Edinburgh
EH4 1PU
Scotland
Director Name | Ms Catriona Stewart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(37 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17a Clarendon Crescent Edinburgh EH4 1PU Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Shona Campbell Aitken Cuthbertson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Housewife |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Ronald Alexander Miller Mackenzie |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 25 St Albans Road Edinburgh EH9 2LT Scotland |
Director Name | Margaret Taylor Methven |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1996) |
Role | Housewife |
Correspondence Address | 7 Craigcrook Avenue Edinburgh Midlothian EH4 3QE Scotland |
Director Name | Robert Bruce Methven |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Quantity Surveyor |
Correspondence Address | 7 Craigcrook Avenue Edinburgh Midlothian EH4 3QE Scotland |
Director Name | Michael Duncan Reid-Thomas |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | Riccarton Mains Farmhouse Currie Midlothian EH14 4AR Scotland |
Director Name | Victoria Katharine Reid-Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Housewife |
Correspondence Address | Riccarton Mains Farmhouse Currie Midlothian EH14 4AR Scotland |
Director Name | Andrew Stuart Spratt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Quantity Surveyor |
Correspondence Address | Belvedere Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Elizabeth Spratt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Housewife |
Correspondence Address | Belvedere Lasswade EH18 1LN Scotland |
Director Name | Alistair Emslie Lind Weir |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Smiddy Glenbrook Road Balerno Midlothian EH14 7BE Scotland |
Director Name | Nanette Roberta Lind Weir |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 1999) |
Role | Housewife |
Correspondence Address | The Smiddy Glenbrook Road Balerno Midlothian EH14 7BE Scotland |
Director Name | Susan Elizabeth Anne Spratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Hillburn House Ayton Eyemouth Berwickshire TD14 5SG Scotland |
Secretary Name | Mrs Marjory Campbell Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 July 2003) |
Role | Solicitor |
Correspondence Address | 34 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Director Name | Mr Robert Maxwell Stewart Gunning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 2003(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2006) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 47 Auchingane Edinburgh Midlothian EH10 7HU Scotland |
Secretary Name | Ms Catriona Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Secretary Name | Mrs Gillian Rose Smith |
---|---|
Status | Resigned |
Appointed | 25 February 2010(42 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | 17a Clarendon Crescent Edinburgh EH4 1PU Scotland |
Secretary Name | Cuthbertson Riddle & Graham Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1988(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2000) |
Correspondence Address | 21 Melville St Lane Edinburgh Midlothian EH3 7QB Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2006) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
360 at £1 | Inverteviot Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
1 September 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 |
28 February 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Gillian Rose Smith as a secretary on 26 February 2020 (1 page) |
1 March 2019 | Secretary's details changed for Mrs Gillian Rose Smith on 28 February 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Register 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 2019 | Change of details for Mr Francis Stuart Dalgetty Spratt as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Francis Stuart Dalgetty Spratt on 28 February 2019 (2 pages) |
28 February 2019 | Change of details for Ms Catriona Stewart as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Ms Catriona Stewart on 28 February 2019 (2 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
8 May 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 September 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
2 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
17 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
17 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Registered office address changed from Level 2 Crichton House 4 Crichtons Close Edinburgh Midlothian EH8 8DT on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Level 2 Crichton House 4 Crichtons Close Edinburgh Midlothian EH8 8DT on 26 November 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed inverteviot properties (edinburgh) LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed inverteviot properties (edinburgh) LIMITED\certificate issued on 06/04/10
|
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Termination of appointment of Catriona Stewart as a secretary (1 page) |
22 March 2010 | Termination of appointment of Catriona Stewart as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Gillian Rose Smith as a secretary (2 pages) |
25 February 2010 | Appointment of Mrs Gillian Rose Smith as a secretary (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 March 2009 | Director and secretary's change of particulars / catriona stewart / 06/08/2008 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / francis spratt / 06/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / francis spratt / 06/08/2008 (1 page) |
