Company NameHope Sixteen (Trustees) Limited
Company StatusActive
Company NumberSC048304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1971(53 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Alix Elizabeth Storrie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Donald William Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr John Christopher Phelps Sheldon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Alexander Kenneth Garden
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Kenneth Alexander Ross
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMalcolmstone Cottage
3 Long Dalmahoy Road
Currie
Midlothian
EH14 4AD
Scotland
Director NameMr Simon Aeneas Mackintosh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameCaroline Stewart Drummond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCross Roads Kirkgate
Currie
Midlothian
EH14 6AR
Scotland
Director NameHubert James Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 April 2010)
RoleSolicitor
Correspondence Address26/6 Greenpark
Edinburgh
Midlothian
EH17 7TB
Scotland
Director NameMichael Jeremy Ralph Risk
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1991)
RoleSolicitor
Correspondence AddressFindas
Chance Inn
Cupar
Fife
Director NameDavid Ronald Reid
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2002)
RoleSolicitor
Correspondence Address6 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Director NameJohn Campbell Refferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 1998)
RoleSolicitor
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameMr Gordon Lindsay Kevan Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTrinity House
West Linton
Peebleshire
EH46 7EA
Scotland
Director NameAlasdair Fraser Hardman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address16 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameColin Andrew Baxter
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1990)
RoleSolicitor
Correspondence AddressBeaconsfield
Broomieknowe
Lasswade
EH18 1LN
Scotland
Director NameDonald Bellingham Caskie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 October 2000)
RoleSolicitor
Correspondence Address5 Clos Des Fontaines
La Villette
St Martin
Guernsey
GY4 6RF
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1992)
RoleSolicitor
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Director NameDavid Alan Gifford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Adia Road
Torryburn
Fife
KY12 8LB
Scotland
Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1992)
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameGeorge Macbeth Menzies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Gordon Terrace
Edinburgh
EH16 5QH
Scotland
Director NameMr William Bruce Logan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 January 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Director NameJames Angus McLean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2010)
RoleSolicitor
Correspondence Address9 Blinkbonny Terrace
Edinburgh
EH4 3LL
Scotland
Director NameMartin Sales
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(18 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2003)
RoleSolicitor
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr Adam Richard Gillingham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(18 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Stirling Road
Edinburgh
EH5 3HY
Scotland
Director NameDavid Bisset Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(19 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 October 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Whittingehame Gardens
Great Western Road
Glasgow
Strathclyde
G12 0AA
Scotland
Director NameMarsali Claire Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 February 2002)
RoleSolicitor
Correspondence Address6 Viewforth Terrace
Edinburgh
EH10 4LH
Scotland
Director NameMr David Ian Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(20 years, 6 months after company formation)
Appointment Duration19 years (resigned 31 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLammerburn
10 Napier Road
Edinburgh
EH10 5BD
Scotland
Director NameAnthony James Montresor Read
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(21 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2003)
RoleSolicitor
Correspondence Address7 Wilton Road
Edinburgh
EH16 5NX
Scotland
Director NameShona Maclean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(23 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2003)
RoleSolicitor
Correspondence Address44 Borland Road
Bearsden
Glasgow
Strathclyde
G61 2ND
Scotland
Director NameMr Christopher Neil Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(26 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(30 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gordon Campbell McKelvie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(30 years, 12 months after company formation)
Appointment Duration6 years (resigned 03 February 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1
26 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 November 1988(17 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(33 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone01777 818178
Telephone regionRetford

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

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

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 October 2019Notification of a person with significant control statement (2 pages)
