 June 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
25 June 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
17 July 1991 | Full group accounts made up to 31 January 1991 (25 pages) |
17 July 1991 | Full group accounts made up to 31 January 1991 (25 pages) |
13 September 1990 | Full group accounts made up to 31 January 1990 (25 pages) |
13 September 1990 | Full group accounts made up to 31 January 1990 (25 pages) |
25 August 1989 | Full accounts made up to 31 January 1989 (25 pages) |
25 August 1989 | Full accounts made up to 31 January 1989 (25 pages) |
14 April 1988 | Memorandum and Articles of Association (24 pages) |
14 April 1988 | Memorandum and Articles of Association (24 pages) |
11 January 1984 | Accounts made up to 14 January 1983 (24 pages) |
11 January 1984 | Accounts made up to 14 January 1983 (24 pages) |
20 August 1981 | Accounts made up to 7 January 1981 (20 pages) |
20 August 1981 | Accounts made up to 7 January 1981 (20 pages) |
20 August 1981 | Accounts made up to 7 January 1981 (20 pages) |
30 August 1977 | Particulars of mortgage/charge (5 pages) |
30 August 1977 | Particulars of mortgage/charge (5 pages) |
13 December 1974 | Particulars of mortgage/charge (4 pages) |
13 December 1974 | Particulars of mortgage/charge (4 pages) |
29 December 1961 | Certificate of incorporation (1 page) |
29 December 1961 | Certificate of incorporation (1 page) |