1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mr Donald William Simpson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr John Christopher Phelps Sheldon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Alexander Kenneth Garden |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Paul Dominic Pia |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Kenneth Alexander Ross |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Malcolmstone Cottage 3 Long Dalmahoy Road Currie Midlothian EH14 4AD Scotland |
Director Name | Mr Simon Aeneas Mackintosh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Caroline Stewart Drummond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 January 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cross Roads Kirkgate Currie Midlothian EH14 6AR Scotland |
Director Name | Hubert James Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | 26/6 Greenpark Edinburgh Midlothian EH17 7TB Scotland |
Director Name | Michael Jeremy Ralph Risk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1991) |
Role | Solicitor |
Correspondence Address | Findas Chance Inn Cupar Fife |
Director Name | David Ronald Reid |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | 6 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Director Name | John Campbell Refferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Lynda Annette Pairman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 1998) |
Role | Solicitor |
Correspondence Address | Ballagawne Cottage Ballagawne Road Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Mr Gordon Lindsay Kevan Murray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Trinity House West Linton Peebleshire EH46 7EA Scotland |
Director Name | Alasdair Fraser Hardman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 16 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Colin Andrew Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1990) |
Role | Solicitor |
Correspondence Address | Beaconsfield Broomieknowe Lasswade EH18 1LN Scotland |
Director Name | Donald Bellingham Caskie |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 October 2000) |
Role | Solicitor |
Correspondence Address | 5 Clos Des Fontaines La Villette St Martin Guernsey GY4 6RF |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1992) |
Role | Solicitor |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | David Alan Gifford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Adia Road Torryburn Fife KY12 8LB Scotland |
Director Name | Alastair James Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1992) |
Role | Solicitor |
Correspondence Address | Pitfar Lodge Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Director Name | George Macbeth Menzies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Gordon Terrace Edinburgh EH16 5QH Scotland |
Director Name | Mr William Bruce Logan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 January 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Crescent Edinburgh EH4 3NB Scotland |
Director Name | James Angus McLean |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2010) |
Role | Solicitor |
Correspondence Address | 9 Blinkbonny Terrace Edinburgh EH4 3LL Scotland |
Director Name | Martin Sales |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | 10 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Mr Adam Richard Gillingham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(18 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Stirling Road Edinburgh EH5 3HY Scotland |
Director Name | David Bisset Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(19 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 October 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Whittingehame Gardens Great Western Road Glasgow Strathclyde G12 0AA Scotland |
Director Name | Marsali Claire Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 February 2002) |
Role | Solicitor |
Correspondence Address | 6 Viewforth Terrace Edinburgh EH10 4LH Scotland |
Director Name | Mr David Ian Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lammerburn 10 Napier Road Edinburgh EH10 5BD Scotland |
Director Name | Anthony James Montresor Read |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2003) |
Role | Solicitor |
Correspondence Address | 7 Wilton Road Edinburgh EH16 5NX Scotland |
Director Name | Shona Maclean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | 44 Borland Road Bearsden Glasgow Strathclyde G61 2ND Scotland |
Director Name | Mr Christopher Neil Mackay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(30 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gordon Campbell McKelvie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(30 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 26 Belhaven Terrace West Glasgow G12 0UL Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1988(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 01777 818178 |
---|---|
Telephone region | Retford |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 October 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Termination of appointment of Simon Aeneas Mackintosh as a director on 28 June 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 December 2018 | Withdrawal of a person with significant control statement on 17 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 December 2018 | Director's details changed for Mr Donald William Simpson on 11 December 2018 (2 pages) |
