50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director Name | Alan George Scott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(46 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Banking |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr David Paul Kidd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(51 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Professional Trustee / Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mrs Diana Dyer Bartlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Hamish Michael Baillie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Artemis Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2014(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Malcolm Charles Norman Scott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(24 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 10 November 2020) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Patrick Marcus Stanislaw Barron |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(25 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(25 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 October 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Thomas Macpherson Lawrie |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(25 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 October 2004) |
Role | Solicitor |
Correspondence Address | The Old Manse Main Street Braehead Lanark ML11 8EZ Scotland |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 1990(25 years after company formation) |
Appointment Duration | 26 years (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Melville Street Edinburgh Midlothian EH3 7HA Scotland |
Director Name | Michael Lenox Ingall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2009) |
Role | Non Executive Director |
Correspondence Address | Corsock House Corsock Castle Douglas Kirkcudbrightshire DG7 3DJ Scotland |
Director Name | Mr Harry James Morgan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2022) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Baillie Gifford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1990(25 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 July 2014) |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Artemis Investment Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(48 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 July 2014) |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Website | www.sio2international.com |
---|
Registered Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,405,000 |
Net Worth | £80,841,000 |
Cash | £5,460,000 |
Current Liabilities | £5,746,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
15 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
---|---|
17 November 2017 | Full accounts made up to 30 June 2017 (56 pages) |
15 November 2017 | Resolutions
|
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
13 June 2017 | Resolutions
|
9 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
28 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Full accounts made up to 30 June 2016 (55 pages) |
10 November 2016 | Resolutions
|
9 November 2016 | Appointment of Mr David Paul Kidd as a director on 8 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Richard Ronald James Burns as a director on 7 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with no updates (3 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
19 May 2016 | Resolutions
|
17 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
16 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
9 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
9 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
25 November 2015 | Full accounts made up to 30 June 2015 (54 pages) |
5 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 November 2015 | Resolutions
|
5 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
28 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
28 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2015 | Annual return made up to 15 October 2015 no member list (17 pages) |
26 October 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-10-26
|
14 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 March 2015 | Resolutions
|
17 March 2015 | Purchase of own shares. (3 pages) |
15 January 2015 | Purchase of own shares. (3 pages) |
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
5 November 2014 | Annual return made up to 15 October 2014 no member list (17 pages) |
5 November 2014 | Annual return made up to 15 October 2014 no member list Statement of capital on 2014-11-05
|
4 November 2014 | Full accounts made up to 30 June 2014 (54 pages) |
4 November 2014 | Resolutions
|
1 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2014 | Purchase of own shares. (3 pages) |
14 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2014 | Appointment of Artemis Fund Managers Limited as a secretary on 15 July 2014 (3 pages) |
17 July 2014 | Termination of appointment of Artemis Investment Management Llp as a secretary on 15 July 2014 (2 pages) |
17 July 2014 | Resolutions
|
15 July 2014 | Appointment of Artemis Investment Management Llp as a secretary on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of Artemis Investment Management Llp as a secretary on 1 July 2014 (3 pages) |
11 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary (1 page) |
11 July 2014 | Termination of appointment of Baillie Gifford & Co as a secretary on 1 July 2014 (1 page) |
9 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2014 | Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Calton Square 1 Greenside Row Edinburgh EH1 3AN on 7 July 2014 (2 pages) |
7 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2013 | Secretary's details changed for Baillie Gifford & Co on 15 October 2013 (1 page) |
29 October 2013 | Director's details changed for Malcolm Charles Norman Scott on 15 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 15 October 2013 no member list Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
10 October 2013 | Full accounts made up to 30 June 2013 (56 pages) |
10 October 2013 | Resolutions
|
7 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page) |
6 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
20 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2013 | Purchase of own shares. (3 pages) |
25 October 2012 | Annual return made up to 15 October 2012 no member list (17 pages) |
16 October 2012 | Full accounts made up to 30 June 2012 (60 pages) |
16 October 2012 | Resolutions
|
16 July 2012 | Termination of appointment of Patrick Barron as a director (1 page) |
16 July 2012 | Termination of appointment of Patrick Marcus Stanislaw Barron as a director on 30 June 2012 (1 page) |
25 May 2012 | Appointment of Mr Harry James Morgan as a director on 21 May 2012 (3 pages) |
25 May 2012 | Appointment of Mr Harry James Morgan as a director (3 pages) |
25 May 2012 | Appointment of Alan George Scott as a director on 21 May 2012 (3 pages) |
25 May 2012 | Appointment of Alan George Scott as a director (3 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
