Company NameClifton Hall School Limited
Company StatusActive
Company NumberSC040139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1964(60 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameProf Bartholomew John McGettrick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(33 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RolePrincipal
Country of ResidenceScotland
Correspondence Address174 Carmunnock Road
Glasgow
G44 5AJ
Scotland
Secretary NameMrs Jane Dalmau Perez
NationalityBritish
StatusCurrent
Appointed19 February 2007(42 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameMr David Cameron Ogilvy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(44 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Mathieson Purdie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(47 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameMr George Ross Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(49 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameMr David Stephen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(50 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameMr David Lynch Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(51 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameMr Bruce William Wishart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameDr Karen Jane Gardiner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClifton Hall School Ltd Clifton Road
Newbridge
EH28 8LQ
Scotland
Director NameMrs Eileen Symington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2023(59 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameGeorge Mathewson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 February 1990)
RoleRetired Headmaster
Correspondence AddressNetherfield
Skye Of Kurr
Dulnain Bridge
Grantown On Spey
PH26 3PA
Scotland
Director NameMr David Henry Rothwell Killick
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 16 March 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPond Wood Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameJohn Nicholas Graham-Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 19 November 1998)
RoleChartered Accountant
Correspondence AddressMilton Cottage
South Queensferry
EH30 9SR
Scotland
Director NameElizabeth Ellis
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1991)
RoleHousewife
Correspondence Address50 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Director NameCharles McCulloch
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1990)
RoleRetired Banker
Correspondence Address5 Westerdunes Park
North Berwick
East Lothian
EH39 5HJ
Scotland
Director NameCharles Corsar
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1990)
RoleRetired Farmer
Correspondence Address11 Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameMr Adam Richard Gillingham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 06 November 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Stirling Road
Edinburgh
EH5 3HY
Scotland
Director NamePamela Stirling Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(26 years, 7 months after company formation)
Appointment Duration14 years (resigned 02 November 2004)
RolePharmacist
Correspondence AddressClifton Mains
Newbridge
Midlothian
EH28 8LQ
Scotland
Secretary NameNancy Ann Wilshusen Adams
NationalityBritish
StatusResigned
Appointed01 November 1990(26 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2005)
RoleBursar
Correspondence AddressClifton Hall School
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameJohn Thorne Holroyd
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2000)
RoleBusiness Manager
Correspondence Address7 Juniper Park Road
Juniper Green
Midlothian
EH14 5DX
Scotland
Director NameDr Judith McClure
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(30 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1999)
RoleHeadmistress
Country of ResidenceScotland
Correspondence Address12a Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameMichael Edwin Beale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(30 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 September 2004)
RoleHeadmaster
Correspondence AddressCraigclowan School Edinburgh Road
Perth
Perthshire
PH2 8PS
Scotland
Director NameRay Dely
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(34 years, 2 months after company formation)
Appointment Duration14 years (resigned 13 June 2012)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address23/7 Maxwell Street
Edinburgh
Midlothian
EH10 5HT
Scotland
Director NameDr Margaret Lonsdale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 December 2002)
RoleConsultant Anaesthetist
Correspondence Address7 Craigpark
Torphichen
Bathgate
West Lothian
EH48 4QJ
Scotland
Director NameSimon Maurice Lytton Fairclough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 May 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address12/1 London Street
Edinburgh
Midlothian
EH3 6NA
Scotland
Director NameMr Alistair Gordon Hector
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 2008)
RoleHeadmaster
Country of ResidenceScotland
Correspondence Address16 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameDr Nicola Isabel Boland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(38 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2011)
RoleHomemaker
Country of ResidenceNorthern Ireland
Correspondence Address180 Upper Malone Road
Dunmurry
Belfast
County Antrim
BT17 9JZ
Northern Ireland
