Edinburgh
EH2 3JP
Scotland
Director Name | Mrs Sarah Sinclair |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(53 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Deputy Head Of Pastoral Care |
Country of Residence | United Kingdom |
Correspondence Address | Wester Cottage Glenalmond Perth PH1 3RY Scotland |
Director Name | Mr Dean Mack |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2018(53 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Group Fire Manager |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Alexander Eliott-Lockhart |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Thomas Frank Rogerson |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mrs Janet Delia Barber |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(54 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mrs Alison Mary Wild |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Shane Alexander Corstorphine |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr William Dominic Gunson |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 27 May 2020(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Angus David Torben Carrick-Buchanan |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(56 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Farms And Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Charles Ross-Stewart |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Andrew Edward George Stobart |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Hywel William Ball |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Partner In Accounting Firm |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Hew Alan Charles Bruce-Gardyne |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Geoffroy Michel Marie Lefebvre |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 March 2022(57 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | E-Commerce |
Country of Residence | Italy |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Secretary Name | Mr Edmund Ridout Harvey-Jamieson |
---|---|
Status | Current |
Appointed | 11 July 2022(57 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(25 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 13 February 1998) |
Role | Treasurer And General Manager |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Director Name | Hugh Ross Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 1992) |
Role | Artist |
Correspondence Address | Third Part Crail Fife |
Director Name | Mrs Francesca Calvocoressi |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 1996) |
Role | Freelance Art Historian |
Country of Residence | Scotland |
Correspondence Address | 20 Warriston Crescent Edinburgh EH3 5LB Scotland |
Director Name | John Gavin Begg |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 1997) |
Role | Schoolmaster |
Correspondence Address | The Gardeners Cottage Merchiston Castle School Colinton Edinburgh EH13 0PU Scotland |
Director Name | Ronald Hugh Tweedie Barber |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2001) |
Role | Farmer |
Correspondence Address | Melkington House Cornhill On Tweed Northumberland TD14 4UP Scotland |
Director Name | The Rt Honourable Susan Jane Antonia Baillie-Hamilton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mellerstain Gordon Berwickshire TD3 6LG Scotland |
Director Name | Mr Michael Jamie Gordon Black |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(42 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2015) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Lothian EH3 6NL Scotland |
Director Name | Joanne Elizabeth Clough |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Lothian EH3 6NL Scotland |
Director Name | Mr Marcus Martin Brooks |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Lothian EH3 6NL Scotland |
Director Name | Hon Alexander John Edward Dewar |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 July 2021) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Niall Clement Donaldson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tanderlane Garvald Haddington East Lothian EH41 4LL Scotland |
Director Name | Mr Charles Edward Anthony Barlow |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(50 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Secretary Name | Ms Margaret Fowler |
---|---|
Status | Resigned |
Appointed | 23 June 2016(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mrs Phyllida Mary Connolly |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(54 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Director Name | Mr Justin Paul Atkinson |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(54 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Secretary Name | Mrs Georgina Lisbeth Mary Dunn |
---|---|
Status | Resigned |
Appointed | 25 November 2019(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Secretary Name | Mrs Rachel Louise Warden Caughey |
---|---|
Status | Resigned |
Appointed | 17 September 2021(57 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 2022) |
Role | Company Director |
Correspondence Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1989(24 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(50 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2016) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | belhavenhill.com |
---|---|
Telephone | 01368 862785 |
Telephone region | Dunbar |
Registered Address | Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2014 |
---|---|
Turnover | £1,773,926 |
Net Worth | £2,907,316 |
Cash | £120,645 |
Current Liabilities | £138,711 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 29 March 2022 (12 months ago) |
---|---|
