Company NameT K Ebbutt Limited
Company StatusDissolved
Company NumberSC044771
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMs Victoria Houghton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2020(52 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJohn Ritchie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(22 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 1993)
RoleSilversmith
Correspondence Address93 Weaversnowe Cres
Currie
Edinburgh
Midlothian
EH14 5PP
Scotland
Director NameIan Hamilton Inches
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleJeweller
Correspondence Address5 Belford Place
Edinburgh
Midlothian
EH4 3DH
Scotland
Director NameDeirdre Rosaleen Inches
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleHousewife
Correspondence Address5 Belford Place
Edinburgh
Midlothian
EH4 3DH
Scotland
Secretary NameDeirdre Mabel Hamilton Carr
NationalityBritish
StatusResigned
Appointed06 July 1989(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameDeirdre Mabel Hamilton Carr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleJeweller
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMalcolm Stuart Carr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 9 months after company formation)
Appointment Duration1 day (resigned 16 April 1992)
RoleAntique Jeweller
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1998)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 April 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Secretary NameMichael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed16 April 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank House 190 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1998)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMr Denzil Gough Onslow Skinner
NationalityBritish
StatusResigned
Appointed17 December 1998(31 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank House 190 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameMr Alexander James Fraser
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(35 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameJonathan Neal Hunt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(42 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2019)
RoleSilversmith
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 8EY
Scotland
Director NameMr Stephen Richard Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(42 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 8EY
Scotland
Secretary NameDavid Malcolm Patrick
NationalityBritish
StatusResigned
Appointed20 April 2010(42 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Director NameRoss Haston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(43 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Secretary NameRoss Haston
NationalityBritish
StatusResigned
Appointed01 October 2010(43 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Correspondence Address87 George Street
Edinburgh
Midlothian
EH2 3EY
Scotland
Director NameMr Jonathan David Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(52 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitehamiltonandinches.com
Email address[email protected]
Telephone0131 2254898
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hamilton & Inches LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 January 1988Delivered on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by hamilton & inches LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
24 February 1978Delivered on: 3 March 1978
Satisfied on: 13 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Ross Haston as a director on 7 April 2020 (1 page)
20 April 2020Appointment of Mr Jonathan David Payne as a director on 6 April 2020 (2 pages)
20 April 2020Appointment of Ms Victoria Houghton as a director on 6 April 2020 (2 pages)
20 April 2020Termination of appointment of Stephen Richard Paterson as a director on 31 July 2019 (1 page)
20 April 2020Termination of appointment of Ross Haston as a secretary on 7 April 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Jonathan Neal Hunt as a director on 31 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 1 April 2017 (7 pages)
16 January 2018Total exemption full accounts made up to 1 April 2017 (7 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 2 April 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 2 April 2016 (7 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
7 January 2016Accounts for a dormant company made up to 28 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 28 March 2015 (7 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
12 May 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
12 May 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
25 April 2013Total exemption full accounts made up to 30 March 2013 (7 pages)
25 April 2013Total exemption full accounts made up to 30 March 2013 (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
20 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
20 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
18 November 2010Appointment of Ross Haston as a secretary (3 pages)
18 November 2010Appointment of Ross Haston as a director (3 pages)
18 November 2010Appointment of Ross Haston as a director (3 pages)
18 November 2010Termination of appointment of David Patrick as a secretary (2 pages)
18 November 2010Appointment of Ross Haston as a secretary (3 pages)
18 November 2010Termination of appointment of David Patrick as a secretary (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 May 2010Termination of appointment of Denzil Skinner as a director (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a director (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a secretary (2 pages)
14 May 2010Termination of appointment of Denzil Skinner as a secretary (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (2 pages)
11 May 2010Termination of appointment of Alexander Fraser as a director (2 pages)
29 April 2010Appointment of Stephen Richard Paterson as a director (3 pages)
29 April 2010Appointment of Jonathan Neal Hunt as a director (3 pages)
29 April 2010Appointment of Stephen Richard Paterson as a director (3 pages)
29 April 2010Appointment of Jonathan Neal Hunt as a director (3 pages)
26 April 2010Appointment of David Malcolm Patrick as a secretary (3 pages)
26 April 2010Appointment of David Malcolm Patrick as a secretary (3 pages)
7 July 2009Return made up to 10/05/09; full list of members (3 pages)
7 July 2009Return made up to 10/05/09; full list of members (3 pages)
1 July 2009Director's change of particulars / alexander fraser / 10/11/2007 (1 page)
1 July 2009Director's change of particulars / alexander fraser / 10/11/2007 (1 page)
17 June 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
2 July 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
2 July 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
28 May 2008Return made up to 10/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / alexander fraser / 28/05/2008 (1 page)
28 May 2008Return made up to 10/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / alexander fraser / 28/05/2008 (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 10/05/07; no change of members (7 pages)
31 May 2007Return made up to 10/05/07; no change of members (7 pages)
7 September 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
7 September 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
3 June 2006Return made up to 10/05/06; full list of members (7 pages)
3 June 2006Return made up to 10/05/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 3 April 2004 (5 pages)
2 September 2004Accounts for a dormant company made up to 3 April 2004 (5 pages)
2 September 2004Accounts for a dormant company made up to 3 April 2004 (5 pages)
1 June 2004Registered office changed on 01/06/04 from: 11 walker street edinburgh EH3 7NE (1 page)
1 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Registered office changed on 01/06/04 from: 11 walker street edinburgh EH3 7NE (1 page)
1 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
28 August 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
28 August 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
27 May 2002Return made up to 11/05/02; full list of members (7 pages)
27 May 2002Return made up to 11/05/02; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 11/05/01; full list of members (6 pages)
15 May 2001Return made up to 11/05/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
13 February 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 27 March 1999 (6 pages)
11 October 1999Accounts for a dormant company made up to 27 March 1999 (6 pages)
17 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
10 March 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 September 1998Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
13 August 1998Dec mort/charge * (5 pages)
13 August 1998Dec mort/charge * (5 pages)
11 May 1998Return made up to 11/05/98; no change of members (6 pages)
11 May 1998Return made up to 11/05/98; no change of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 29 March 1997 (15 pages)
23 January 1998Full accounts made up to 29 March 1997 (15 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
4 June 1997Return made up to 11/05/97; full list of members (11 pages)
4 June 1997Return made up to 11/05/97; full list of members (11 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
15 November 1996New secretary appointed (3 pages)
15 November 1996New secretary appointed (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 October 1996Memorandum and Articles of Association (12 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Memorandum and Articles of Association (12 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(1 page)
4 September 1996Secretary's particulars changed (1 page)
4 September 1996Secretary's particulars changed (1 page)
7 June 1996Return made up to 11/05/96; no change of members (9 pages)
7 June 1996Return made up to 11/05/96; no change of members (9 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
16 October 1995New director appointed (8 pages)
16 October 1995New director appointed (8 pages)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
15 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Full accounts made up to 31 March 1995 (15 pages)
4 August 1995Amended full accounts made up to 31 March 1994 (46 pages)
4 August 1995Amended full accounts made up to 31 March 1994 (46 pages)
4 August 1995Memorandum and Articles of Association (22 pages)
4 August 1995Memorandum and Articles of Association (22 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)