Director NameMr Robert John Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 March 2006)
RolePractice Director
Correspondence Address7 Oswald Court
Edinburgh
EH9 2HY
Scotland
Director NameRoger Clegg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(40 years, 11 months after company formation)
Appointment Duration18 years (resigned 24 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Derry
Kilry
Blairgowrie
Angus
PH11 8JA
Scotland
Secretary NameDenis Kelly
NationalityBritish
StatusResigned
Appointed06 December 2005(41 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address39 Vandeleur Avenue
Edinburgh
Midlothian
EH7 6UH
Scotland
Secretary NameRonald Mackenzie Sutherland
NationalityBritish
StatusResigned
Appointed27 February 2006(41 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Millwell Park
Innerleithen
Peeblesshire
EH44 6JF
Scotland
Director NameRhoderick Douglas Andrew Grubb
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(44 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2009)
RoleUtility Broker
Correspondence Address120 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PR
Scotland
Director NameMr Patrick James Michael Givan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(44 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Mains Of Craigmillar
Edinburgh
Midlothian
EH16 4SE
Scotland
Director NameRobert Hodge
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(44 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 2009)
RoleCa
Correspondence Address32 Ravelrig Gait
Balerno
Edinburgh
Midlothian
EH14 7NH
Scotland
Secretary NameBiggart Baillie (Corporation)
StatusResigned
Appointed25 May 1989(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1990)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitecliftonhall.org.uk

Location

Registered AddressClifton Hall
Newbridge
Midlothian
EH28 8LQ
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Financials

Year2014
Turnover£3,554,785
Net Worth£1,350,363
Cash£28,667
Current Liabilities£1,240,806

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

9 March 2022Delivered on: 9 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 3 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole clifton hall school, newbridge, EH28 8LQ as shown tinted pink on the plan annexed and subscribed as relative hereto, which subjects comprise all and whole (first) part and portion of the subjects described in and disponed by disposition granted by argyll lindsay in favour of richard rothwell killick and david ronald ainslie and trustees for the firm known as clifton hall school and the partners thereof dated seventh and recorded in the divisions of the general register of sasines applicable to the counties of edinburgh and west lothian on thirty first both days of january nineteen hundred and thirty (second) part and portion of all and whole the subjects more particularly described in and disponed by disposition granted by saint cuthbert's co-operative association limited in favour of the said richard rothwell killick and the said david ronald ainslie as trustees foresaid dated fourth and eleventh and recorded in the division of the general register of sasines applicable to the county of edinburgh, nineteenth all days of june nineteen hundred and thirty seven; (third) all and whole that area of ground extending to two acres forty-six decimal or one hundredth parts of an acre or thereby forming part of cliftonhall mains farm, ratho in the county of midlothian all as delineated red and coloured pink on the plan annexed to the disposition by james colquhoun rennie with consents in favour of clifton hall school limited dated eighteenth january and seventh february and recorded in the division of the general register of sasines for the county of midlothian on seventh april all months nineteen hundred and seventy two; and (fourth) all and whole that area of land extending to sixty six decimal or one hundredth parts of an acre formerly part of cliftonhall mains, ratho in the county of midlothian as delineated and coloured pink and marked 'plot number 100' on the plan annexed and signed as relative to the disposition by the secretary of state for scotland in favour of clifton hall school limited dated fifteenth and recorded in the said division of the general register of sasines on twenty seventh, both days of november nineteen hundred and seventy two;.
Outstanding
21 November 2008Delivered on: 2 December 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mansion house of cliftonhall. See 410 schedule for full details.
Outstanding
12 November 2008Delivered on: 24 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 August 2008Delivered on: 3 September 2008
Satisfied on: 22 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clifton hall, newbridge, midlothian.
Fully Satisfied
12 November 1992Delivered on: 3 December 1992
Satisfied on: 22 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 September 2023Appointment of Mrs Eileen Symington as a director on 26 May 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Roger Clegg as a director on 24 February 2023 (1 page)
19 December 2022Full accounts made up to 31 July 2022 (33 pages)
29 March 2022Satisfaction of charge 4 in full (1 page)
29 March 2022Satisfaction of charge 3 in full (1 page)
9 March 2022Registration of charge SC0401390006, created on 9 March 2022 (16 pages)
3 March 2022Registration of charge SC0401390005, created on 1 March 2022 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Sally Anne Philip as a director on 25 February 2022 (1 page)
