Edinburgh
EH3 8UL
Scotland
Director Name | Mrs Alexis Irene Graham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Christopher Paul McGill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Louisa Stewart Knox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr George William Frier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Gillian Anne Carty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Gillian Fay Campbell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Malcolm Hamilton Rust |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Douglas Cassie Sinclair |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Rodger William Cairns |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Allan Thomas McLean Nicolson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | Ochilton 30 Devon Road Dollar Clackmannanshire FK14 7EY Scotland |
Director Name | Alfred Charles Shedden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | 91 Dowanhill Street Glasgow Lanarkshire G12 9EQ Scotland |
Director Name | James Steel Laird |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1995) |
Role | Solicitor |
Correspondence Address | 30 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS Scotland |
Director Name | Colin Dunlop Donald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 33 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | Ian Gordon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westbourne Gardens Glasgow Lanarkshire G12 9PE Scotland |
Director Name | Arthur Douglas Houston |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 1989) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Secretary Name | Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 7 Abinger Gardens Edinburgh Midlothian EH12 6DE Scotland |
Director Name | Derek Petrie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | 77 Hughenden Lane Glasgow Lanarkshire G12 9XN Scotland |
Director Name | Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Orlington 6 Muchhart Road Dollar FK14 7AE Scotland |
Director Name | Mr Andrew Stevenson Biggart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinnoul Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Norman Kennedy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 16 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Alan William Eccles |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ravenscliffe Drive Giffnock Glasgow G46 7QD Scotland |
Director Name | Mr Douglas John Blyth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | Mrs Lorna Margaret McCaa |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1LA Scotland |
Director Name | Miss Rona Nicolson Hutchison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Frank Raine Johnstone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Roderick Alexander Louden Harrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Alison Richmond |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(48 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
17 January 2013 | Delivered on: 30 January 2013 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 4 egerton gardens london BGL22795. Outstanding |
---|---|
24 August 2004 | Delivered on: 2 September 2004 Persons entitled: Clara Mason Gore and William Hornby Gore Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: All that freehold property known as 51 kelvedon road, coggeshall,braintree, essex (title number EX516460). Outstanding |
15 April 2003 | Delivered on: 28 April 2003 Persons entitled: Clara Mason Gore and Another Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Flat 1, 81/87 st john street, london. Outstanding |
6 July 1990 | Delivered on: 23 July 1990 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodhead cottage girvan ayr. Outstanding |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 July 2023 | Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023 (1 page) |
29 May 2023 | Appointment of Mr Keith Anthony Mclaren as a director on 29 May 2023 (2 pages) |
5 May 2023 | Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023 (1 page) |
13 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 August 2022 | Director's details changed for Mrs Eleanor Mary Kerr on 30 August 2022 (2 pages) |
30 August 2022 | Director's details changed for Mrs Alexis Irene Graham on 30 August 2022 (2 pages) |
10 May 2022 | Appointment of Mr Rodger William Cairns as a director on 10 May 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 April 2021 | Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 31 March 2021 (2 pages) |
21 April 2021 | Withdrawal of a person with significant control statement on 21 April 2021 (2 pages) |
2 April 2021 | Appointment of Mr Christopher Paul Mcgill as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr Douglas Cassie Sinclair as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr George William Frier as a director on 31 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr Andrew John Blain as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Gillian Anne Carty as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Douglas John Blyth as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Louisa Stewart Knox as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Malcolm Hamilton Rust as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Gillian Fay Campbell as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Charlotte Secretaries Limited as a secretary on 31 March 2021 (2 pages) |
1 April 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 April 2021 (1 page) |
30 March 2021 | Satisfaction of charge 2 in full (1 page) |