3 July 2019Termination of appointment of Simon Aeneas Mackintosh as a director on 28 June 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 December 2018Withdrawal of a person with significant control statement on 17 December 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2018Director's details changed for Mr Donald William Simpson on 11 December 2018 (2 pages)
1 June 2018Notification of a person with significant control statement (2 pages)
31 May 2018Cessation of Simon Aeneas Mackintosh as a person with significant control on 30 June 2016 (1 page)
31 May 2018Cessation of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (1 page)
31 May 2018Cessation of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (1 page)
31 May 2018Cessation of Donald William Simpson as a person with significant control on 12 May 2017 (1 page)
31 May 2018Cessation of Adam Richard Gillingham as a person with significant control on 31 March 2018 (1 page)
31 May 2018Cessation of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (1 page)
3 April 2018Termination of appointment of Adam Richard Gillingham as a director on 31 March 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Notification of Donald William Simpson as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of John Christopher Phelps Sheldon as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Cessation of Heather Thompson as a person with significant control on 31 March 2017 (1 page)
18 December 2017Notification of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of Alexander Kenneth Garden as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of Alix Elizabeth Storrie as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Notification of Donald William Simpson as a person with significant control on 12 May 2017 (2 pages)
18 December 2017Cessation of Heather Thompson as a person with significant control on 31 March 2017 (1 page)
12 May 2017Appointment of Mr Donald William Simpson as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Alix Elizabeth Storrie as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Alexander Kenneth Garden as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Donald William Simpson as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Alexander Kenneth Garden as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr John Christopher Phelps Sheldon as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr John Christopher Phelps Sheldon as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Alix Elizabeth Storrie as a director on 12 May 2017 (2 pages)
31 March 2017Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Heather Thompson as a director on 31 March 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
1 July 2016Termination of appointment of Christopher Neil Mackay as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016 (1 page)
1 July 2016Registered 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 2016Termination of appointment of John Ian Wattie as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Alan Henry Soppitt as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Christopher Neil Mackay as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Alan Henry Soppitt as a director on 30 June 2016 (1 page)
1 July 2016Registered 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 2016Termination of appointment of Peter Alexander Lawson as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of John Ian Wattie as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Alexander Lawson as a director on 30 June 2016 (1 page)
12 April 2016Director's details changed for John Ian Wattie on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Alan Henry Soppitt on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Peter Alexander Lawson on 1 January 2016 (2 pages)
12 April 2016Director's details changed for John Ian Wattie on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Christopher Neil Mackay on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Peter Alexander Lawson on 1 January 2016 (2 pages)
12 April 2016Director's details changed for Alan Henry Soppitt on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Christopher Neil Mackay on 1 April 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 no member list (9 pages)
11 December 2015Annual return made up to 11 December 2015 no member list (9 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
3 February 2015Termination of appointment of Caroline Stewart Drummond as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Caroline Stewart Drummond as a director on 31 January 2015 (1 page)
11 December 2014Annual return made up to 11 December 2014 no member list (10 pages)
11 December 2014Annual return made up to 11 December 2014 no member list (10 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
11 December 2013Annual return made up to 11 December 2013 no member list (10 pages)
11 December 2013Annual return made up to 11 December 2013 no member list (10 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
11 December 2012Annual return made up to 11 December 2012 no member list (10 pages)
11 December 2012Annual return made up to 11 December 2012 no member list (10 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
12 December 2011Annual return made up to 11 December 2011 no member list (10 pages)
12 December 2011Annual return made up to 11 December 2011 no member list (10 pages)
1 November 2011Termination of appointment of David Gibson as a director (1 page)
1 November 2011Termination of appointment of David Gibson as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
13 December 2010Annual return made up to 11 December 2010 no member list (11 pages)
13 December 2010Annual return made up to 11 December 2010 no member list (11 pages)
