Glasgow
G44 5AJ
Scotland
Director Name | Roger Clegg |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(40 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Easter Derry Kilry Blairgowrie Angus PH11 8JA Scotland |
Secretary Name | Mrs Jane Dalmau Perez |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Mr David Cameron Ogilvy |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(44 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mr Mathieson Purdie |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Mr George Ross Roberts |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Mr David Stephen |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Mr David Lynch Mitchell |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Dr Karen Jane Gardiner |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall School Ltd Clifton Road Newbridge EH28 8LQ Scotland |
Director Name | Mr Bruce William Wishart |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Charles Corsar |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1990) |
Role | Retired Farmer |
Correspondence Address | 11 Ainslie Place Edinburgh Midlothian EH3 6AS Scotland |
Director Name | Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1991) |
Role | Housewife |
Correspondence Address | 50 Inverleith Place Edinburgh Midlothian EH3 5QB Scotland |
Director Name | John Nicholas Graham-Brown |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Milton Cottage South Queensferry EH30 9SR Scotland |
Director Name | Mr David Henry Rothwell Killick |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 March 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Pond Wood Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NS |
Director Name | George Mathewson |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 February 1990) |
Role | Retired Headmaster |
Correspondence Address | Netherfield Skye Of Kurr Dulnain Bridge Grantown On Spey PH26 3PA Scotland |
Director Name | Charles McCulloch |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1990) |
Role | Retired Banker |
Correspondence Address | 5 Westerdunes Park North Berwick East Lothian EH39 5HJ Scotland |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Braehead House Barnton Edinburgh EH4 6QW Scotland |
Director Name | Pamela Stirling Brewster |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(26 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 02 November 2004) |
Role | Pharmacist |
Correspondence Address | Clifton Mains Newbridge Midlothian EH28 8LQ Scotland |
Director Name | Mr Adam Richard Gillingham |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(26 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 06 November 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Stirling Road Edinburgh EH5 3HY Scotland |
Secretary Name | Nancy Ann Wilshusen Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2005) |
Role | Bursar |
Correspondence Address | Clifton Hall School Newbridge Midlothian EH28 8LQ Scotland |
Director Name | John Thorne Holroyd |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2000) |
Role | Business Manager |
Correspondence Address | 7 Juniper Park Road Juniper Green Midlothian EH14 5DX Scotland |
Director Name | Michael Edwin Beale |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 September 2004) |
Role | Headmaster |
Correspondence Address | Craigclowan School Edinburgh Road Perth Perthshire PH2 8PS Scotland |
Director Name | Dr Judith McClure |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1999) |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 12a Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | Ray Dely |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(34 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 13 June 2012) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 23/7 Maxwell Street Edinburgh Midlothian EH10 5HT Scotland |
Director Name | Dr Margaret Lonsdale |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2002) |
Role | Consultant Anaesthetist |
Correspondence Address | 7 Craigpark Torphichen Bathgate West Lothian EH48 4QJ Scotland |
Director Name | Mr Alistair Gordon Hector |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 2008) |
Role | Headmaster |
Country of Residence | Scotland |
Correspondence Address | 16 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Simon Maurice Lytton Fairclough |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 May 2015) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 12/1 London Street Edinburgh Midlothian EH3 6NA Scotland |
Director Name | Dr Nicola Isabel Boland |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2011) |
Role | Homemaker |
Country of Residence | Northern Ireland |
Correspondence Address | 180 Upper Malone Road Dunmurry Belfast County Antrim BT17 9JZ Northern Ireland |
Director Name | Mr Robert John Bellis |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2006) |
Role | Practice Director |
Correspondence Address | 7 Oswald Court Edinburgh EH9 2HY Scotland |
Secretary Name | Denis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(41 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 39 Vandeleur Avenue Edinburgh Midlothian EH7 6UH Scotland |
Secretary Name | Ronald Mackenzie Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Millwell Park Innerleithen Peeblesshire EH44 6JF Scotland |
Director Name | Mr Patrick James Michael Givan |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Mains Of Craigmillar Edinburgh Midlothian EH16 4SE Scotland |
Director Name | Rhoderick Douglas Andrew Grubb |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(44 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 March 2009) |
Role | Utility Broker |
Correspondence Address | 120 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PR Scotland |
Director Name | Robert Hodge |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(44 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 2009) |
