Company NameBelhaven Hill School Trust Limited
Company StatusActive
Company NumberSC041034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1964(59 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameCamilla Sophie Gray Muir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(50 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Dean Mack
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(53 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Fire Manager
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Thomas Frank Rogerson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr William Dominic Gunson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed27 May 2020(55 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Angus David Torben Carrick-Buchanan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(56 years after company formation)
Appointment Duration3 years, 6 months
RoleFarms And Estate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Charles Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(56 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Andrew Edward George Stobart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(56 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Hew Alan Charles Bruce-Gardyne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Professional
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Geoffroy Michel Marie Lefebvre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleE-Commerce
Country of ResidenceItaly
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameSophy Campbell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Jonathan Richard Osborne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameEmma Frances Greville Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Edmund Ridout Harvey-Jamieson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(58 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameMs Isabella Maria Leonia Bennett
StatusCurrent
Appointed10 March 2023(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Cameron Dickson Wyllie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(58 years, 9 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Colin Minshull Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(59 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(25 years, 4 months after company formation)
Appointment Duration8 years (resigned 13 February 1998)
RoleTreasurer And General Manager
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameHugh Ross Buchanan
NationalityBritish
StatusResigned
Appointed09 March 1990(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1992)
RoleArtist
Correspondence AddressThird Part
Crail
Fife
Director NameMrs Francesca Calvocoressi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(25 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 1996)
RoleFreelance Art Historian
Country of ResidenceScotland
Correspondence Address20 Warriston Crescent
Edinburgh
EH3 5LB
Scotland
Director NameJohn Gavin Begg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(25 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 1997)
RoleSchoolmaster
Correspondence AddressThe Gardeners Cottage
Merchiston Castle School
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameRonald Hugh Tweedie Barber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2001)
RoleFarmer
Correspondence AddressMelkington House
Cornhill On Tweed
Northumberland
TD14 4UP
Scotland
Director NameThe Rt Honourable Susan Jane Antonia Baillie-Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(30 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Director NameMr Michael Jamie Gordon Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(42 years after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2015)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Lothian
EH3 6NL
Scotland
Director NameJoanne Elizabeth Clough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(44 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Lothian
EH3 6NL
Scotland
Director NameMr Marcus Martin Brooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(44 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Lothian
EH3 6NL
Scotland
Director NameMr Charles Edward Anthony Barlow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(50 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameMs Margaret Fowler
StatusResigned
Appointed23 June 2016(51 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2019)
RoleCompany Director
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMrs Janet Delia Barber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(54 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Justin Paul Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(54 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameMrs Georgina Lisbeth Mary Dunn
StatusResigned
Appointed25 November 2019(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Director NameMr Hywel William Ball
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(56 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2023)
RolePartner In Accounting Firm
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameMrs Rachel Louise Warden Caughey
StatusResigned
Appointed17 September 2021(57 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 2022)
RoleCompany Director