16 February 2022Full accounts made up to 31 July 2021 (32 pages)
9 February 2022Appointment of Mr Bruce William Wishart as a director on 10 December 2021 (2 pages)
9 February 2022Appointment of Dr Karen Jane Gardiner as a director on 10 December 2021 (2 pages)
8 November 2021Director's details changed for Mr Mathieson Purdie on 5 November 2021 (2 pages)
11 October 2021Secretary's details changed for Jane Dalmau on 11 October 2021 (1 page)
26 March 2021Full accounts made up to 31 July 2020 (31 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 July 2019 (29 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 July 2018 (29 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 July 2017 (29 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
28 December 2016Full accounts made up to 31 July 2016 (29 pages)
28 December 2016Full accounts made up to 31 July 2016 (29 pages)
7 March 2016Appointment of Mr David Lynch Mitchell as a director on 11 December 2015 (2 pages)
7 March 2016Annual return made up to 27 February 2016 no member list (9 pages)
7 March 2016Annual return made up to 27 February 2016 no member list (9 pages)
7 March 2016Appointment of Mr David Lynch Mitchell as a director on 11 December 2015 (2 pages)
8 January 2016Full accounts made up to 31 July 2015 (25 pages)
8 January 2016Full accounts made up to 31 July 2015 (25 pages)
7 July 2015Termination of appointment of Simon Maurice Lytton Fairclough as a director on 29 May 2015 (1 page)
7 July 2015Termination of appointment of Simon Maurice Lytton Fairclough as a director on 29 May 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
31 December 2014Full accounts made up to 31 July 2014 (23 pages)
31 December 2014Full accounts made up to 31 July 2014 (23 pages)
10 November 2014Appointment of Mr David Stephen as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mr David Stephen as a director on 10 October 2014 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
21 May 2014Termination of appointment of Patrick Givan as a director (1 page)
21 May 2014Termination of appointment of Patrick Givan as a director (1 page)
3 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
23 December 2013Full accounts made up to 31 July 2013 (22 pages)
23 December 2013Full accounts made up to 31 July 2013 (22 pages)
11 September 2013Appointment of Mr George Ross Roberts as a director (2 pages)
11 September 2013Appointment of Mr George Ross Roberts as a director (2 pages)
28 February 2013Annual return made up to 27 February 2013 no member list (9 pages)
28 February 2013Annual return made up to 27 February 2013 no member list (9 pages)
27 December 2012Full accounts made up to 31 July 2012 (22 pages)
27 December 2012Full accounts made up to 31 July 2012 (22 pages)
10 October 2012Termination of appointment of Ray Dely as a director (1 page)
10 October 2012Termination of appointment of Ray Dely as a director (1 page)
2 March 2012Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 no member list (10 pages)
2 March 2012Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 no member list (10 pages)
28 February 2012Appointment of Mr Matt Purdie as a director (2 pages)
28 February 2012Appointment of Mr Matt Purdie as a director (2 pages)
20 February 2012Full accounts made up to 31 July 2011 (21 pages)
20 February 2012Full accounts made up to 31 July 2011 (21 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 November 2011Termination of appointment of Nicola Boland as a director (1 page)
1 November 2011Termination of appointment of Nicola Boland as a director (1 page)
1 April 2011Full accounts made up to 31 July 2010 (21 pages)
1 April 2011Full accounts made up to 31 July 2010 (21 pages)
28 February 2011Annual return made up to 27 February 2011 no member list (10 pages)
28 February 2011Secretary's details changed for Jane Dalmau on 25 February 2011 (2 pages)
28 February 2011Secretary's details changed for Jane Dalmau on 25 February 2011 (2 pages)
28 February 2011Annual return made up to 27 February 2011 no member list (10 pages)
8 March 2010Full accounts made up to 31 July 2009 (21 pages)
8 March 2010Full accounts made up to 31 July 2009 (21 pages)
2 March 2010Director's details changed for Patrick Givan on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Patrick Givan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patrick Givan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ray Dely on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ray Dely on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ray Dely on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages)
13 May 2009Full accounts made up to 31 July 2008 (21 pages)
13 May 2009Full accounts made up to 31 July 2008 (21 pages)
20 April 2009Appointment terminated director rhoderick grubb (1 page)
20 April 2009Appointment terminated director rhoderick grubb (1 page)
15 April 2009Appointment terminated director robert hodge (1 page)
15 April 2009Appointment terminated director robert hodge (1 page)
3 March 2009Director's change of particulars / nicola boland / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / nicola boland / 03/03/2009 (1 page)
3 March 2009Annual return made up to 27/02/09 (5 pages)
3 March 2009Annual return made up to 27/02/09 (5 pages)
3 March 2009Appointment terminated director steven stormonth (1 page)