Role | Ca |
Correspondence Address | 32 Ravelrig Gait Balerno Edinburgh Midlothian EH14 7NH Scotland |
Secretary Name | Biggart Baillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1989(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1990) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | cliftonhall.org.uk |
---|
Registered Address | Clifton Hall Newbridge Midlothian EH28 8LQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
Year | 2014 |
---|---|
Turnover | £3,554,785 |
Net Worth | £1,350,363 |
Cash | £28,667 |
Current Liabilities | £1,240,806 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 February 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2024 (11 months, 2 weeks from now) |
9 March 2022 | Delivered on: 9 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 March 2022 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 |
3 March 2022 | Registration of charge SC0401390005, created on 1 March 2022 (8 pages) |
---|---|
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Sally Anne Philip as a director on 25 February 2022 (1 page) |
16 February 2022 | Full accounts made up to 31 July 2021 (32 pages) |
9 February 2022 | Appointment of Mr Bruce William Wishart as a director on 10 December 2021 (2 pages) |
9 February 2022 | Appointment of Dr Karen Jane Gardiner as a director on 10 December 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Mathieson Purdie on 5 November 2021 (2 pages) |
11 October 2021 | Secretary's details changed for Jane Dalmau on 11 October 2021 (1 page) |
26 March 2021 | Full accounts made up to 31 July 2020 (31 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 July 2019 (29 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 July 2018 (29 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (29 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 31 July 2016 (29 pages) |
28 December 2016 | Full accounts made up to 31 July 2016 (29 pages) |
7 March 2016 | Annual return made up to 27 February 2016 no member list (9 pages) |
7 March 2016 | Appointment of Mr David Lynch Mitchell as a director on 11 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 27 February 2016 no member list (9 pages) |
7 March 2016 | Appointment of Mr David Lynch Mitchell as a director on 11 December 2015 (2 pages) |
8 January 2016 | Full accounts made up to 31 July 2015 (25 pages) |
8 January 2016 | Full accounts made up to 31 July 2015 (25 pages) |
7 July 2015 | Termination of appointment of Simon Maurice Lytton Fairclough as a director on 29 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Simon Maurice Lytton Fairclough as a director on 29 May 2015 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
31 December 2014 | Full accounts made up to 31 July 2014 (23 pages) |
31 December 2014 | Full accounts made up to 31 July 2014 (23 pages) |
10 November 2014 | Appointment of Mr David Stephen as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Stephen as a director on 10 October 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
21 May 2014 | Termination of appointment of Patrick Givan as a director (1 page) |
21 May 2014 | Termination of appointment of Patrick Givan as a director (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (9 pages) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (9 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (22 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (22 pages) |
11 September 2013 | Appointment of Mr George Ross Roberts as a director (2 pages) |
11 September 2013 | Appointment of Mr George Ross Roberts as a director (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (9 pages) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (9 pages) |
27 December 2012 | Full accounts made up to 31 July 2012 (22 pages) |
27 December 2012 | Full accounts made up to 31 July 2012 (22 pages) |
10 October 2012 | Termination of appointment of Ray Dely as a director (1 page) |
10 October 2012 | Termination of appointment of Ray Dely as a director (1 page) |
2 March 2012 | Annual return made up to 27 February 2012 no member list (10 pages) |
2 March 2012 | Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 27 February 2012 no member list (10 pages) |
2 March 2012 | Director's details changed for Mr Matt Purdie on 2 March 2012 (2 pages) |
28 February 2012 | Appointment of Mr Matt Purdie as a director (2 pages) |
28 February 2012 | Appointment of Mr Matt Purdie as a director (2 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (21 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (21 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of company's objects (2 pages) |
1 November 2011 | Termination of appointment of Nicola Boland as a director (1 page) |
1 November 2011 | Termination of appointment of Nicola Boland as a director (1 page) |
1 April 2011 | Full accounts made up to 31 July 2010 (21 pages) |
1 April 2011 | Full accounts made up to 31 July 2010 (21 pages) |
28 February 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
28 February 2011 | Secretary's details changed for Jane Dalmau on 25 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
28 February 2011 | Secretary's details changed for Jane Dalmau on 25 February 2011 (2 pages) |
8 March 2010 | Full accounts made up to 31 July 2009 (21 pages) |
8 March 2010 | Full accounts made up to 31 July 2009 (21 pages) |
2 March 2010 | Annual return made up to 27 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Ray Dely on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Givan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ray Dely on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Givan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Ray Dely on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Maurice Lytton Fairclough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David Cameron Ogilvy on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Givan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sally Anne Philip on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Nicola Isabel Boland on 2 March 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (21 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (21 pages) |