1 June 2018 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Cessation of Simon Aeneas Mackintosh as a person with significant control on 30 June 2016 (1 page) |
31 May 2018 | Cessation of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (1 page) |
31 May 2018 | Cessation of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (1 page) |
31 May 2018 | Cessation of Donald William Simpson as a person with significant control on 12 May 2017 (1 page) |
31 May 2018 | Cessation of Adam Richard Gillingham as a person with significant control on 31 March 2018 (1 page) |
31 May 2018 | Cessation of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (1 page) |
3 April 2018 | Termination of appointment of Adam Richard Gillingham as a director on 31 March 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Donald William Simpson as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Cessation of Heather Thompson as a person with significant control on 31 March 2017 (1 page) |
18 December 2017 | Notification of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Notification of Donald William Simpson as a person with significant control on 12 May 2017 (2 pages) |
18 December 2017 | Cessation of Heather Thompson as a person with significant control on 31 March 2017 (1 page) |
12 May 2017 | Appointment of Mr Donald William Simpson as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Alix Elizabeth Storrie as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Alexander Kenneth Garden as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Donald William Simpson as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Alexander Kenneth Garden as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr John Christopher Phelps Sheldon as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr John Christopher Phelps Sheldon as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Alix Elizabeth Storrie as a director on 12 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Christopher Neil Mackay as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of John Ian Wattie as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Alan Henry Soppitt as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Neil Mackay as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Alan Henry Soppitt as a director on 30 June 2016 (1 page) |
1 July 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Alexander Lawson as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of John Ian Wattie as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Alexander Lawson as a director on 30 June 2016 (1 page) |
12 April 2016 | Director's details changed for John Ian Wattie on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Alan Henry Soppitt on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Peter Alexander Lawson on 1 January 2016 (2 pages) |
12 April 2016 | Director's details changed for John Ian Wattie on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Christopher Neil Mackay on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Peter Alexander Lawson on 1 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Alan Henry Soppitt on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Christopher Neil Mackay on 1 April 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 no member list (9 pages) |
11 December 2015 | Annual return made up to 11 December 2015 no member list (9 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
3 February 2015 | Termination of appointment of Caroline Stewart Drummond as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Caroline Stewart Drummond as a director on 31 January 2015 (1 page) |
11 December 2014 | Annual return made up to 11 December 2014 no member list (10 pages) |
11 December 2014 | Annual return made up to 11 December 2014 no member list (10 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 no member list (10 pages) |
11 December 2013 | Annual return made up to 11 December 2013 no member list (10 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
11 December 2012 | Annual return made up to 11 December 2012 no member list (10 pages) |
11 December 2012 | Annual return made up to 11 December 2012 no member list (10 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
12 December 2011 | Annual return made up to 11 December 2011 no member list (10 pages) |
12 December 2011 | Annual return made up to 11 December 2011 no member list (10 pages) |
1 November 2011 | Termination of appointment of David Gibson as a director (1 page) |
1 November 2011 | Termination of appointment of David Gibson as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
13 December 2010 | Annual return made up to 11 December 2010 no member list (11 pages) |
13 December 2010 | Annual return made up to 11 December 2010 no member list (11 pages) |
23 August 2010 | Termination of appointment of James Mclean as a director (1 page) |
23 August 2010 | Termination of appointment of James Mclean as a director (1 page) |
5 August 2010 | Termination of appointment of Christopher Scott as a director (1 page) |
5 August 2010 | Termination of appointment of Christopher Scott as a director (1 page) |
5 August 2010 | Termination of appointment of David Johnston as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Pia as a director (1 page) |