Next Return Due | 12 April 2023 (2 weeks, 3 days from now) |
3 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Belhaven hill school, belhaven road, dunbar. Outstanding |
---|---|
20 April 1965 | Delivered on: 20 April 1965 Persons entitled: British Linen Bank Classification: Bond and disposition in security Secured details: All moneys due or to become due from thecompany to the chargee but not exceeding£5,000 of principal. Particulars: Subjects known as belhaven hill, dunbar in the parish of dunbar and county of east lothian, extending to 18 acres or thereby. Outstanding |
20 April 1965 | Delivered on: 20 April 1965 Persons entitled: Trustees for the Holders of the £35,000 Debenture Stock. Classification: (A)agreement and declaration of trust (b)disposition Secured details: £35,000 debenture stock. Particulars: Subjects known as belhaven hill, dunbar in the parish of dunbar and county of east lothian extending to 18 acres or thereby. Outstanding |
28 February 2022 | Memorandum and Articles of Association (19 pages) |
---|---|
15 February 2022 | Resolutions
|
15 February 2022 | Statement of company's objects (2 pages) |
1 December 2021 | Appointment of Mr Hew Alan Charles Bruce-Gardyne as a director on 19 November 2021 (2 pages) |
17 September 2021 | Termination of appointment of Georgina Lisbeth Mary Dunn as a secretary on 17 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Rachel Louise Warden Caughey as a secretary on 17 September 2021 (2 pages) |
12 July 2021 | Termination of appointment of John Douglas Stuart as a director on 8 July 2021 (1 page) |
12 July 2021 | Termination of appointment of Alexander John Edward Dewar as a director on 8 July 2021 (1 page) |
1 June 2021 | Appointment of Mr Hywel William Ball as a director on 28 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
3 May 2021 | Appointment of Mr Andrew Edward George Stobart as a director on 29 April 2021 (2 pages) |
17 March 2021 | Full accounts made up to 31 July 2020 (29 pages) |
14 January 2021 | Appointment of Mr Charles Ross-Stewart as a director on 6 January 2021 (2 pages) |
13 October 2020 | Appointment of Mr Angus David Torben Carrick-Buchanan as a director on 12 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Neil William Reynolds as a director on 9 October 2020 (1 page) |
3 June 2020 | Appointment of Mr William Dominic Gunson as a director on 27 May 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 March 2020 | Termination of appointment of Justin Paul Atkinson as a director on 28 March 2020 (1 page) |
13 March 2020 | Full accounts made up to 31 July 2019 (27 pages) |
25 November 2019 | Appointment of Mrs Georgina Lisbeth Mary Dunn as a secretary on 25 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Margaret Fowler as a secretary on 25 November 2019 (1 page) |
2 September 2019 | Appointment of Mr Shane Alexander Corstorphine as a director on 2 September 2019 (2 pages) |
5 July 2019 | Termination of appointment of Niall Clement Donaldson as a director on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Charles Edward Anthony Barlow as a director on 1 July 2019 (1 page) |
17 May 2019 | Appointment of Mrs Alison Mary Wild as a director on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Justin Paul Atkinson as a director on 17 May 2019 (2 pages) |
5 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
5 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mrs Janet Delia Barber as a director on 1 March 2019 (2 pages) |
7 March 2019 | Appointment of Mrs Phyllida Mary Connolly as a director on 1 March 2019 (2 pages) |
26 November 2018 | Termination of appointment of Natasha Alexandra Ramsay as a director on 23 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Jonathan Hammond-Chambers as a director on 23 November 2018 (1 page) |
28 June 2018 | Appointment of Mr Alexander Eliott-Lockhart as a director on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Thomas Rogerson as a director on 28 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Gordon Campbell Woods as a director on 18 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Wendy Jane Griffiths as a director on 18 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Rupert Angus Macpherson as a director on 18 June 2018 (1 page) |
10 April 2018 | Full accounts made up to 31 July 2017 (26 pages) |
30 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Dean Mack as a director on 17 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Nicola Jane Wilson as a director on 22 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Angus Alpin Forsyth as a director on 22 March 2018 (1 page) |
15 September 2017 | Appointment of Mrs Sarah Sinclair as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Sarah Sinclair as a director on 15 September 2017 (2 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
15 November 2016 | Memorandum and Articles of Association (19 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Memorandum and Articles of Association (19 pages) |
15 November 2016 | Resolutions
|
5 July 2016 | Auditor's resignation (1 page) |
5 July 2016 | Auditor's resignation (1 page) |
23 June 2016 | Registered office address changed from 61 Dublin Street Edinburgh Lothian EH3 6NL to Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Ms Margaret Fowler as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Chiene + Tait Llp as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 61 Dublin Street Edinburgh Lothian EH3 6NL to Belhaven Hill School Belhaven Road Dunbar East Lothian EH42 1NN on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Ms Margaret Fowler as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Chiene + Tait Llp as a secretary on 23 June 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