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameMr Edmund Ridout Harvey-Jamieson
StatusResigned
Appointed11 July 2022(57 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 March 2023)
RoleCompany Director
Correspondence AddressBelhaven Hill School Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed03 March 1989(24 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusResigned
Appointed01 October 2014(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2016)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitebelhavenhill.com
Telephone01368 862785
Telephone regionDunbar

Location

Registered AddressBelhaven Hill School
Belhaven Road
Dunbar
East Lothian
EH42 1NN
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2014
Turnover£1,773,926
Net Worth£2,907,316
Cash£120,645
Current Liabilities£138,711

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

3 January 2007Delivered 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 1965Delivered 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 1965Delivered 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

Filing History

7 March 2024Full accounts made up to 31 July 2023 (39 pages)
4 January 2024Appointment of Mr Colin Minshull Wright as a director on 20 November 2023 (2 pages)
4 January 2024Appointment of Mr Cameron Dickson Wyllie as a director on 1 July 2023 (2 pages)
2 January 2024Termination of appointment of Hywel William Ball as a director on 1 June 2023 (1 page)
5 April 2023Full accounts made up to 31 July 2022 (37 pages)
31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Alexander Eliott-Lockhart as a director on 20 March 2023 (1 page)
17 March 2023Termination of appointment of Edmund Ridout Harvey-Jamieson as a secretary on 9 March 2023 (1 page)
17 March 2023Appointment of Ms Isabella Maria Leonia Bennett as a secretary on 10 March 2023 (2 pages)
7 January 2023Appointment of Sophy Campbell as a director on 1 July 2022 (2 pages)
1 January 2023Appointment of Mr Edmund Ridout Harvey-Jamieson as a director on 1 January 2023 (2 pages)
29 December 2022Termination of appointment of Shane Alexander Corstorphine as a director on 29 December 2022 (1 page)
29 December 2022Appointment of Mr Jonathan Richard Osborne as a director on 29 December 2022 (2 pages)
29 December 2022Appointment of Emma Frances Greville Williams as a director on 29 December 2022 (2 pages)
22 November 2022Termination of appointment of Sarah Sinclair as a director on 1 July 2022 (1 page)
22 November 2022Termination of appointment of Alison Mary Wild as a director on 1 July 2022 (1 page)
22 November 2022Termination of appointment of Janet Delia Barber as a director on 1 July 2022 (1 page)
15 July 2022Appointment of Mr Edmund Ridout Harvey-Jamieson as a secretary on 11 July 2022 (2 pages)
15 July 2022Termination of appointment of Rachel Louise Warden Caughey as a secretary on 11 July 2022 (1 page)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 31 July 2021 (30 pages)
15 March 2022Termination of appointment of Phyllida Mary Connolly as a director on 11 March 2022 (1 page)
15 March 2022Appointment of Mr Geoffroy Michel Marie Lefebvre as a director on 11 March 2022 (2 pages)
28 February 2022Memorandum and Articles of Association (19 pages)
15 February 2022Statement of company's objects (2 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2021Appointment of Mr Hew Alan Charles Bruce-Gardyne as a director on 19 November 2021 (2 pages)
17 September 2021Appointment of Mrs Rachel Louise Warden Caughey as a secretary on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Georgina Lisbeth Mary Dunn as a secretary on 17 September 2021 (1 page)
12 July 2021Termination of appointment of Alexander John Edward Dewar as a director on 8 July 2021 (1 page)
12 July 2021Termination of appointment of John Douglas Stuart as a director on 8 July 2021 (1 page)
1 June 2021Appointment of Mr Hywel William Ball as a director on 28 May 2021 (2 pages)
26 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 May 2021Appointment of Mr Andrew Edward George Stobart as a director on 29 April 2021 (2 pages)
17 March 2021Full accounts made up to 31 July 2020 (29 pages)
14 January 2021Appointment of Mr Charles Ross-Stewart as a director on 6 January 2021 (2 pages)
13 October 2020Termination of appointment of Neil William Reynolds as a director on 9 October 2020 (1 page)
13 October 2020Appointment of Mr Angus David Torben Carrick-Buchanan as a director on 12 October 2020 (2 pages)
3 June 2020Appointment of Mr William Dominic Gunson as a director on 27 May 2020 (2 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 March 2020Termination of appointment of Justin Paul Atkinson as a director on 28 March 2020 (1 page)
13 March 2020Full accounts made up to 31 July 2019 (27 pages)
25 November 2019Appointment of Mrs Georgina Lisbeth Mary Dunn as a secretary on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Margaret Fowler as a secretary on 25 November 2019 (1 page)
2 September 2019Appointment of Mr Shane Alexander Corstorphine as a director on 2 September 2019 (2 pages)
5 July 2019Termination of appointment of Niall Clement Donaldson as a director on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Charles Edward Anthony Barlow as a director on 1 July 2019 (1 page)