5 August 2010 | Termination of appointment of David Gifford as a director (1 page) |
5 August 2010 | Termination of appointment of David Gifford as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Pia as a director (1 page) |
5 August 2010 | Termination of appointment of David Johnston as a director (1 page) |
25 June 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
25 June 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
11 December 2009 | Annual return made up to 11 December 2009 no member list (10 pages) |
11 December 2009 | Annual return made up to 11 December 2009 no member list (10 pages) |
3 August 2009 | Appointment terminated director kenneth ross (1 page) |
3 August 2009 | Appointment terminated director kenneth ross (1 page) |
3 August 2009 | Appointment terminated director john refferty (1 page) |
3 August 2009 | Appointment terminated director john refferty (1 page) |
4 June 2009 | Appointment terminated director malcolm strang steel (1 page) |
4 June 2009 | Appointment terminated director malcolm strang steel (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 December 2008 | Annual return made up to 11/12/08 (8 pages) |
11 December 2008 | Annual return made up to 11/12/08 (8 pages) |
10 December 2008 | Director's change of particulars / christopher mackay / 01/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / christopher mackay / 01/11/2008 (1 page) |
1 December 2008 | Appointment terminated director andrew sleigh (1 page) |
1 December 2008 | Appointment terminated director andrew sleigh (1 page) |
9 September 2008 | Director's change of particulars / peter lawson / 08/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / peter lawson / 08/09/2008 (1 page) |
5 August 2008 | Appointment terminated director andrew sobolewski (1 page) |
5 August 2008 | Appointment terminated director andrew sobolewski (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 February 2008 | Appointment terminate, director gordon campbell mckelvie logged form (1 page) |
28 February 2008 | Appointment terminate, director gordon campbell mckelvie logged form (1 page) |
20 December 2007 | Annual return made up to 11/12/07 (14 pages) |
20 December 2007 | Annual return made up to 11/12/07 (14 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
20 December 2006 | Annual return made up to 11/12/06 (13 pages) |
20 December 2006 | Annual return made up to 11/12/06 (13 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 December 2005 | Annual return made up to 11/12/05
|
21 December 2005 | Annual return made up to 11/12/05
|
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
17 December 2004 | Annual return made up to 11/12/04 (13 pages) |
17 December 2004 | Annual return made up to 11/12/04 (13 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 December 2003 | Annual return made up to 11/12/03
|
17 December 2003 | Annual return made up to 11/12/03
|
18 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
14 January 2003 | Annual return made up to 11/12/02
|
14 January 2003 | Annual return made up to 11/12/02
|
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 December 2001 | Annual return made up to 11/12/01 (11 pages) |
19 December 2001 | Annual return made up to 11/12/01 (11 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
12 January 2001 | Annual return made up to 11/12/00
|
12 January 2001 | Annual return made up to 11/12/00
|
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director resigned (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
17 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 January 2000 | Annual return made up to 11/12/99 (12 pages) |
10 January 2000 | Annual return made up to 11/12/99 (12 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Annual return made up to 11/12/98 (28 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Annual return made up to 11/12/98 (28 pages) |
7 January 1999 | Director resigned (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
1 July 1998 | Director's particulars changed (1 page) |
1 July 1998 | Director's particulars changed (1 page) |
24 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
24 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
11 January 1998 | Annual return made up to 11/12/97 (30 pages) |
11 January 1998 | Annual return made up to 11/12/97 (30 pages) |
16 December 1997 | Company name changed W. & J. burness (trustees) limit ed\certificate issued on 17/12/97 (4 pages) |
16 December 1997 | Company name changed W. & J. burness (trustees) limit ed\certificate issued on 17/12/97 (4 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Memorandum and Articles of Association (5 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Memorandum and Articles of Association (5 pages) |
15 December 1997 | Resolutions
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
8 January 1997 | Annual return made up to 11/12/96 (21 pages) |
8 January 1997 | Annual return made up to 11/12/96 (21 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
27 December 1995 | Annual return made up to 11/12/95 (38 pages) |
27 December 1995 | Annual return made up to 11/12/95 (38 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 July 1994 (6 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 July 1994 (6 pages) |
