Company NameDevelopment Services Partnership Limited
DirectorsFrancis Stuart Dalgetty Spratt and Catriona Stewart
Company StatusActive
Company NumberSC045164
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Previous NameInverteviot Properties (Edinburgh) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Francis Stuart Dalgetty Spratt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(31 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17a Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NameMs Catriona Stewart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(37 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17a Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameShona Campbell Aitken Cuthbertson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleHousewife
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameRonald Alexander Miller Mackenzie
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleChartered Surveyor
Correspondence Address25 St Albans Road
Edinburgh
EH9 2LT
Scotland
Director NameMargaret Taylor Methven
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1996)
RoleHousewife
Correspondence Address7 Craigcrook Avenue
Edinburgh
Midlothian
EH4 3QE
Scotland
Director NameRobert Bruce Methven
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleQuantity Surveyor
Correspondence Address7 Craigcrook Avenue
Edinburgh
Midlothian
EH4 3QE
Scotland
Director NameMichael Duncan Reid-Thomas
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleChartered Surveyor
Correspondence AddressRiccarton Mains Farmhouse
Currie
Midlothian
EH14 4AR
Scotland
Director NameVictoria Katharine Reid-Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleHousewife
Correspondence AddressRiccarton Mains Farmhouse
Currie
Midlothian
EH14 4AR
Scotland
Director NameAndrew Stuart Spratt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleQuantity Surveyor
Correspondence AddressBelvedere
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameElizabeth Spratt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleHousewife
Correspondence AddressBelvedere
Lasswade
EH18 1LN
Scotland
Director NameAlistair Emslie Lind Weir
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleChartered Surveyor
Correspondence AddressThe Smiddy Glenbrook Road
Balerno
Midlothian
EH14 7BE
Scotland
Director NameNanette Roberta Lind Weir
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 1999)
RoleHousewife
Correspondence AddressThe Smiddy Glenbrook Road
Balerno
Midlothian
EH14 7BE
Scotland
Director NameSusan Elizabeth Anne Spratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHillburn House
Ayton
Eyemouth
Berwickshire
TD14 5SG
Scotland
Secretary NameMrs Marjory Campbell Macgregor
NationalityBritish
StatusResigned
Appointed31 July 2000(32 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 July 2003)
RoleSolicitor
Correspondence Address34 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameMr Robert Maxwell Stewart Gunning
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2003(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2006)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address47 Auchingane
Edinburgh
Midlothian
EH10 7HU
Scotland
Secretary NameMs Catriona Stewart
NationalityBritish
StatusResigned
Appointed16 May 2006(38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMrs Gillian Rose Smith
StatusResigned
Appointed25 February 2010(42 years, 4 months after company formation)
Appointment Duration10 years (resigned 26 February 2020)
RoleCompany Director
Correspondence Address17a Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Secretary NameCuthbertson Riddle & Graham Ws (Corporation)
StatusResigned
Appointed19 December 1988(21 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2000)
Correspondence Address21 Melville St Lane
Edinburgh
Midlothian
EH3 7QB
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2006)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

360 at £1Inverteviot Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

1 September 1999Delivered on: 7 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 barns street, ayr: 3F4, 69 albert street, edinburgh: 3F4, 32 balcarres street, edinbuirgh: 1F1 and 2F4, 6 bothwell street, edinburgh and others: see ch microfiche for full details.
Part Satisfied
27 August 1999Delivered on: 2 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 December 1996Delivered on: 18 December 1996
Satisfied on: 15 July 1999
Persons entitled: Sbs Mortgages Limited

Classification: Standard security
Secured details: £100,000.
Particulars: 6 bothwell street,42 giles street,5 milton street,46 milton street,1 speirs place,7 ormiston terrace,262 marionville road,21 henderson gardens,40 henderson street,195 great junction street(all edinburgh).
Fully Satisfied
4 December 1996Delivered on: 10 December 1996
Satisfied on: 15 July 1999
Persons entitled: Sbs Mortgages Limited

