Edinburgh
Midlothian
EH4 1PY
Scotland
Director Name | Mrs Terry Ann Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Milkhall Cottages Howgate Penicuik EH26 8PX Scotland |
Director Name | Mr Douglas Riddle Ross Graham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor ( Retired) |
Country of Residence | Scotland |
Correspondence Address | Kilmorack House Kilmorack Beauly IV4 7AL Scotland |
Director Name | Dr Marco Josef Federici |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Film Maker |
Country of Residence | Scotland |
Correspondence Address | 13 Arthurlie Avenue Barrhead Glasgow G78 2BU Scotland |
Secretary Name | Mr Douglas Riddle Ross Graham |
---|---|
Status | Current |
Appointed | 05 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Stroma Wellbank Beauly IV4 7EX Scotland |
Director Name | Mr Arthur Watson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Mr Robert John Frederick McDowell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Prof Mark Muller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(56 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Barrister/Professor |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Catherine Maxwell Stuart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(56 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Mr Edward Joseph Schneider |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(56 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Dawson Robertson Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1988(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1989) |
Role | Teacher |
Correspondence Address | 7 Glencart Drive Kilbarchan Renfrewshire |
Director Name | Cllr Dickie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1988(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1989) |
Role | Councillor |
Correspondence Address | City Of Edinburgh District Council City Chambers Edinburgh Eh1 1 |
Director Name | Alexander Moffat |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1988(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1989) |
Role | Co Director |
Correspondence Address | 20 Haddington Place Edinburgh Midlothian EH7 4AF Scotland |
Director Name | John Oswald Russell Martin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1988(20 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 29 March 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Cotgreen 69 Dirleton Avenue North Berwick East Lothian EH39 4QL Scotland |
Director Name | John Franklin Normanton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 February 2007) |
Role | Property Developmentconsultan |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Thomas Moodie Craig |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1993) |
Role | Engineer |
Correspondence Address | Belmont Loanhead Midlothian EH20 9SD Scotland |
Director Name | Kristin Hulda Hannesdottir |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 October 1990(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 February 2007) |
Role | Architect |
Correspondence Address | Peffermill House Peffermill Road Edinburgh EH16 5UX Scotland |
Director Name | Pramesh Mehta |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1992) |
Role | Barrister At Law |
Correspondence Address | Barns Cottage Aberdour Fife KY3 0RY Scotland |
Secretary Name | Mr Michael Neil Clifton Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(23 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenalmond Whitefield Road Dunfermline Fife KY12 0SY Scotland |
Director Name | Jane Catherine Macallister Dukes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 February 2007) |
Role | Company Director Consultant |
Correspondence Address | Church House, Church Square Rye East Sussex TN31 7HE |
Director Name | Vivian Thornton Linacre |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2012) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Marshall Place Perth PH2 8AG Scotland |
Director Name | Dr Joseph Arthur Francis Spence |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2016) |
Role | Teaching |
Country of Residence | England |
Correspondence Address | Elm Lawn Dulwich Common London SE21 7EW |
Director Name | Dr Allison Grant Long |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 January 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Henderson Row Edinburgh Midlothian EH3 5DL Scotland |
Director Name | Colin Beattie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 731-735 Great Western Road Glasgow Lanarkshire G12 8QX Scotland |
Director Name | Mrs Mary Leonie Nasmyth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Director Name | Mr David Graham Bruce Duncan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | St Lawrence House, 27 West Road Haddington East Lothian EH41 3RE Scotland |
Director Name | Dr Raymond Richard Harris |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(42 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Parklands Crescent Dalgety Bay Fife KY11 9FN Scotland |
Director Name | Ms Margaret Lamont Mearns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2018) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 25 Beach Lane Edinburgh Lothian EH15 1HU Scotland |
Director Name | Mr Graham Berry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hazeldean House Hassendean Burn Hawick TD9 8RU Scotland |