11 January 1995 | Annual return made up to 11/12/94 (19 pages) |
11 January 1995 | Annual return made up to 11/12/94 (19 pages) |
3 October 1994 | Director resigned (2 pages) |
3 October 1994 | Director resigned (2 pages) |
30 August 1994 | New director appointed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
21 June 1994 | Director's particulars changed (2 pages) |
21 June 1994 | Director's particulars changed (2 pages) |
18 May 1994 | Accounts made up to 31 July 1993 (6 pages) |
18 May 1994 | Accounts for a dormant company made up to 31 July 1993 (6 pages) |
12 March 1994 | New director appointed (2 pages) |
12 March 1994 | New director appointed (2 pages) |
12 January 1994 | Annual return made up to 11/12/93 (19 pages) |
12 January 1994 | Annual return made up to 11/12/93 (19 pages) |
12 January 1994 | Director's particulars changed (2 pages) |
12 January 1994 | Director's particulars changed (2 pages) |
7 October 1993 | Director's particulars changed (2 pages) |
7 October 1993 | Director's particulars changed (2 pages) |
12 August 1993 | Director's particulars changed (2 pages) |
12 August 1993 | Director's particulars changed (2 pages) |
29 July 1993 | Director's particulars changed (2 pages) |
29 July 1993 | Director's particulars changed (2 pages) |
25 July 1993 | Director's particulars changed (2 pages) |
25 July 1993 | Director's particulars changed (2 pages) |
6 January 1993 | Annual return made up to 11/12/92 (24 pages) |
6 January 1993 | Director's particulars changed (2 pages) |
6 January 1993 | Director's particulars changed (2 pages) |
6 January 1993 | Accounts for a dormant company made up to 31 July 1992 (5 pages) |
6 January 1993 | Annual return made up to 11/12/92 (24 pages) |
6 January 1993 | Accounts made up to 31 July 1992 (5 pages) |
29 December 1992 | Director's particulars changed (2 pages) |
29 December 1992 | Director's particulars changed (2 pages) |
16 September 1992 | Director resigned (2 pages) |
16 September 1992 | Director resigned (2 pages) |
15 September 1992 | Director resigned (4 pages) |
15 September 1992 | Director resigned (4 pages) |
10 August 1992 | New director appointed (2 pages) |
10 August 1992 | New director appointed (2 pages) |
7 August 1992 | New director appointed (4 pages) |
7 August 1992 | New director appointed (4 pages) |
22 January 1992 | Annual return made up to 11/12/91 (20 pages) |
22 January 1992 | Annual return made up to 11/12/91 (20 pages) |
5 December 1991 | Director's particulars changed;new director appointed (2 pages) |
5 December 1991 | Director's particulars changed;new director appointed (2 pages) |
2 December 1991 | Accounts for a dormant company made up to 31 July 1991 (2 pages) |
2 December 1991 | Accounts made up to 31 July 1991 (2 pages) |
12 August 1991 | New director appointed (2 pages) |
12 August 1991 | New director appointed (2 pages) |
25 June 1991 | Accounts for a dormant company made up to 31 July 1990 (5 pages) |
25 June 1991 | Accounts made up to 31 July 1990 (5 pages) |
16 February 1991 | Annual return made up to 31/12/90 (24 pages) |
16 February 1991 | Annual return made up to 31/12/90 (24 pages) |
23 January 1990 | Annual return made up to 11/12/89 (13 pages) |
23 January 1990 | Annual return made up to 11/12/89 (13 pages) |
5 December 1989 | Accounts made up to 31 July 1989 (5 pages) |
5 December 1989 | Accounts for a dormant company made up to 31 July 1989 (5 pages) |
8 August 1989 | New director appointed (2 pages) |
8 August 1989 | New director appointed (2 pages) |
14 May 1989 | Director's particulars changed (2 pages) |
14 May 1989 | Director's particulars changed (2 pages) |
12 May 1989 | Director's particulars changed (2 pages) |
12 May 1989 | Director's particulars changed (2 pages) |
16 January 1989 | Annual return made up to 14/11/88 (31 pages) |
16 January 1989 | Annual return made up to 14/11/88 (31 pages) |
18 November 1988 | Director's particulars changed (2 pages) |
18 November 1988 | Director's particulars changed (2 pages) |
11 November 1988 | Accounts made up to 31 July 1988 (5 pages) |
11 November 1988 | Accounts made up to 31 July 1988 (5 pages) |
25 August 1988 | Director's particulars changed (2 pages) |
25 August 1988 | Director's particulars changed (2 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Memorandum and Articles of Association (5 pages) |
12 April 1988 | Memorandum and Articles of Association (5 pages) |
28 October 1987 | Annual return made up to 06/10/87 (31 pages) |
28 October 1987 | Annual return made up to 06/10/87 (31 pages) |
28 October 1987 | Accounts made up to 31 July 1987 (5 pages) |
28 October 1987 | Accounts for a dormant company made up to 31 July 1987 (5 pages) |
2 October 1987 | New director appointed (2 pages) |
2 October 1987 | New director appointed (2 pages) |
1 October 1987 | Director resigned (2 pages) |
1 October 1987 | Director resigned (2 pages) |
24 November 1986 | Annual return made up to 13/10/86 (33 pages) |
24 November 1986 | Annual return made up to 13/10/86 (33 pages) |
10 October 1986 | Accounts made up to 31 July 1986 (1 page) |
10 October 1986 | Accounts for a dormant company made up to 31 July 1986 (1 page) |
11 August 1986 | Accounts made up to 31 July 1985 (5 pages) |
11 August 1986 | Accounts for a dormant company made up to 31 July 1985 (5 pages) |
5 August 1986 | Director resigned (2 pages) |
5 August 1986 | Director resigned (2 pages) |