11 March 2009 | Director and secretary's change of particulars / catriona stewart / 06/08/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 December 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
28 December 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | New director appointed (3 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (7 pages) |
17 May 2004 | Memorandum and Articles of Association (7 pages) |
17 May 2004 | Resolutions
|
9 March 2004 | Return made up to 28/02/04; full list of members
|
9 March 2004 | Return made up to 28/02/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 54-66 frederick street edinburgh midlothian EH2 1LS (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 54-66 frederick street edinburgh midlothian EH2 1LS (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 7 bakehouse close edinburgh EH8 8DD (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 7 bakehouse close edinburgh EH8 8DD (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (77 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (77 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
16 January 2003 | Dec mort/charge * (2 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 February 2002 | Dec mort/charge release * (4 pages) |
27 February 2002 | Dec mort/charge release * (4 pages) |
27 February 2002 | Dec mort/charge release * (4 pages) |
27 February 2002 | Dec mort/charge release * (4 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 December 2001 | Dec mort/charge * (12 pages) |
28 December 2001 | Dec mort/charge * (2 pages) |
28 December 2001 | Dec mort/charge * (2 pages) |
28 December 2001 | Dec mort/charge * (12 pages) |
28 December 2001 | Dec mort/charge * (2 pages) |
28 December 2001 | Dec mort/charge * (2 pages) |
9 October 2001 | Dec mort/charge * (2 pages) |
9 October 2001 | Dec mort/charge * (2 pages) |
9 October 2001 | Dec mort/charge * (2 pages) |
9 October 2001 | Dec mort/charge * (2 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Dec mort/charge * (4 pages) |
12 January 2001 | Dec mort/charge * (4 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
20 November 2000 | Dec mort/charge * (4 pages) |
20 November 2000 | Dec mort/charge * (4 pages) |
20 November 2000 | Dec mort/charge * (4 pages) |
20 November 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 21 melville street lane edinburgh EH3 7QB (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 21 melville street lane edinburgh EH3 7QB (1 page) |
31 July 2000 | Dec mort/charge release * (4 pages) |
31 July 2000 | Dec mort/charge release * (4 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 December 1999 | Dec mort/charge release * (4 pages) |
3 December 1999 | Dec mort/charge release * (4 pages) |
3 December 1999 | Dec mort/charge release * (4 pages) |
3 December 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
8 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
2 November 1999 | Dec mort/charge release * (4 pages) |
26 October 1999 | Memorandum and Articles of Association (6 pages) |
26 October 1999 | Memorandum and Articles of Association (6 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 September 1999 | Auditor's resignation (1 page) |
26 September 1999 | Auditor's resignation (1 page) |
20 September 1999 | Accounting reference date shortened from 28/05/00 to 28/02/00 (1 page) |
20 September 1999 | Accounting reference date shortened from 28/05/00 to 28/02/00 (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
7 September 1999 | Partic of mort/charge * (6 pages) |
7 September 1999 | Partic of mort/charge * (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
2 September 1999 | Partic of mort/charge * (5 pages) |
2 September 1999 | Partic of mort/charge * (5 pages) |
22 July 1999 | Full accounts made up to 28 May 1999 (13 pages) |
22 July 1999 | Full accounts made up to 28 May 1999 (13 pages) |
15 July 1999 | Dec mort/charge * (6 pages) |
15 July 1999 | Dec mort/charge * (6 pages) |
15 July 1999 | Dec mort/charge * (2 pages) |
15 July 1999 | Dec mort/charge * (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
25 September 1998 | Full accounts made up to 28 May 1998 (13 pages) |
25 September 1998 | Full accounts made up to 28 May 1998 (13 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
22 December 1997 | Full accounts made up to 28 May 1997 (13 pages) |
22 December 1997 | Full accounts made up to 28 May 1997 (13 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
18 December 1996 | Partic of mort/charge * (8 pages) |
18 December 1996 | Partic of mort/charge * (8 pages) |
10 December 1996 | Partic of mort/charge * (5 pages) |
10 December 1996 | Partic of mort/charge * (5 pages) |
30 October 1996 | Accounts for a small company made up to 15 May 1996 (14 pages) |
30 October 1996 | Accounts for a small company made up to 15 May 1996 (14 pages) |
20 August 1996 | Accounting reference date extended from 15/05/97 to 28/05/97 (1 page) |
20 August 1996 | Accounting reference date extended from 15/05/97 to 28/05/97 (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
21 December 1995 | Full accounts made up to 15 May 1995 (14 pages) |
21 December 1995 | Full accounts made up to 15 May 1995 (14 pages) |