Company NameBailford Trustees Limited
Company StatusActive
Company NumberSC047032
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wayne Lawrence
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(30 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Alasdair Graham Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(39 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr David Alexander Ratter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(44 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Daniel Williams
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(53 years, 9 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameJames Craig Szerdy
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2023(53 years, 9 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Paul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(53 years, 9 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(54 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameJohn Harold Mutch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1994)
RoleWriter To The Signet
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Director NameDr Gordon Malcolm Wyllie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 05 July 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameAlexander Thomson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1996)
RoleWriter To The Signet
Correspondence Address69 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AL
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1994)
RoleWriter To The Signet
Correspondence Address9 Viewforth
Edinburgh
EH10 4JD
Scotland
Director NameJames Crawford McLintock
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1991)
RoleSolicitor
Correspondence Address1 Golf Court
Glasgow
Lanarkshire
G44 3LD
Scotland
Director NameIan Temple Johnstone
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1991)
RoleWriter To The Signet
Correspondence Address45 Moray Place
Edinburgh
EH3 6BQ
Scotland
Director NameThomas Norman Biggart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1995)
RoleWriter To The Signet
Correspondence AddressGailes 4 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Director NameHugh Joseph Lorraine Allan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 1997)
RoleWriter To The Signet
Correspondence Address14 Kilgraston Road
Edinburgh
Midlothian
EH9 2HD
Scotland
Director NameRoderick Iain Duncan Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2003)
RoleSolicitor
Correspondence Address11 Tavistock Drive
Newlands
Glasgow
Lanarkshire
G43 2SJ
Scotland
Director NameNorman Robert Oliver
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 1996)
RoleSolicitor
Correspondence Address40/7 Woodhall Road
Edinburgh
EH13 0DU
Scotland
Director NameMr John Robin Bryson Corbett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(24 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameWilliam Wilson Campbell Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(24 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(25 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 June 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameDavid Hamilton Kidd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(26 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 August 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameColin Beaton McKay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleSolicitor
Correspondence Address108 Braid Road
Edinburgh
EH10 6AT
Scotland
Director NameMr Derek George McNicoll Ellery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(28 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameDavid Craib Hinshaw Ross
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(28 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameAlan Cunningham McLaren
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleSolicitor
Correspondence Address23 Royal Crescent
Edinburgh
EH3 6QA
Scotland
Director NameMr Graeme Alistair Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(30 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Murray William Anderson Shaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(39 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Paul Richard Davies
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(45 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Jon Gould
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford House
Newcastle Upon Tyne
NE1 8ND
Director NameMr Christopher John Noel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(49 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Scott Place Hardman Street
Manchester
M3 3AA
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 July 1988)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian
Secretary NameBiggart Baillie (Corporation)
StatusResigned
Appointed12 July 1988(18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 August 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameBiggart Baillie Llp (Corporation)
StatusResigned
Appointed08 August 2007(37 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 August 2012)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Dwf LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£24
Current Liabilities£24

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

10 October 2007Delivered on: 20 October 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 haystack place, kirkintilloch, glasgow GLA177708.
Outstanding
11 October 2007Delivered on: 20 October 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 15 crown terrace, glasgow GLA38662.
Outstanding