3 March 2009Appointment terminated director steven stormonth (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 November 2008Director appointed robert hodge (2 pages)
25 November 2008Director appointed robert hodge (2 pages)
24 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 July 2008Director appointed rhoderick douglas andrew grubb (2 pages)
22 July 2008Director appointed patrick james michael nil (2 pages)
22 July 2008Director appointed patrick james michael nil (2 pages)
22 July 2008Director appointed rhoderick douglas andrew grubb (2 pages)
30 June 2008Director appointed david cameron ogilvy (2 pages)
30 June 2008Director appointed david cameron ogilvy (2 pages)
6 March 2008Full accounts made up to 31 July 2007 (17 pages)
6 March 2008Full accounts made up to 31 July 2007 (17 pages)
28 February 2008Director's change of particulars / sally philip / 27/02/2008 (1 page)
28 February 2008Director's change of particulars / sally philip / 27/02/2008 (1 page)
28 February 2008Appointment terminated director alistair hector (1 page)
28 February 2008Annual return made up to 27/02/08 (4 pages)
28 February 2008Director's change of particulars / simon fairclough / 27/02/2008 (1 page)
28 February 2008Appointment terminated director alistair hector (1 page)
28 February 2008Annual return made up to 27/02/08 (4 pages)
28 February 2008Secretary's change of particulars / jane dalman / 17/05/2007 (1 page)
28 February 2008Secretary's change of particulars / jane dalman / 17/05/2007 (1 page)
28 February 2008Director's change of particulars / nicola boland / 27/02/2008 (1 page)
28 February 2008Director's change of particulars / nicola boland / 27/02/2008 (1 page)
28 February 2008Director's change of particulars / simon fairclough / 27/02/2008 (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
9 March 2007Annual return made up to 27/02/07 (7 pages)
9 March 2007Annual return made up to 27/02/07 (7 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 December 2006Full accounts made up to 31 July 2006 (18 pages)
13 December 2006Full accounts made up to 31 July 2006 (18 pages)
15 May 2006Annual return made up to 27/02/06 (7 pages)
15 May 2006Annual return made up to 27/02/06 (7 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
19 December 2005Full accounts made up to 31 July 2005 (15 pages)
19 December 2005Full accounts made up to 31 July 2005 (15 pages)
31 March 2005Annual return made up to 27/02/05 (6 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Annual return made up to 27/02/05 (6 pages)
21 December 2004Full accounts made up to 31 July 2004 (15 pages)
21 December 2004Full accounts made up to 31 July 2004 (15 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
5 April 2004Annual return made up to 27/02/04 (7 pages)
5 April 2004Annual return made up to 27/02/04 (7 pages)
21 December 2003Full accounts made up to 31 July 2003 (14 pages)
21 December 2003Full accounts made up to 31 July 2003 (14 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
5 March 2003Annual return made up to 27/02/03 (7 pages)
5 March 2003Annual return made up to 27/02/03 (7 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 July 2002 (13 pages)
22 December 2002Full accounts made up to 31 July 2002 (13 pages)
18 February 2002Annual return made up to 27/02/02 (5 pages)
18 February 2002Annual return made up to 27/02/02 (5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
21 November 2001Full accounts made up to 31 July 2001 (13 pages)
21 November 2001Full accounts made up to 31 July 2001 (13 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
28 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2000Full accounts made up to 31 July 2000 (13 pages)
16 November 2000Full accounts made up to 31 July 2000 (13 pages)
4 May 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 May 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 July 1999 (13 pages)
9 November 1999Full accounts made up to 31 July 1999 (13 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
2 March 1999Annual return made up to 27/01/99 (6 pages)
2 March 1999Annual return made up to 27/01/99 (6 pages)
11 December 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
11 December 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
9 December 1998Full accounts made up to 31 August 1998 (12 pages)
9 December 1998Director resigned (1 page)
9 December 1998Full accounts made up to 31 August 1998 (12 pages)
9 December 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
17 March 1998Annual return made up to 27/02/98 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Annual return made up to 27/02/98 (6 pages)
25 November 1997Full accounts made up to 31 August 1997 (11 pages)
25 November 1997Full accounts made up to 31 August 1997 (11 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
5 March 1997Annual return made up to 27/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1997Full accounts made up to 31 August 1996 (11 pages)
5 March 1997Annual return made up to 27/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1997Full accounts made up to 31 August 1996 (11 pages)
14 March 1996Annual return made up to 27/02/96 (6 pages)
14 March 1996Annual return made up to 27/02/96 (6 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
17 November 1995Full accounts made up to 31 August 1995 (11 pages)
17 November 1995Full accounts made up to 31 August 1995 (11 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 December 1992Partic of mort/charge * (3 pages)
3 December 1992Partic of mort/charge * (3 pages)