Company NameFrench Street Properties Limited
Company StatusActive
Company NumberSC044676
CategoryPrivate Limited Company
Incorporation Date6 June 1967(56 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Johnston Stephen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(35 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Peter Graham Shand
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(44 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RolePartner
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew John Neill Paterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(48 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr William Meldrum
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew Linehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(52 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameFraser Clark Scott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(55 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameSophie Elizabeth Napier
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(55 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Alec Dougal Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(56 years, 3 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration35 years, 1 month (resigned 31 January 2024)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameMr Charles Richard Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1993)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address2a Abbotsford Park
Edinburgh
EH10 5DX
Scotland
Director NameFrancis Adam John More
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 June 2001)
RoleWriter To The Signet
Correspondence Address12 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameRodger Ridout Harvey-Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Director NameGeorge Wardlaw Burnet
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1991)
RoleWriter To The Signet
Correspondence AddressRose Court Inveresk Village
Musselburgh
Midlothian
EH21 7TD
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2005)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleWriter To The Signet
Correspondence Address11a Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMargaret Luise Stirling Locke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 1998)
RoleWriter To The Signet
Correspondence Address22 Melville Terrace
Edinburgh
Midlothian
EH9 1LR
Scotland
Director NameRichard Frederic Filleul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2003)
RoleWriter To The Signet
Correspondence Address12 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameMr Nigel James Pollock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressNewmains Dryburgh
St Boswells
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameMichael Gordon Robson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1998)
RoleSolicitor To The Supreme Court
Country of ResidenceScotland
Correspondence AddressThe Old School House
2, Baird Road
Ratho
Edinburgh
EH28 8RA
Scotland
Director NameMr John Kenneth Scott Moncrieff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(27 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2015)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address23 Cluny Drive
Edinburgh
EH10 6DW
Scotland
Director NameAlexander Nathaniel Gerver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(33 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 2000)
RoleSolicitor
Correspondence Address1 Orchardhead Loan
Edinburgh
EH16 6HW
Scotland
Director NameJonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address29 Ladysmith Road
Edinburgh
Midlothian
EH9 3EU
Scotland
Director NameMr Simon Thomas Lloyd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(33 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Hill Drive
Edinburgh
EH10 4BT
Scotland
Director NameMiss Carole Hope
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(35 years, 8 months after company formation)
Appointment Duration16 years (resigned 31 January 2019)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Glenisla Gardens
Edinburgh
EH9 2HR
Scotland
Director NameMr David William Calder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Cypress Glade
Adambrae
Livingston
West Lothian
EH54 9JH
Scotland
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ross Gardens
Edinburgh
Midlothian
EH9 3BS
Scotland
Director NameMr Neil Michael Addis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 South Beechwood
Edinburgh
Midlothian
EH12 5YS
Scotland
Director NameMr Alexander Donald Burnett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(38 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address46 Netherby Road
Edinburgh
EH5 3LX
Scotland
Director NameMr Graham William Richard Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(39 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMr Roderick James Wylie
NationalityBritish
StatusResigned
Appointed01 May 2008(40 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15/5 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameMs Dawn Elizabeth Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(41 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameMr George Burns
StatusResigned
Appointed24 April 2012(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Sean Cockburn
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(48 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 July 2016)
RoleTax Director
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed21 December 1988(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 June 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(30 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2008)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £139 Castle Street LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£311

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

18 April 2024Director's details changed for Mr Andrew Johnston Stephen on 18 April 2024 (2 pages)
2 February 2024Termination of appointment of William Ruthven Gemmell as a director on 31 January 2024 (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 July 2023 (3 pages)
5 September 2023Appointment of Alec Dougal Stewart as a director on 1 September 2023 (2 pages)
1 February 2023Appointment of Fraser Clark Scott as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Sophie Elizabeth Napier as a director on 1 February 2023 (2 pages)
1 February 2023Termination of appointment of Hugh Patrick Younger as a director on 31 January 2023 (1 page)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 July 2022 (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
20 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
21 May 2021Cessation of 39 Castle Street Limited as a person with significant control on 20 January 2021 (1 page)
21 May 2021Notification of Mbm Property Nominees Limited as a person with significant control on 20 January 2021 (2 pages)
11 May 2021Change of details for Mbm Property Nominees as a person with significant control on 20 January 2021 (2 pages)
12 February 2021Change of details for 39 Castle Street as a person with significant control on 20 January 2021 (2 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 July 2020 (3 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
6 September 2019Appointment of Mr Andrew Linehan as a director on 2 September 2019 (2 pages)
13 August 2019Appointment of Mr William Meldrum as a director on 5 August 2019 (2 pages)
13 August 2019Director's details changed for Mr William Meldrum on 13 August 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
5 February 2019Termination of appointment of Carole Hope as a director on 31 January 2019 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
6 February 2018Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018 (1 page)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(8 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(8 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(9 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(9 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(9 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(9 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 January 2011Director's details changed for Graham William Richard Scott on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Graham William Richard Scott on 31 December 2010 (2 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 January 2009Director appointed ms dawn elizabeth robertson (2 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
7 January 2009Director appointed ms dawn elizabeth robertson (2 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
9 September 2008Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 May 2008Secretary appointed roderick james wylie (2 pages)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Secretary appointed roderick james wylie (2 pages)
8 March 2008Appointment terminated director simon lloyd (1 page)
8 March 2008Appointment terminated director simon lloyd (1 page)
11 January 2008Return made up to 11/12/07; full list of members (9 pages)
11 January 2008Return made up to 11/12/07; full list of members (9 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 January 2007Return made up to 11/12/06; full list of members (10 pages)
11 January 2007Return made up to 11/12/06; full list of members (10 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 January 2006Return made up to 11/12/05; full list of members (9 pages)
9 January 2006Return made up to 11/12/05; full list of members (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 June 2005Amended accounts made up to 31 July 2003 (4 pages)
9 June 2005Amended accounts made up to 31 July 2003 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 December 2004Return made up to 11/12/04; full list of members (11 pages)
23 December 2004Return made up to 11/12/04; full list of members (11 pages)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 December 2003Return made up to 11/12/03; full list of members (11 pages)
19 December 2003Return made up to 11/12/03; full list of members (11 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
24 December 2002Return made up to 11/12/02; full list of members (10 pages)
24 December 2002Return made up to 11/12/02; full list of members (10 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
14 December 2001Return made up to 11/12/01; full list of members (9 pages)
14 December 2001Return made up to 11/12/01; full list of members (9 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
13 December 2000Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 December 2000Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 December 1999Return made up to 11/12/99; full list of members (9 pages)
22 December 1999Return made up to 11/12/99; full list of members (9 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
7 January 1999Return made up to 11/12/98; no change of members (12 pages)
7 January 1999Return made up to 11/12/98; no change of members (12 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
21 May 1998Full accounts made up to 31 July 1997 (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 January 1998Return made up to 11/12/97; no change of members (16 pages)
9 January 1998Return made up to 11/12/97; no change of members (16 pages)
13 June 1997New secretary appointed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (1 page)
20 March 1997Full accounts made up to 31 July 1996 (6 pages)
20 March 1997Full accounts made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 11/12/96; full list of members (19 pages)
17 January 1997Return made up to 11/12/96; full list of members (19 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
4 December 1995Return made up to 11/12/95; full list of members (34 pages)
4 December 1995Return made up to 11/12/95; full list of members (34 pages)
12 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
12 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)