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 July 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Termination of appointment of Derek George Mcnicoll Ellery as a director on 14 June 2019 (1 page)
4 December 2018Appointment of Mr Christopher John Noel as a director on 21 November 2018 (2 pages)
4 December 2018Termination of appointment of Paul Richard Davies as a director on 20 November 2018 (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Jon Gould as a director on 6 April 2017 (2 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (1 page)
6 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8
(6 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Appointment of Mr Paul Richard Davies as a director on 18 February 2015 (2 pages)
2 March 2015Appointment of Mr Paul Richard Davies as a director on 18 February 2015 (2 pages)
27 February 2015Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page)
27 February 2015Termination of appointment of John Robin Bryson Corbett as a director on 19 February 2015 (1 page)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Appointment of Mr David Alexander Ratter as a director (2 pages)
21 January 2014Termination of appointment of Graeme Kelly as a director (1 page)
21 January 2014Termination of appointment of Graeme Kelly as a director (1 page)
21 January 2014Appointment of Mr David Alexander Ratter as a director (2 pages)
6 January 2014Termination of appointment of Murray Shaw as a director (1 page)
6 January 2014Termination of appointment of Murray Shaw as a director (1 page)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(6 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Termination of appointment of Biggart Baillie Llp as a secretary (1 page)
20 August 2012Termination of appointment of Biggart Baillie Llp as a secretary (1 page)
16 July 2012Termination of appointment of Gordon Wyllie as a director (1 page)
16 July 2012Termination of appointment of Gordon Wyllie as a director (1 page)
12 October 2011Director's details changed for Mr Iain James Scott Talman on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Alasdair Graham Peacock on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Murray William Anderson Shaw on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for Mr Murray William Anderson Shaw on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for Graeme Alistair Kelly on 12 October 2011 (2 pages)
12 October 2011Director's details changed for John Robin Bryson Corbett on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Alasdair Graham Peacock on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Iain James Scott Talman on 12 October 2011 (2 pages)
12 October 2011Director's details changed for John Robin Bryson Corbett on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Graeme Alistair Kelly on 12 October 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
13 September 2010Appointment of Mr Iain James Scott Talman as a director (2 pages)
13 September 2010Appointment of Mr Iain James Scott Talman as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Termination of appointment of David Allan as a director (1 page)
27 August 2010Termination of appointment of David Kidd as a director (1 page)
27 August 2010Termination of appointment of David Allan as a director (1 page)
27 August 2010Termination of appointment of David Kidd as a director (1 page)
23 October 2009Secretary's details changed for Biggart Baillie Llp on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Biggart Baillie Llp on 23 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
13 October 2009Director's details changed for Wayne Lawrence on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Stewart Allan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Gordon Malcolm Wyllie on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Alasdair Graham Peacock on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Graeme Alistair Kelly on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Stewart Allan on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for John Robin Bryson Corbett on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Gordon Malcolm Wyllie on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Wayne Lawrence on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alasdair Graham Peacock on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Murray William Anderson Shaw on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Derek George Mcnicoll Ellery on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Hamilton Kidd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Hamilton Kidd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Graeme Alistair Kelly on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Murray William Anderson Shaw on 13 October 2009 (2 pages)
13 October 2009Director's details changed for John Robin Bryson Corbett on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Derek George Mcnicoll Ellery on 13 October 2009 (2 pages)
7 October 2009Appointment of Alasdair Graham Peacock as a director (2 pages)
7 October 2009Appointment of Murray William Anderson Shaw as a director (2 pages)
7 October 2009Appointment of Murray William Anderson Shaw as a director (2 pages)
7 October 2009Appointment of Alasdair Graham Peacock as a director (2 pages)
20 July 2009Appointment terminated director david ross (1 page)
20 July 2009Appointment terminated director david ross (1 page)
8 July 2009Appointment terminated director william smith (1 page)
8 July 2009Appointment terminated director william smith (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Return made up to 10/10/08; full list of members (6 pages)
16 October 2008Return made up to 10/10/08; full list of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Return made up to 10/10/07; full list of members (4 pages)
22 October 2007Return made up to 10/10/07; full list of members (4 pages)
20 October 2007Partic of mort/charge * (6 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (6 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (4 pages)
26 October 2006Return made up to 10/10/06; full list of members (4 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
18 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 October 2003Return made up to 10/10/03; full list of members (12 pages)
16 October 2003Return made up to 10/10/03; full list of members (12 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 October 2002Return made up to 10/10/02; full list of members (12 pages)
21 October 2002Return made up to 10/10/02; full list of members (12 pages)
15 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2000Return made up to 10/10/00; full list of members (10 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Return made up to 10/10/00; full list of members (10 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1999Return made up to 10/10/99; full list of members (10 pages)
3 November 1999Return made up to 10/10/99; full list of members (10 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
24 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
3 March 1997Registered office changed on 03/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
3 March 1997Registered office changed on 03/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
4 November 1996Secretary's particulars changed (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 November 1996Secretary's particulars changed (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 November 1969Incorporation (11 pages)
10 November 1969Incorporation (11 pages)