Classification: Standard security
Secured details: £150,000.
Particulars: 23 barns street,ayr.
Fully Satisfied
22 March 1990Delivered on: 2 April 1990
Satisfied on: 4 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 barns street ayr.
Fully Satisfied
14 July 1981Delivered on: 27 July 1987
Satisfied on: 26 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 February 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Gillian Rose Smith as a secretary on 26 February 2020 (1 page)
1 March 2019Secretary's details changed for Mrs Gillian Rose Smith on 28 February 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Register inspection address has been changed from C/O Spratt 23 Broomieknowe Lasswade Midlothian EH18 1LN Scotland to 17a Clarendon Crescent Edinburgh EH4 1PU (1 page)
28 February 2019Change of details for Mr Francis Stuart Dalgetty Spratt as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Francis Stuart Dalgetty Spratt on 28 February 2019 (2 pages)
28 February 2019Change of details for Ms Catriona Stewart as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Ms Catriona Stewart on 28 February 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 August 2018 (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
6 March 2018Registered office address changed from C/O Aitken Nairn Ws 7 Abercromby Place Edinburgh EH3 6LA to 34 Melville Street Edinburgh EH3 7HA on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 360
(6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 360
(6 pages)
30 September 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
30 September 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 360
(6 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 360
(6 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
2 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 360
(6 pages)
2 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 360
(6 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
5 June 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
5 June 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
17 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
17 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
26 November 2010Registered office address changed from Level 2 Crichton House 4 Crichtons Close Edinburgh Midlothian EH8 8DT on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Level 2 Crichton House 4 Crichtons Close Edinburgh Midlothian EH8 8DT on 26 November 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
6 April 2010Company name changed inverteviot properties (edinburgh) LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
6 April 2010Company name changed inverteviot properties (edinburgh) LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Termination of appointment of Catriona Stewart as a secretary (1 page)
22 March 2010Termination of appointment of Catriona Stewart as a secretary (1 page)
25 February 2010Appointment of Mrs Gillian Rose Smith as a secretary (2 pages)
25 February 2010Appointment of Mrs Gillian Rose Smith as a secretary (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 March 2009Director and secretary's change of particulars / catriona stewart / 06/08/2008 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / francis spratt / 06/08/2008 (1 page)
11 March 2009Director's change of particulars / francis spratt / 06/08/2008 (1 page)
11 March 2009Director and secretary's change of particulars / catriona stewart / 06/08/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
18 May 2006Registered office changed on 18/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 December 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
28 December 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005New director appointed (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (5 pages)
11 March 2005Return made up to 28/02/05; full list of members (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Memorandum and Articles of Association (7 pages)
17 May 2004Memorandum and Articles of Association (7 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 October 2003Registered office changed on 13/10/03 from: 54-66 frederick street edinburgh midlothian EH2 1LS (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 54-66 frederick street edinburgh midlothian EH2 1LS (1 page)
13 October 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 7 bakehouse close edinburgh EH8 8DD (1 page)
15 May 2003Registered office changed on 15/05/03 from: 7 bakehouse close edinburgh EH8 8DD (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
9 May 2003Return made up to 28/02/03; full list of members (7 pages)
9 May 2003Return made up to 28/02/03; full list of members (7 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (77 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (77 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
16 January 2003Dec mort/charge * (2 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 February 2002Dec mort/charge release * (4 pages)
27 February 2002Dec mort/charge release * (4 pages)
27 February 2002Dec mort/charge release * (4 pages)
27 February 2002Dec mort/charge release * (4 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
3 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2001Dec mort/charge * (12 pages)
28 December 2001Dec mort/charge * (2 pages)
28 December 2001Dec mort/charge * (2 pages)
28 December 2001Dec mort/charge * (12 pages)
28 December 2001Dec mort/charge * (2 pages)
28 December 2001Dec mort/charge * (2 pages)
9 October 2001Dec mort/charge * (2 pages)
9 October 2001Dec mort/charge * (2 pages)
9 October 2001Dec mort/charge * (2 pages)
9 October 2001Dec mort/charge * (2 pages)
2 July 2001Dec mort/charge * (4 pages)
2 July 2001Dec mort/charge * (4 pages)
2 July 2001Dec mort/charge * (4 pages)
2 July 2001Dec mort/charge * (4 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Dec mort/charge * (4 pages)
12 January 2001Dec mort/charge * (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (8 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (8 pages)
20 November 2000Dec mort/charge * (4 pages)
20 November 2000Dec mort/charge * (4 pages)
20 November 2000Dec mort/charge * (4 pages)
20 November 2000Dec mort/charge * (4 pages)
14 August 2000Registered office changed on 14/08/00 from: 21 melville street lane edinburgh EH3 7QB (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 21 melville street lane edinburgh EH3 7QB (1 page)
31 July 2000Dec mort/charge release * (4 pages)
31 July 2000Dec mort/charge release * (4 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 December 1999Dec mort/charge release * (4 pages)
3 December 1999Dec mort/charge release * (4 pages)
3 December 1999Dec mort/charge release * (4 pages)
3 December 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
8 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
2 November 1999Dec mort/charge release * (4 pages)
26 October 1999Memorandum and Articles of Association (6 pages)
26 October 1999Memorandum and Articles of Association (6 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1999Auditor's resignation (1 page)
26 September 1999Auditor's resignation (1 page)
20 September 1999Accounting reference date shortened from 28/05/00 to 28/02/00 (1 page)
20 September 1999Accounting reference date shortened from 28/05/00 to 28/02/00 (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
7 September 1999Partic of mort/charge * (6 pages)
7 September 1999Partic of mort/charge * (6 pages)
6 September 1999Declaration of assistance for shares acquisition (4 pages)
6 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1999Declaration of assistance for shares acquisition (4 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 September 1999Partic of mort/charge * (5 pages)
2 September 1999Partic of mort/charge * (5 pages)
22 July 1999Full accounts made up to 28 May 1999 (13 pages)
22 July 1999Full accounts made up to 28 May 1999 (13 pages)
15 July 1999Dec mort/charge * (6 pages)
15 July 1999Dec mort/charge * (6 pages)
15 July 1999Dec mort/charge * (2 pages)
15 July 1999Dec mort/charge * (2 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
25 September 1998Full accounts made up to 28 May 1998 (13 pages)
25 September 1998Full accounts made up to 28 May 1998 (13 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1997Full accounts made up to 28 May 1997 (13 pages)
22 December 1997Full accounts made up to 28 May 1997 (13 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 December 1996Partic of mort/charge * (8 pages)
18 December 1996Partic of mort/charge * (8 pages)
10 December 1996Partic of mort/charge * (5 pages)
10 December 1996Partic of mort/charge * (5 pages)
30 October 1996Accounts for a small company made up to 15 May 1996 (14 pages)
30 October 1996Accounts for a small company made up to 15 May 1996 (14 pages)
20 August 1996Accounting reference date extended from 15/05/97 to 28/05/97 (1 page)
20 August 1996Accounting reference date extended from 15/05/97 to 28/05/97 (1 page)
15 January 1996Return made up to 31/12/95; no change of members (9 pages)
15 January 1996Return made up to 31/12/95; no change of members (9 pages)
21 December 1995Full accounts made up to 15 May 1995 (14 pages)
21 December 1995Full accounts made up to 15 May 1995 (14 pages)