20 April 2009 | Appointment terminated director rhoderick grubb (1 page) |
20 April 2009 | Appointment terminated director rhoderick grubb (1 page) |
15 April 2009 | Appointment terminated director robert hodge (1 page) |
15 April 2009 | Appointment terminated director robert hodge (1 page) |
3 March 2009 | Annual return made up to 27/02/09 (5 pages) |
3 March 2009 | Appointment terminated director steven stormonth (1 page) |
3 March 2009 | Director's change of particulars / nicola boland / 03/03/2009 (1 page) |
3 March 2009 | Annual return made up to 27/02/09 (5 pages) |
3 March 2009 | Appointment terminated director steven stormonth (1 page) |
3 March 2009 | Director's change of particulars / nicola boland / 03/03/2009 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 November 2008 | Director appointed robert hodge (2 pages) |
25 November 2008 | Director appointed robert hodge (2 pages) |
24 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 July 2008 | Director appointed patrick james michael nil (2 pages) |
22 July 2008 | Director appointed rhoderick douglas andrew grubb (2 pages) |
22 July 2008 | Director appointed patrick james michael nil (2 pages) |
22 July 2008 | Director appointed rhoderick douglas andrew grubb (2 pages) |
30 June 2008 | Director appointed david cameron ogilvy (2 pages) |
30 June 2008 | Director appointed david cameron ogilvy (2 pages) |
6 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
6 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
28 February 2008 | Annual return made up to 27/02/08 (4 pages) |
28 February 2008 | Secretary's change of particulars / jane dalman / 17/05/2007 (1 page) |
28 February 2008 | Director's change of particulars / nicola boland / 27/02/2008 (1 page) |
28 February 2008 | Appointment terminated director alistair hector (1 page) |
28 February 2008 | Director's change of particulars / sally philip / 27/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / simon fairclough / 27/02/2008 (1 page) |
28 February 2008 | Annual return made up to 27/02/08 (4 pages) |
28 February 2008 | Secretary's change of particulars / jane dalman / 17/05/2007 (1 page) |
28 February 2008 | Director's change of particulars / nicola boland / 27/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / simon fairclough / 27/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / sally philip / 27/02/2008 (1 page) |
28 February 2008 | Appointment terminated director alistair hector (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
9 March 2007 | Annual return made up to 27/02/07 (7 pages) |
9 March 2007 | Annual return made up to 27/02/07 (7 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 December 2006 | Full accounts made up to 31 July 2006 (18 pages) |
13 December 2006 | Full accounts made up to 31 July 2006 (18 pages) |
15 May 2006 | Annual return made up to 27/02/06 (7 pages) |
15 May 2006 | Annual return made up to 27/02/06 (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Annual return made up to 27/02/05 (6 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Annual return made up to 27/02/05 (6 pages) |
31 March 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 July 2004 (15 pages) |
21 December 2004 | Full accounts made up to 31 July 2004 (15 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
5 April 2004 | Annual return made up to 27/02/04 (7 pages) |
5 April 2004 | Annual return made up to 27/02/04 (7 pages) |
21 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
21 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
5 March 2003 | Annual return made up to 27/02/03 (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Annual return made up to 27/02/03 (7 pages) |
5 March 2003 | Director resigned (1 page) |
22 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
22 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
18 February 2002 | Annual return made up to 27/02/02 (5 pages) |
18 February 2002 | Annual return made up to 27/02/02 (5 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
21 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
21 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
28 March 2001 | Annual return made up to 27/02/01
|
28 March 2001 | Annual return made up to 27/02/01
|
16 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
16 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
4 May 2000 | Annual return made up to 27/02/00
|
4 May 2000 | Annual return made up to 27/02/00
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
9 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
2 March 1999 | Annual return made up to 27/01/99 (6 pages) |
2 March 1999 | Annual return made up to 27/01/99 (6 pages) |
11 December 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
11 December 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Annual return made up to 27/02/98 (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Annual return made up to 27/02/98 (6 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 March 1997 | Annual return made up to 27/02/97
|
5 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 March 1997 | Annual return made up to 27/02/97
|
14 March 1996 | Annual return made up to 27/02/96 (6 pages) |
14 March 1996 | Annual return made up to 27/02/96 (6 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
17 November 1995 | Full accounts made up to 31 August 1995 (11 pages) |
17 November 1995 | Full accounts made up to 31 August 1995 (11 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 December 1992 | Partic of mort/charge * (3 pages) |
3 December 1992 | Partic of mort/charge * (3 pages) |