Director Name | Mr Giles Hansen Sutherland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2019) |
Role | Writer/Academic |
Country of Residence | Scotland |
Correspondence Address | 2 Brewery Lane Brewery Lane Belhaven Dunbar EH42 1PD Scotland |
Director Name | Mr Marek Jerzy Lazarowicz |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 2018) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 17 Bellevue Place Bellevue Place Edinburgh EH7 4BS Scotland |
Director Name | Mrs Annette Bruton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2021) |
Role | College Principal (Retired) |
Country of Residence | Scotland |
Correspondence Address | Glen Garth Blyth Square West Linton EH46 7EG Scotland |
Director Name | Ms Wendy Lee Law |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 October 2018) |
Role | Consultant Art Specialist |
Country of Residence | Scotland |
Correspondence Address | 44 Almondbank Terrace Edinburgh EH11 1SR Scotland |
Secretary Name | Mrs Annette Bruton |
---|---|
Status | Resigned |
Appointed | 03 May 2018(50 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | Glen Garth Blyth Square West Linton EH46 7EG Scotland |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1988(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1990) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Registered Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,599 |
Net Worth | -£17,592 |
Cash | £1,853 |
Current Liabilities | £20,210 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
15 August 1988 | Delivered on: 26 August 1988 Satisfied on: 16 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17, 19 & 21 blackfriars street, edinburgh. Fully Satisfied |
---|
14 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
8 December 2022 | Appointment of Mr Robert John Frederick Mcdowell as a director on 5 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Dr Marco Josef Federici on 5 December 2022 (2 pages) |
11 November 2022 | Secretary's details changed for Mr Douglas Riddle Ross Graham on 1 September 2020 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
31 March 2021 | Termination of appointment of Annette Bruton as a director on 31 March 2021 (1 page) |
26 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Noel Witts as a director on 22 November 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 June 2020 | Appointment of Mr Arthur Watson as a director on 22 May 2020 (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Memorandum and Articles of Association (16 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
12 August 2019 | Termination of appointment of Giles Hansen Sutherland as a director on 9 August 2019 (1 page) |
20 May 2019 | Director's details changed for Dr Marco Josef Frederico on 20 May 2019 (2 pages) |
19 February 2019 | Termination of appointment of Graham Berry as a director on 6 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Marek Jerzy Lazarowicz as a director on 5 December 2018 (1 page) |
2 November 2018 | Termination of appointment of Wendy Lee Law as a director on 3 October 2018 (1 page) |
20 September 2018 | Termination of appointment of Annette Bruton as a secretary on 5 September 2018 (1 page) |
20 September 2018 | Director's details changed for Mrs Annette Bruton on 15 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Douglas Riddle Ross Graham as a secretary on 5 September 2018 (2 pages) |
28 June 2018 | Appointment of Dr Marco Josef Frederico as a director on 13 June 2018 (2 pages) |
28 May 2018 | Appointment of Mr Douglas Riddle Ross Graham as a director on 16 May 2018 (2 pages) |
28 May 2018 | Registered office address changed from Summerhall Summerhall Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 28 May 2018 (1 page) |
4 May 2018 | Appointment of Mrs Annette Bruton as a secretary on 3 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from Glenalmond Whitefield Road Dunfermline Fife KY12 0SY to Summerhall Summerhall Edinburgh EH9 1PL on 4 May 2018 (1 page) |
4 May 2018 | Director's details changed for Terry Ann Newman on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Michael Neil Clifton Gascoigne as a secretary on 3 May 2018 (1 page) |
19 April 2018 | Appointment of Ms Wendy Lee Law as a director on 18 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Giles Hansen Sutherland as a director on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Graham Berry as a director on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mrs Annette Bruton as a director on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Marek Jerzy Lazarowicz as a director on 18 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of John Oswald Russell Martin as a director on 29 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Mary Leonie Nasmyth as a director on 20 February 2018 (1 page) |