23 August 2010Termination of appointment of James Mclean as a director (1 page)
23 August 2010Termination of appointment of James Mclean as a director (1 page)
5 August 2010Termination of appointment of Christopher Scott as a director (1 page)
5 August 2010Termination of appointment of Christopher Scott as a director (1 page)
5 August 2010Termination of appointment of David Johnston as a director (1 page)
5 August 2010Termination of appointment of Paul Pia as a director (1 page)
5 August 2010Termination of appointment of David Gifford as a director (1 page)
5 August 2010Termination of appointment of David Gifford as a director (1 page)
5 August 2010Termination of appointment of Paul Pia as a director (1 page)
5 August 2010Termination of appointment of David Johnston as a director (1 page)
25 June 2010Termination of appointment of Hubert Ross as a director (2 pages)
25 June 2010Termination of appointment of Hubert Ross as a director (2 pages)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
11 December 2009Annual return made up to 11 December 2009 no member list (10 pages)
11 December 2009Annual return made up to 11 December 2009 no member list (10 pages)
3 August 2009Appointment terminated director kenneth ross (1 page)
3 August 2009Appointment terminated director kenneth ross (1 page)
3 August 2009Appointment terminated director john refferty (1 page)
3 August 2009Appointment terminated director john refferty (1 page)
4 June 2009Appointment terminated director malcolm strang steel (1 page)
4 June 2009Appointment terminated director malcolm strang steel (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 December 2008Annual return made up to 11/12/08 (8 pages)
11 December 2008Annual return made up to 11/12/08 (8 pages)
10 December 2008Director's change of particulars / christopher mackay / 01/11/2008 (1 page)
10 December 2008Director's change of particulars / christopher mackay / 01/11/2008 (1 page)
1 December 2008Appointment terminated director andrew sleigh (1 page)
1 December 2008Appointment terminated director andrew sleigh (1 page)
9 September 2008Director's change of particulars / peter lawson / 08/09/2008 (1 page)
9 September 2008Director's change of particulars / peter lawson / 08/09/2008 (1 page)
5 August 2008Appointment terminated director andrew sobolewski (1 page)
5 August 2008Appointment terminated director andrew sobolewski (1 page)
9 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 February 2008Appointment terminate, director gordon campbell mckelvie logged form (1 page)
28 February 2008Appointment terminate, director gordon campbell mckelvie logged form (1 page)
20 December 2007Annual return made up to 11/12/07 (14 pages)
20 December 2007Annual return made up to 11/12/07 (14 pages)
4 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
20 December 2006Annual return made up to 11/12/06 (13 pages)
20 December 2006Annual return made up to 11/12/06 (13 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 December 2005Annual return made up to 11/12/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 December 2005Annual return made up to 11/12/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
17 December 2004Annual return made up to 11/12/04 (13 pages)
17 December 2004Annual return made up to 11/12/04 (13 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 December 2003Annual return made up to 11/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director resigned
(15 pages)
17 December 2003Annual return made up to 11/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director resigned
(15 pages)
18 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
14 January 2003Annual return made up to 11/12/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 January 2003Annual return made up to 11/12/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 December 2001Annual return made up to 11/12/01 (11 pages)
19 December 2001Annual return made up to 11/12/01 (11 pages)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
12 January 2001Annual return made up to 11/12/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 January 2001Annual return made up to 11/12/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director resigned (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
17 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
10 January 2000Annual return made up to 11/12/99 (12 pages)
10 January 2000Annual return made up to 11/12/99 (12 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Annual return made up to 11/12/98 (28 pages)
7 January 1999Director resigned (1 page)
7 January 1999Annual return made up to 11/12/98 (28 pages)
7 January 1999Director resigned (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
22 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
1 July 1998Director's particulars changed (1 page)
1 July 1998Director's particulars changed (1 page)
24 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
11 January 1998Annual return made up to 11/12/97 (30 pages)
11 January 1998Annual return made up to 11/12/97 (30 pages)
16 December 1997Company name changed W. & J. burness (trustees) limit ed\certificate issued on 17/12/97 (4 pages)
16 December 1997Company name changed W. & J. burness (trustees) limit ed\certificate issued on 17/12/97 (4 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
15 December 1997Memorandum and Articles of Association (5 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
15 December 1997Memorandum and Articles of Association (5 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
31 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
31 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