17 May 2019Appointment of Mrs Alison Mary Wild as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Justin Paul Atkinson as a director on 17 May 2019 (2 pages)
5 April 2019Full accounts made up to 31 July 2018 (23 pages)
5 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
8 March 2019Appointment of Mrs Janet Delia Barber as a director on 1 March 2019 (2 pages)
7 March 2019Appointment of Mrs Phyllida Mary Connolly as a director on 1 March 2019 (2 pages)
26 November 2018Termination of appointment of Natasha Alexandra Ramsay as a director on 23 November 2018 (1 page)
26 November 2018Termination of appointment of Jonathan Hammond-Chambers as a director on 23 November 2018 (1 page)
28 June 2018Appointment of Mr Thomas Rogerson as a director on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Alexander Eliott-Lockhart as a director on 28 June 2018 (2 pages)
21 June 2018Termination of appointment of Gordon Campbell Woods as a director on 18 June 2018 (1 page)
21 June 2018Termination of appointment of Wendy Jane Griffiths as a director on 18 June 2018 (1 page)
20 June 2018Termination of appointment of Rupert Angus Macpherson as a director on 18 June 2018 (1 page)
10 April 2018Full accounts made up to 31 July 2017 (26 pages)
30 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Angus Alpin Forsyth as a director on 22 March 2018 (1 page)
22 March 2018Termination of appointment of Nicola Jane Wilson as a director on 22 March 2018 (1 page)
22 March 2018Appointment of Mr Dean Mack as a director on 17 March 2018 (2 pages)
15 September 2017Appointment of Mrs Sarah Sinclair as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mrs Sarah Sinclair as a director on 15 September 2017 (2 pages)
18 April 2017Full accounts made up to 31 July 2016 (27 pages)
18 April 2017Full accounts made up to 31 July 2016 (27 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
15 November 2016Memorandum and Articles of Association (19 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 November 2016Memorandum and Articles of Association (19 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2016Auditor's resignation (1 page)
5 July 2016Auditor's resignation (1 page)
23 June 2016Registered 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 2016Appointment of Ms Margaret Fowler as a secretary on 23 June 2016 (2 pages)
23 June 2016Appointment of Ms Margaret Fowler as a secretary on 23 June 2016 (2 pages)
23 June 2016Registered 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 2016Termination of appointment of Chiene + Tait Llp as a secretary on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Chiene + Tait Llp as a secretary on 23 June 2016 (1 page)
27 April 2016Full accounts made up to 31 July 2015 (21 pages)
27 April 2016Full accounts made up to 31 July 2015 (21 pages)
8 April 2016Annual return made up to 8 March 2016 no member list (12 pages)
8 April 2016Annual return made up to 8 March 2016 no member list (12 pages)
23 November 2015Appointment of Mr Gordaon Campbell Woods as a director on 18 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Gordaon Campbell Woods on 18 September 2015 (2 pages)
23 November 2015Appointment of Mr Gordaon Campbell Woods as a director on 18 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Gordaon Campbell Woods on 18 September 2015 (2 pages)
4 November 2015Termination of appointment of Elizabeth Margaret Stodart as a director on 18 September 2015 (1 page)
4 November 2015Termination of appointment of Elizabeth Margaret Stodart as a director on 18 September 2015 (1 page)
4 November 2015Termination of appointment of Joanne Elizabeth Clough as a director on 18 September 2015 (1 page)
4 November 2015Termination of appointment of Joanne Elizabeth Clough as a director on 18 September 2015 (1 page)
12 June 2015Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of John Douglas Stuart as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mr Charles Edward Anthony Barlow as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mr Rupert Angus Macpherson as a director on 6 March 2015 (2 pages)
12 June 2015Appointment of Mrs Camilla Sophie Gray Muir as a director on 5 June 2015 (2 pages)
12 June 2015Appointment of Mrs Natasha Alexandra Ramsay as a director on 5 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 July 2014 (20 pages)
28 April 2015Full accounts made up to 31 July 2014 (20 pages)
30 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
30 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
30 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
10 March 2015Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Niall Clement Donaldson as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Marcus Martin Brooks as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Jamie Gordon Black as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Philippa Jane Aitken White as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mrs Nicky Wilson as a director on 6 March 2015 (2 pages)
14 November 2014Appointment of Mr Neil William Reynolds as a director on 13 September 2013 (2 pages)
14 November 2014Appointment of Mr Neil William Reynolds as a director on 13 September 2013 (2 pages)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page)
29 April 2014Full accounts made up to 31 July 2013 (19 pages)
29 April 2014Full accounts made up to 31 July 2013 (19 pages)
