Edinburgh
EH2 4DF
Scotland
Director Name | John Ritchie |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 1993) |
Role | Silversmith |
Correspondence Address | 93 Weaversnowe Cres Currie Edinburgh Midlothian EH14 5PP Scotland |
Director Name | Ian Hamilton Inches |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1992) |
Role | Jeweller |
Correspondence Address | 5 Belford Place Edinburgh Midlothian EH4 3DH Scotland |
Director Name | Deirdre Rosaleen Inches |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1992) |
Role | Housewife |
Correspondence Address | 5 Belford Place Edinburgh Midlothian EH4 3DH Scotland |
Secretary Name | Deirdre Mabel Hamilton Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 50 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Deirdre Mabel Hamilton Carr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Jeweller |
Correspondence Address | 50 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Malcolm Stuart Carr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 16 April 1992) |
Role | Antique Jeweller |
Correspondence Address | 50 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Mr Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 1998) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Julia Caroline Ogilvy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 April 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Secretary Name | Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Mr Denzil Gough Onslow Skinner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank House 190 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1998) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Mr Denzil Gough Onslow Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank House 190 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Mr Alexander James Fraser |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(35 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Director Name | Jonathan Neal Hunt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2019) |
Role | Silversmith |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 8EY Scotland |
Director Name | Mr Stephen Richard Paterson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 8EY Scotland |
Secretary Name | David Malcolm Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(42 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Director Name | Ross Haston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Secretary Name | Ross Haston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 87 George Street Edinburgh Midlothian EH2 3EY Scotland |
Director Name | Mr Jonathan David Payne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | hamiltonandinches.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2254898 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hamilton & Inches LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 1988 | Delivered 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 1978 | Delivered 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 |
3 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Termination of appointment of Ross Haston as a director on 7 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Jonathan David Payne as a director on 6 April 2020 (2 pages) |
20 April 2020 | Appointment of Ms Victoria Houghton as a director on 6 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Stephen Richard Paterson as a director on 31 July 2019 (1 page) |
20 April 2020 | Termination of appointment of Ross Haston as a secretary on 7 April 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Jonathan Neal Hunt as a director on 31 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 1 April 2017 (7 pages) |
16 January 2018 | Total exemption full accounts made up to 1 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 2 April 2016 (7 pages) |
5 January 2017 | Total exemption full accounts made up to 2 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Accounts for a dormant company made up to 28 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 28 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 May 2014 | Accounts for a dormant company made up to 29 March 2014 (7 pages) |
12 May 2014 | Accounts for a dormant company made up to 29 March 2014 (7 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Total exemption full accounts made up to 30 March 2013 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 30 March 2013 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
18 November 2010 | Appointment of Ross Haston as a secretary (3 pages) |
18 November 2010 | Appointment of Ross Haston as a director (3 pages) |
18 November 2010 | Appointment of Ross Haston as a director (3 pages) |
18 November 2010 | Termination of appointment of David Patrick as a secretary (2 pages) |
18 November 2010 | Appointment of Ross Haston as a secretary (3 pages) |
18 November 2010 | Termination of appointment of David Patrick as a secretary (2 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a director (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a director (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Denzil Skinner as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Alexander Fraser as a director (2 pages) |
11 May 2010 | Termination of appointment of Alexander Fraser as a director (2 pages) |
29 April 2010 | Appointment of Stephen Richard Paterson as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Neal Hunt as a director (3 pages) |
29 April 2010 | Appointment of Stephen Richard Paterson as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Neal Hunt as a director (3 pages) |
26 April 2010 | Appointment of David Malcolm Patrick as a secretary (3 pages) |
26 April 2010 | Appointment of David Malcolm Patrick as a secretary (3 pages) |
7 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / alexander fraser / 10/11/2007 (1 page) |
1 July 2009 | Director's change of particulars / alexander fraser / 10/11/2007 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / alexander fraser / 28/05/2008 (1 page) |
28 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / alexander fraser / 28/05/2008 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
7 September 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
3 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
3 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 11 walker street edinburgh EH3 7NE (1 page) |
1 June 2004 | Return made up to 10/05/04; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: 11 walker street edinburgh EH3 7NE (1 page) |
1 June 2004 | Return made up to 10/05/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
13 February 2001 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
25 May 2000 | Return made up to 11/05/00; full list of members
|
25 May 2000 | Return made up to 11/05/00; full list of members
|
11 October 1999 | Accounts for a dormant company made up to 27 March 1999 (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 27 March 1999 (6 pages) |
17 June 1999 | Return made up to 11/05/99; no change of members
|
17 June 1999 | Return made up to 11/05/99; no change of members
|
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
10 March 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
13 August 1998 | Dec mort/charge * (5 pages) |
13 August 1998 | Dec mort/charge * (5 pages) |
11 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
11 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
23 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 11/05/97; full list of members (11 pages) |
4 June 1997 | Return made up to 11/05/97; full list of members (11 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
15 November 1996 | New secretary appointed (3 pages) |
15 November 1996 | New secretary appointed (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 October 1996 | Memorandum and Articles of Association (12 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (12 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
4 September 1996 | Secretary's particulars changed (1 page) |
4 September 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Return made up to 11/05/96; no change of members (9 pages) |
7 June 1996 | Return made up to 11/05/96; no change of members (9 pages) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
16 October 1995 | New director appointed (8 pages) |
16 October 1995 | New director appointed (8 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
15 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 August 1995 | Amended full accounts made up to 31 March 1994 (46 pages) |
4 August 1995 | Amended full accounts made up to 31 March 1994 (46 pages) |
4 August 1995 | Memorandum and Articles of Association (22 pages) |
4 August 1995 | Memorandum and Articles of Association (22 pages) |
12 June 1995 | Return made up to 11/05/95; full list of members
|
12 June 1995 | Return made up to 11/05/95; full list of members
|