8 January 1997Annual return made up to 11/12/96 (21 pages)
8 January 1997Annual return made up to 11/12/96 (21 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
29 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
29 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
27 December 1995Annual return made up to 11/12/95 (38 pages)
27 December 1995Annual return made up to 11/12/95 (38 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
13 December 1995Director's particulars changed (4 pages)
13 December 1995Director's particulars changed (4 pages)
30 May 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
30 May 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
11 January 1995Annual return made up to 11/12/94 (19 pages)
11 January 1995Annual return made up to 11/12/94 (19 pages)
3 October 1994Director resigned (2 pages)
3 October 1994Director resigned (2 pages)
30 August 1994New director appointed (2 pages)
30 August 1994New director appointed (2 pages)
21 June 1994Director's particulars changed (2 pages)
21 June 1994Director's particulars changed (2 pages)
18 May 1994Accounts made up to 31 July 1993 (6 pages)
18 May 1994Accounts for a dormant company made up to 31 July 1993 (6 pages)
12 March 1994New director appointed (2 pages)
12 March 1994New director appointed (2 pages)
12 January 1994Annual return made up to 11/12/93 (19 pages)
12 January 1994Annual return made up to 11/12/93 (19 pages)
12 January 1994Director's particulars changed (2 pages)
12 January 1994Director's particulars changed (2 pages)
7 October 1993Director's particulars changed (2 pages)
7 October 1993Director's particulars changed (2 pages)
12 August 1993Director's particulars changed (2 pages)
12 August 1993Director's particulars changed (2 pages)
29 July 1993Director's particulars changed (2 pages)
29 July 1993Director's particulars changed (2 pages)
25 July 1993Director's particulars changed (2 pages)
25 July 1993Director's particulars changed (2 pages)
6 January 1993Annual return made up to 11/12/92 (24 pages)
6 January 1993Director's particulars changed (2 pages)
6 January 1993Director's particulars changed (2 pages)
6 January 1993Accounts for a dormant company made up to 31 July 1992 (5 pages)
6 January 1993Annual return made up to 11/12/92 (24 pages)
6 January 1993Accounts made up to 31 July 1992 (5 pages)
29 December 1992Director's particulars changed (2 pages)
29 December 1992Director's particulars changed (2 pages)
16 September 1992Director resigned (2 pages)
16 September 1992Director resigned (2 pages)
15 September 1992Director resigned (4 pages)
15 September 1992Director resigned (4 pages)
10 August 1992New director appointed (2 pages)
10 August 1992New director appointed (2 pages)
7 August 1992New director appointed (4 pages)
7 August 1992New director appointed (4 pages)
22 January 1992Annual return made up to 11/12/91 (20 pages)
22 January 1992Annual return made up to 11/12/91 (20 pages)
5 December 1991Director's particulars changed;new director appointed (2 pages)
5 December 1991Director's particulars changed;new director appointed (2 pages)
2 December 1991Accounts for a dormant company made up to 31 July 1991 (2 pages)
2 December 1991Accounts made up to 31 July 1991 (2 pages)
12 August 1991New director appointed (2 pages)
12 August 1991New director appointed (2 pages)
25 June 1991Accounts for a dormant company made up to 31 July 1990 (5 pages)
25 June 1991Accounts made up to 31 July 1990 (5 pages)
16 February 1991Annual return made up to 31/12/90 (24 pages)
16 February 1991Annual return made up to 31/12/90 (24 pages)
23 January 1990Annual return made up to 11/12/89 (13 pages)
23 January 1990Annual return made up to 11/12/89 (13 pages)
5 December 1989Accounts made up to 31 July 1989 (5 pages)
5 December 1989Accounts for a dormant company made up to 31 July 1989 (5 pages)
8 August 1989New director appointed (2 pages)
8 August 1989New director appointed (2 pages)
14 May 1989Director's particulars changed (2 pages)
14 May 1989Director's particulars changed (2 pages)
12 May 1989Director's particulars changed (2 pages)
12 May 1989Director's particulars changed (2 pages)
16 January 1989Annual return made up to 14/11/88 (31 pages)
16 January 1989Annual return made up to 14/11/88 (31 pages)
18 November 1988Director's particulars changed (2 pages)
18 November 1988Director's particulars changed (2 pages)
11 November 1988Accounts made up to 31 July 1988 (5 pages)
11 November 1988Accounts made up to 31 July 1988 (5 pages)
25 August 1988Director's particulars changed (2 pages)
25 August 1988Director's particulars changed (2 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1988Memorandum and Articles of Association (5 pages)
12 April 1988Memorandum and Articles of Association (5 pages)
28 October 1987Annual return made up to 06/10/87 (31 pages)
28 October 1987Annual return made up to 06/10/87 (31 pages)
28 October 1987Accounts made up to 31 July 1987 (5 pages)
28 October 1987Accounts for a dormant company made up to 31 July 1987 (5 pages)
2 October 1987New director appointed (2 pages)
2 October 1987New director appointed (2 pages)
1 October 1987Director resigned (2 pages)
1 October 1987Director resigned (2 pages)
24 November 1986Annual return made up to 13/10/86 (33 pages)
24 November 1986Annual return made up to 13/10/86 (33 pages)
10 October 1986Accounts made up to 31 July 1986 (1 page)
10 October 1986Accounts for a dormant company made up to 31 July 1986 (1 page)
11 August 1986Accounts made up to 31 July 1985 (5 pages)
11 August 1986Accounts for a dormant company made up to 31 July 1985 (5 pages)
5 August 1986Director resigned (2 pages)
5 August 1986Director resigned (2 pages)