14 April 2014Annual return made up to 8 March 2014 no member list (6 pages)
14 April 2014Annual return made up to 8 March 2014 no member list (6 pages)
14 April 2014Annual return made up to 8 March 2014 no member list (6 pages)
12 April 2014Termination of appointment of Susan Rettie as a director (1 page)
12 April 2014Termination of appointment of Michael Spens as a director (1 page)
12 April 2014Termination of appointment of Susan Rettie as a director (1 page)
12 April 2014Termination of appointment of Michael Spens as a director (1 page)
3 April 2013Annual return made up to 8 March 2013 no member list (7 pages)
3 April 2013Termination of appointment of Guy Willoughby as a director (1 page)
3 April 2013Annual return made up to 8 March 2013 no member list (7 pages)
3 April 2013Termination of appointment of Guy Willoughby as a director (1 page)
3 April 2013Annual return made up to 8 March 2013 no member list (7 pages)
21 March 2013Full accounts made up to 31 July 2012 (20 pages)
21 March 2013Full accounts made up to 31 July 2012 (20 pages)
10 May 2012Appointment of Ms Wendy Jane Griffiths as a director (3 pages)
10 May 2012Appointment of Ms Wendy Jane Griffiths as a director (3 pages)
25 April 2012Appointment of Alexander John Edward Dewar as a director (3 pages)
25 April 2012Appointment of Elizabeth Margaret Stodart as a director (3 pages)
25 April 2012Appointment of Mr Angus Alpin Forsyth as a director (3 pages)
25 April 2012Appointment of Mr Angus Alpin Forsyth as a director (3 pages)
25 April 2012Appointment of Elizabeth Margaret Stodart as a director (3 pages)
25 April 2012Appointment of Alexander John Edward Dewar as a director (3 pages)
4 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
4 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
4 April 2012Annual return made up to 8 March 2012 no member list (6 pages)
20 March 2012Full accounts made up to 31 July 2011 (20 pages)
20 March 2012Termination of appointment of Jennifer Harper as a director (2 pages)
20 March 2012Full accounts made up to 31 July 2011 (20 pages)
20 March 2012Termination of appointment of Jennifer Harper as a director (2 pages)
4 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
4 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
4 April 2011Annual return made up to 8 March 2011 no member list (6 pages)
28 February 2011Termination of appointment of Peter Green as a director (2 pages)
28 February 2011Termination of appointment of Peter Green as a director (2 pages)
28 February 2011Full accounts made up to 31 July 2010 (21 pages)
28 February 2011Full accounts made up to 31 July 2010 (21 pages)
25 March 2010Director's details changed for Susan Margaret Rettie on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jonathan Hammond-Chambers on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Peter Richard Austin Green on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Chiene & Tait on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Philippa Jane Aitken White on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
25 March 2010Director's details changed for Michael Colin Barkley Spens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Joanne Elizabeth Clough on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Guy Nesbit John Willoughby on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jennifer Wallace Harper on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Joanne Elizabeth Clough on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
25 March 2010Director's details changed for Peter Richard Austin Green on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jamie Gordon Black on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Colin Barkley Spens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Marcus Martin Brooks on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Chiene & Tait on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Marcus Martin Brooks on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Susan Margaret Rettie on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jennifer Wallace Harper on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jonathan Hammond-Chambers on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
25 March 2010Director's details changed for Guy Nesbit John Willoughby on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Philippa Jane Aitken White on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jamie Gordon Black on 25 March 2010 (2 pages)
5 March 2010Full accounts made up to 31 July 2009 (21 pages)
5 March 2010Full accounts made up to 31 July 2009 (21 pages)
18 March 2009Annual return made up to 08/03/09 (5 pages)
18 March 2009Annual return made up to 08/03/09 (5 pages)
6 March 2009Full accounts made up to 31 July 2008 (21 pages)
6 March 2009Full accounts made up to 31 July 2008 (21 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2009Appointment terminated director maxwell ward (1 page)
2 March 2009Appointment terminated director david mcmurray (1 page)
2 March 2009Appointment terminated director caroline southesk (1 page)
2 March 2009Resolutions
  • RES13 ‐ Extend the maximum 6 year term of appt 05/02/2007
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ Extend the maximum 6 year term of appt 05/02/2007
(2 pages)
2 March 2009Appointment terminated director caroline southesk (1 page)