8 April 2016 | Annual return made up to 8 March 2016 no member list (12 pages) |
8 April 2016 | Annual return made up to 8 March 2016 no member list (12 pages) |
23 November 2015 | Director's details changed for Mr Gordaon Campbell Woods on 18 September 2015 (2 pages) |
23 November 2015 | Appointment of Mr Gordaon Campbell Woods as a director on 18 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Gordaon Campbell Woods on 18 September 2015 (2 pages) |
23 November 2015 | Appointment of Mr Gordaon Campbell Woods as a director on 18 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Elizabeth Margaret Stodart as a director on 18 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Joanne Elizabeth Clough as a director on 18 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Elizabeth Margaret Stodart as a director on 18 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Joanne Elizabeth Clough as a director on 18 September 2015 (1 page) |
12 June 2015 | Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
30 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
30 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
30 March 2015 | Annual return made up to 8 March 2015 no member list (8 pages) |
10 March 2015 | Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages) |
14 November 2014 | Appointment of Mr Neil William Reynolds as a director on 13 September 2013 (2 pages) |
14 November 2014 | Appointment of Mr Neil William Reynolds as a director on 13 September 2013 (2 pages) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
29 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
14 April 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
14 April 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
14 April 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
12 April 2014 | Termination of appointment of Susan Rettie as a director (1 page) |
12 April 2014 | Termination of appointment of Michael Spens as a director (1 page) |
12 April 2014 | Termination of appointment of Susan Rettie as a director (1 page) |
12 April 2014 | Termination of appointment of Michael Spens as a director (1 page) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
3 April 2013 | Termination of appointment of Guy Willoughby as a director (1 page) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (7 pages) |
3 April 2013 | Termination of appointment of Guy Willoughby as a director (1 page) |
21 March 2013 | Full accounts made up to 31 July 2012 (20 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (20 pages) |
10 May 2012 | Appointment of Ms Wendy Jane Griffiths as a director (3 pages) |
10 May 2012 | Appointment of Ms Wendy Jane Griffiths as a director (3 pages) |
25 April 2012 | Appointment of Mr Angus Alpin Forsyth as a director (3 pages) |
25 April 2012 | Appointment of Alexander John Edward Dewar as a director (3 pages) |
25 April 2012 | Appointment of Elizabeth Margaret Stodart as a director (3 pages) |
25 April 2012 | Appointment of Mr Angus Alpin Forsyth as a director (3 pages) |
25 April 2012 | Appointment of Elizabeth Margaret Stodart as a director (3 pages) |
25 April 2012 | Appointment of Alexander John Edward Dewar as a director (3 pages) |
4 April 2012 | Annual return made up to 8 March 2012 no member list (6 pages) |
4 April 2012 | Annual return made up to 8 March 2012 no member list (6 pages) |
4 April 2012 | Annual return made up to 8 March 2012 no member list (6 pages) |
20 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
20 March 2012 | Termination of appointment of Jennifer Harper as a director (2 pages) |
20 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
20 March 2012 | Termination of appointment of Jennifer Harper as a director (2 pages) |
4 April 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
4 April 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
4 April 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
28 February 2011 | Full accounts made up to 31 July 2010 (21 pages) |
28 February 2011 | Termination of appointment of Peter Green as a director (2 pages) |
28 February 2011 | Full accounts made up to 31 July 2010 (21 pages) |
28 February 2011 | Termination of appointment of Peter Green as a director (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
25 March 2010 | Director's details changed for Guy Nesbit John Willoughby on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Philippa Jane Aitken White on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Susan Margaret Rettie on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Richard Austin Green on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Colin Barkley Spens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jonathan Hammond-Chambers on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Joanne Elizabeth Clough on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jennifer Wallace Harper on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Marcus Martin Brooks on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jamie Gordon Black on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Chiene & Tait on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
25 March 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