5 March 2012 | Statement of company's objects (2 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
21 October 2011 | Sub-division of shares on 10 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 15 October 2011 no member list (16 pages) |
21 October 2011 | Resolutions
|
20 October 2011 | Full accounts made up to 30 June 2011 (60 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
20 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (26 pages) |
28 September 2010 | Full accounts made up to 30 June 2010 (60 pages) |
28 September 2010 | Resolutions
|
22 July 2010 | Cancellation of shares. Statement of capital on 22 July 2010
|
22 July 2010 | Purchase of own shares. (3 pages) |
9 July 2010 | Cancellation of shares. Statement of capital on 9 July 2010
|
9 July 2010 | Purchase of own shares. (3 pages) |
9 July 2010 | Cancellation of shares. Statement of capital on 9 July 2010
|
18 November 2009 | Director's details changed for Patrick Marcus Stanislaw Barron on 28 September 2009 (1 page) |
11 November 2009 | Director's details changed for Patrick Marcus Stanislaw Barron on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm Charles Norman Scott on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Ronald James Burns on 5 November 2009 (3 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with bulk list of shareholders (17 pages) |
11 November 2009 | Director's details changed for Patrick Marcus Stanislaw Barron on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Ronald James Burns on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Russell Allen Richard Napier on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm Charles Norman Scott on 5 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Russell Allen Richard Napier on 5 November 2009 (3 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Full accounts made up to 30 June 2009 (63 pages) |
12 August 2009 | Director appointed russell allen richard napier (2 pages) |
3 March 2009 | Appointment terminated director michael ingall (1 page) |
22 October 2008 | Return made up to 15/10/08; bulk list available separately (16 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (59 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
6 November 2007 | Return made up to 15/10/07; bulk list available separately
|
9 October 2007 | Full accounts made up to 30 June 2007 (56 pages) |
9 October 2007 | Memorandum and Articles of Association (37 pages) |
9 October 2007 | Resolutions
|
2 November 2006 | Return made up to 15/10/06; bulk list available separately (9 pages) |
4 October 2006 | Full accounts made up to 30 June 2006 (55 pages) |
15 November 2005 | Return made up to 15/10/05; bulk list available separately
|
10 October 2005 | Full accounts made up to 30 June 2005 (51 pages) |
10 October 2005 | Memorandum and Articles of Association (37 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Resolutions
|
9 June 2005 | New director appointed (3 pages) |
9 November 2004 | Return made up to 15/10/04; bulk list available separately
|
3 November 2004 | Full accounts made up to 30 June 2004 (51 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Director resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 1 rutland court, edinburgh, EH3 8EY (1 page) |
12 November 2003 | Full accounts made up to 30 June 2003 (43 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (9 pages) |
11 November 2002 | Return made up to 15/10/02; bulk list available separately
|
8 November 2002 | Full accounts made up to 30 June 2002 (43 pages) |
5 November 2001 | Return made up to 15/10/01; bulk list available separately
|
2 November 2001 | Full accounts made up to 30 June 2001 (42 pages) |
1 November 2000 | Return made up to 15/10/00; bulk list available separately
|
1 November 2000 | Full accounts made up to 30 June 2000 (42 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (40 pages) |
7 December 1999 | Resolutions
|
3 November 1999 | Return made up to 15/10/99; bulk list available separately (13 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (37 pages) |
10 November 1998 | Return made up to 15/10/98; bulk list available separately
|
9 April 1998 | Location of register of members (non legible) (1 page) |
13 November 1997 | Return made up to 15/10/97; no change of members (11 pages) |
13 November 1997 | Full accounts made up to 30 June 1997 (34 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (38 pages) |
24 October 1996 | Return made up to 15/10/96; bulk list available separately (12 pages) |
19 August 1996 | Resolutions
|
8 November 1995 | Return made up to 15/10/95; full list of members (12 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (34 pages) |
8 November 1995 | Return made up to 15/10/95; full list of members (18 pages) |
28 June 1995 | Ad 21/06/95--------- £ si [email protected]=234 £ ic 1256581/1256815 (6 pages) |
28 June 1995 | Ad 23/06/95--------- £ si [email protected]=364 £ ic 1256217/1256581 (2 pages) |
28 June 1995 | Ad 21/06/95--------- £ si [email protected]=234 £ ic 1256581/1256815 (10 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Ad 12/04/95--------- £ si [email protected]=618 £ ic 1255599/1256217 (32 pages) |
11 May 1995 | Ad 12/04/95--------- £ si [email protected]=618 £ ic 1255599/1256217 (17 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | £ nc 1255599/1318379 13/02/95 (1 page) |
25 November 1991 | Secretary's particulars changed (2 pages) |
19 November 1991 | Registered office changed on 19/11/91 from: 10 glenfinlas street, edinburgh, EH3 6YY (1 page) |
30 October 1991 | Return made up to 15/10/91; bulk list available separately (7 pages) |
30 October 1991 | Full accounts made up to 30 June 1991 (27 pages) |
7 November 1990 | Full accounts made up to 30 June 1990 (27 pages) |
7 November 1990 | Return made up to 22/10/90; bulk list available separately (12 pages) |
12 March 1990 | Return made up to 12/10/89; no change of members (11 pages) |
21 February 1990 | New director appointed (2 pages) |
30 October 1989 | Full accounts made up to 30 June 1989 (27 pages) |
2 October 1989 | Director resigned (2 pages) |
4 July 1989 | Secretary's particulars changed (2 pages) |
4 July 1989 | Registered office changed on 04/07/89 from: 3 glenfinlas street, edinburgh EH3 6AQ (1 page) |
26 April 1989 | New director appointed (3 pages) |
15 March 1989 | Director resigned (2 pages) |
28 October 1988 | Return made up to 13/10/88; bulk list available separately (12 pages) |
28 October 1988 | Full accounts made up to 30 June 1988 (25 pages) |
5 August 1988 | Location of register of members (1 page) |
18 March 1988 | Director resigned (2 pages) |
11 November 1987 | Full accounts made up to 30 June 1987 (24 pages) |
11 November 1987 | Return made up to 15/10/87; bulk list available separately (9 pages) |
12 October 1987 | Director resigned (2 pages) |
17 November 1986 | Annual return made up to 27/10/86 (8 pages) |
17 November 1986 | Full accounts made up to 30 June 1986 (24 pages) |
23 October 1981 | Memorandum and Articles of Association (40 pages) |
29 September 1981 | Resolutions
|
29 September 1981 | Memorandum and Articles of Association (72 pages) |
4 October 1965 | Incorporation (31 pages) |