2 March 2009Appointment terminated director david mcmurray (1 page)
2 March 2009Appointment terminated director maxwell ward (1 page)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2008Director appointed philippa jane aitken white (2 pages)
22 December 2008Director appointed marcus martin brooks (2 pages)
22 December 2008Director appointed philippa jane aitken white (2 pages)
22 December 2008Director appointed marcus martin brooks (2 pages)
11 December 2008Director appointed jonathan hammond-chambers (2 pages)
11 December 2008Director appointed joanne elizabeth clough (2 pages)
11 December 2008Director appointed joanne elizabeth clough (2 pages)
11 December 2008Director appointed jonathan hammond-chambers (2 pages)
20 October 2008Appointment terminated director sarah landale (1 page)
20 October 2008Appointment terminated director sarah landale (1 page)
20 May 2008Annual return made up to 08/03/08 (8 pages)
20 May 2008Annual return made up to 08/03/08 (8 pages)
7 March 2008Appointment terminated director james will (1 page)
7 March 2008Appointment terminated director rebecca tyndall (1 page)
7 March 2008Appointment terminated director rebecca tyndall (1 page)
7 March 2008Appointment terminated director james will (1 page)
6 March 2008Full accounts made up to 31 July 2007 (21 pages)
6 March 2008Full accounts made up to 31 July 2007 (21 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
2 April 2007Annual return made up to 08/03/07 (8 pages)
2 April 2007Annual return made up to 08/03/07 (8 pages)
8 March 2007Full accounts made up to 31 July 2006 (20 pages)
8 March 2007Full accounts made up to 31 July 2006 (20 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
27 March 2006Full accounts made up to 31 July 2005 (17 pages)
27 March 2006Full accounts made up to 31 July 2005 (17 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2005Annual return made up to 08/03/05 (8 pages)
1 April 2005Annual return made up to 08/03/05 (8 pages)
15 February 2005Full accounts made up to 31 July 2004 (16 pages)
15 February 2005Full accounts made up to 31 July 2004 (16 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Resignation of auditors (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Resignation of auditors (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 July 2003 (16 pages)
16 March 2004Full accounts made up to 31 July 2003 (16 pages)
16 March 2004Annual return made up to 08/03/04 (8 pages)
16 March 2004Annual return made up to 08/03/04 (8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
14 April 2003Annual return made up to 08/03/03 (8 pages)
14 April 2003Annual return made up to 08/03/03 (8 pages)
2 March 2003Full accounts made up to 31 July 2002 (17 pages)
2 March 2003Full accounts made up to 31 July 2002 (17 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Annual return made up to 08/03/02 (6 pages)
11 March 2002Annual return made up to 08/03/02 (6 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
22 February 2002Full accounts made up to 31 July 2001 (17 pages)
22 February 2002Full accounts made up to 31 July 2001 (17 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 31 July 2000 (16 pages)
13 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2001Full accounts made up to 31 July 2000 (16 pages)
13 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2000Annual return made up to 09/03/00 (6 pages)
21 March 2000Annual return made up to 09/03/00 (6 pages)
20 March 2000Full accounts made up to 31 July 1999 (16 pages)
20 March 2000Full accounts made up to 31 July 1999 (16 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
12 March 1999Annual return made up to 09/03/99 (6 pages)
12 March 1999Annual return made up to 09/03/99 (6 pages)
12 March 1999Director resigned (1 page)
12 March 1999Secretary's particulars changed (1 page)
12 March 1999Secretary's particulars changed (1 page)
12 March 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
3 May 1998Full accounts made up to 31 July 1997 (16 pages)
3 May 1998Full accounts made up to 31 July 1997 (16 pages)
16 March 1998Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
16 March 1998Registered office changed on 16/03/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
10 March 1998Annual return made up to 09/03/98 (8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Annual return made up to 09/03/98 (8 pages)
10 March 1998Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 09/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 09/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1997Full accounts made up to 31 July 1996 (16 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Full accounts made up to 31 July 1996 (16 pages)
25 February 1997Director resigned (1 page)
8 March 1996Annual return made up to 09/03/96 (9 pages)
8 March 1996Annual return made up to 09/03/96 (9 pages)
23 February 1996Director resigned (1 page)
23 February 1996Full accounts made up to 31 July 1995 (12 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Full accounts made up to 31 July 1995 (12 pages)
23 February 1996Director resigned (1 page)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
28 September 1964Certificate of incorporation (1 page)
28 September 1964Incorporation (31 pages)
28 September 1964Certificate of incorporation (1 page)
28 September 1964Incorporation (31 pages)