13 March 2018 | Termination of appointment of David Graham Bruce Duncan as a director on 20 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Margaret Lamont Mearns as a director on 20 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Memorandum and Articles of Association (15 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 October 2017 | Memorandum and Articles of Association (14 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 March 2016 | Termination of appointment of Joseph Arthur Francis Spence as a director on 12 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Joseph Arthur Francis Spence as a director on 12 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Colin Beattie as a director on 12 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Colin Beattie as a director on 12 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Allison Grant Long as a director on 5 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Allison Grant Long as a director on 5 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (12 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (12 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 February 2014 | Appointment of Margaret Lamont Mearns as a director (3 pages) |
21 February 2014 | Appointment of Margaret Lamont Mearns as a director (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
29 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 February 2012 | Termination of appointment of Vivian Linacre as a director (1 page) |
24 February 2012 | Termination of appointment of Vivian Linacre as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (12 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 February 2011 | Annual return made up to 31 December 2010 no member list (12 pages) |
22 February 2011 | Annual return made up to 31 December 2010 no member list (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
14 July 2010 | Termination of appointment of Raymond Harris as a director (2 pages) |
14 July 2010 | Termination of appointment of Raymond Harris as a director (2 pages) |
20 January 2010 | Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
20 January 2010 | Director's details changed for John Oswald Russell Martin on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Joseph Arthur Francis Spence on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Colin Beattie on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Joseph Arthur Francis Spence on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Professor Richard Demarco on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
20 January 2010 | Director's details changed for Professor Richard Demarco on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Colin Beattie on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for John Oswald Russell Martin on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 August 2009 | Director appointed david graham bruce duncan (2 pages) |
17 August 2009 | Director appointed raymond richard harris (2 pages) |
17 August 2009 | Director appointed david graham bruce duncan (2 pages) |
17 August 2009 | Director appointed raymond richard harris (2 pages) |
14 January 2009 | Annual return made up to 31/12/08 (5 pages) |
14 January 2009 | Annual return made up to 31/12/08 (5 pages) |
14 January 2009 | Director's change of particulars / loel witts / 01/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / loel witts / 01/12/2008 (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 April 2008 | Director appointed mary leonie nasmyth (1 page) |
30 April 2008 | Director appointed mary leonie nasmyth (1 page) |
5 March 2008 | Director appointed dr joseph arthur francis spence (1 page) |
5 March 2008 | Director appointed dr joseph arthur francis spence (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Annual return made up to 31/12/07 (2 pages) |
1 February 2008 | Annual return made up to 31/12/07 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
19 July 2007 | Company name changed richard demarco gallery LTD. (Th e)\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed richard demarco gallery LTD. (Th e)\certificate issued on 19/07/07 (2 pages) |
3 April 2007 | Annual return made up to 31/12/06 (6 pages) |
3 April 2007 | Annual return made up to 31/12/06 (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Annual return made up to 31/12/04 (6 pages) |
24 January 2005 | Annual return made up to 31/12/04 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Annual return made up to 31/12/02 (6 pages) |
21 January 2003 | Annual return made up to 31/12/02 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Annual return made up to 31/12/01 (5 pages) |
28 January 2002 | Annual return made up to 31/12/01 (5 pages) |
31 January 2001 | Annual return made up to 31/12/00
|
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Annual return made up to 31/12/00
|
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Annual return made up to 31/12/99
|
26 January 2000 | Annual return made up to 31/12/99
|
8 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Annual return made up to 31/12/98 (6 pages) |
27 January 1999 | Annual return made up to 31/12/98 (6 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Annual return made up to 31/12/97
|
21 January 1998 | Annual return made up to 31/12/97
|
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Annual return made up to 31/12/96
|
30 January 1997 | Annual return made up to 31/12/96
|
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Annual return made up to 31/12/95 (6 pages) |
29 January 1996 | Annual return made up to 31/12/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 August 1967 | Incorporation (27 pages) |
1 August 1967 | Incorporation (27 pages) |