25 March 2010 | Director's details changed for Philippa Jane Aitken White on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Guy Nesbit John Willoughby on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Susan Margaret Rettie on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Richard Austin Green on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Joanne Elizabeth Clough on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jonathan Hammond-Chambers on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Colin Barkley Spens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jennifer Wallace Harper on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jamie Gordon Black on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Marcus Martin Brooks on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Chiene & Tait on 25 March 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 July 2009 (21 pages) |
5 March 2010 | Full accounts made up to 31 July 2009 (21 pages) |
18 March 2009 | Annual return made up to 08/03/09 (5 pages) |
18 March 2009 | Annual return made up to 08/03/09 (5 pages) |
6 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
6 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
2 March 2009 | Appointment terminated director david mcmurray (1 page) |
2 March 2009 | Appointment terminated director caroline southesk (1 page) |
2 March 2009 | Appointment terminated director maxwell ward (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Appointment terminated director david mcmurray (1 page) |
2 March 2009 | Appointment terminated director caroline southesk (1 page) |
2 March 2009 | Appointment terminated director maxwell ward (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
22 December 2008 | Director appointed marcus martin brooks (2 pages) |
22 December 2008 | Director appointed philippa jane aitken white (2 pages) |
22 December 2008 | Director appointed marcus martin brooks (2 pages) |
22 December 2008 | Director appointed philippa jane aitken white (2 pages) |
11 December 2008 | Director appointed joanne elizabeth clough (2 pages) |
11 December 2008 | Director appointed jonathan hammond-chambers (2 pages) |
11 December 2008 | Director appointed joanne elizabeth clough (2 pages) |
11 December 2008 | Director appointed jonathan hammond-chambers (2 pages) |
20 October 2008 | Appointment terminated director sarah landale (1 page) |
20 October 2008 | Appointment terminated director sarah landale (1 page) |
20 May 2008 | Annual return made up to 08/03/08 (8 pages) |
20 May 2008 | Annual return made up to 08/03/08 (8 pages) |
7 March 2008 | Appointment terminated director james will (1 page) |
7 March 2008 | Appointment terminated director rebecca tyndall (1 page) |
7 March 2008 | Appointment terminated director james will (1 page) |
7 March 2008 | Appointment terminated director rebecca tyndall (1 page) |
6 March 2008 | Full accounts made up to 31 July 2007 (21 pages) |
6 March 2008 | Full accounts made up to 31 July 2007 (21 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
2 April 2007 | Annual return made up to 08/03/07 (8 pages) |
2 April 2007 | Annual return made up to 08/03/07 (8 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
27 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
14 March 2006 | Annual return made up to 08/03/06
|
14 March 2006 | Annual return made up to 08/03/06
|
1 April 2005 | Annual return made up to 08/03/05 (8 pages) |
1 April 2005 | Annual return made up to 08/03/05 (8 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
15 February 2005 | Resignation of auditors (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
15 February 2005 | Resignation of auditors (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
16 March 2004 | Annual return made up to 08/03/04 (8 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
16 March 2004 | Annual return made up to 08/03/04 (8 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
14 April 2003 | Annual return made up to 08/03/03 (8 pages) |
14 April 2003 | Annual return made up to 08/03/03 (8 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (17 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (17 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 08/03/02 (6 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 08/03/02 (6 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
13 March 2001 | Annual return made up to 09/03/01
|
13 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
13 March 2001 | Annual return made up to 09/03/01
|
21 March 2000 | Annual return made up to 09/03/00 (6 pages) |
21 March 2000 | Annual return made up to 09/03/00 (6 pages) |
20 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
20 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
12 March 1999 | Annual return made up to 09/03/99 (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary's particulars changed (1 page) |
12 March 1999 | Annual return made up to 09/03/99 (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary's particulars changed (1 page) |
24 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
24 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
3 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
3 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
10 March 1998 | Annual return made up to 09/03/98 (8 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Annual return made up to 09/03/98 (8 pages) |
10 March 1998 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 09/03/97
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 09/03/97
|
25 February 1997 | Full accounts made up to 31 July 1996 (16 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 31 July 1996 (16 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
8 March 1996 | Annual return made up to 09/03/96 (9 pages) |
8 March 1996 | Annual return made up to 09/03/96 (9 pages) |
23 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
28 September 1964 | Incorporation (31 pages) |
28 September 1964 | Certificate of incorporation (1 page) |
28 September 1964 | Incorporation (31 pages) |
28 September 1964 | Certificate of incorporation (1 page) |