30 March 2021 | Satisfaction of charge 4 in full (1 page) |
30 March 2021 | Satisfaction of charge 3 in full (1 page) |
6 January 2021 | Termination of appointment of Roderick Alexander Louden Harrison as a director on 31 December 2020 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Termination of appointment of Alison Richmond as a director on 11 March 2019 (1 page) |
27 February 2019 | Appointment of Alison Richmond as a director on 27 February 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 August 2018 | Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages) |
6 February 2018 | Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page) |
9 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 20 December 2015 no member list (8 pages) |
13 January 2016 | Annual return made up to 20 December 2015 no member list (8 pages) |
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 20 December 2014 no member list (7 pages) |
20 January 2015 | Annual return made up to 20 December 2014 no member list (7 pages) |
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
7 July 2014 | Appointment of Douglas John Blyth as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
10 January 2014 | Annual return made up to 20 December 2013 no member list (6 pages) |
10 January 2014 | Annual return made up to 20 December 2013 no member list (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
27 December 2012 | Annual return made up to 20 December 2012 no member list (6 pages) |
27 December 2012 | Annual return made up to 20 December 2012 no member list (6 pages) |
6 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
19 June 2012 | Termination of appointment of Gregor Mitchell as a director (1 page) |
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
12 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
17 January 2011 | Annual return made up to 20 December 2010 no member list (6 pages) |
17 January 2011 | Annual return made up to 20 December 2010 no member list (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 January 2010 | Annual return made up to 20 December 2009 no member list (5 pages) |
31 January 2010 | Annual return made up to 20 December 2009 no member list (5 pages) |
30 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
30 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 January 2009 | Annual return made up to 20/12/08 (3 pages) |
6 January 2009 | Annual return made up to 20/12/08 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Director's change of particulars / norman kennedy / 20/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / norman kennedy / 20/10/2008 (1 page) |
25 January 2008 | Annual return made up to 20/12/07 (2 pages) |
25 January 2008 | Annual return made up to 20/12/07 (2 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
25 January 2007 | Annual return made up to 20/12/06 (2 pages) |
25 January 2007 | Annual return made up to 20/12/06 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
16 January 2006 | Annual return made up to 20/12/05
|
16 January 2006 | Annual return made up to 20/12/05
|
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 January 2005 | Annual return made up to 20/12/04 (5 pages) |
14 January 2005 | Annual return made up to 20/12/04 (5 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Annual return made up to 20/12/03 (5 pages) |
23 January 2004 | Annual return made up to 20/12/03 (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
28 April 2003 | Partic of mort/charge * (6 pages) |
28 April 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Annual return made up to 20/12/02 (6 pages) |
17 January 2003 | Annual return made up to 20/12/02 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 February 2002 | Annual return made up to 20/12/01 (8 pages) |
12 February 2002 | Annual return made up to 20/12/01 (8 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
11 December 2001 | Company name changed mcgrigor donald trustees LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed mcgrigor donald trustees LIMITED\certificate issued on 11/12/01 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 January 2001 | Annual return made up to 20/12/00
|
10 January 2001 | Annual return made up to 20/12/00
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
29 February 2000 | Annual return made up to 20/12/99 (6 pages) |
29 February 2000 | Annual return made up to 20/12/99 (6 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 January 1999 | Annual return made up to 20/12/98 (4 pages) |
4 January 1999 | Annual return made up to 20/12/98 (4 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 December 1997 | Annual return made up to 20/12/97
|
17 December 1997 | Annual return made up to 20/12/97
|
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1997 | Annual return made up to 20/12/96 (4 pages) |
21 January 1997 | Annual return made up to 20/12/96 (4 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 December 1995 | Annual return made up to 20/12/95 (6 pages) |
22 December 1995 | Annual return made up to 20/12/95 (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
11 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
11 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
4 February 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
4 February 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
23 July 1990 | Partic of mort/charge 7864 (5 pages) |
23 July 1990 | Partic of mort/charge 7864 (5 pages) |
28 December 1970 | Incorporation (18 pages) |
28 December 1970 | Incorporation (18 pages) |