Edinburgh
EH2 3ES
Scotland
Director Name | Mr Paul Hilton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Andrew Russell Diamond |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Miss Ann Elizabeth Fleming |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Kevin McLuskey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Michael Joseph Maloco |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Ms Claire Louise Morgan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Peter Ronald Rutherford Sturrock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Ben Daniel Cook |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Robert Steuart Howie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1987(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillpark Brae Edinburgh EH4 7TD Scotland |
Director Name | Mrs Pauline Dawn Peddie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Hermitage Gardens Edinburgh Midlothian EH10 6AZ Scotland |
Director Name | William Affleck Muir |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1993) |
Role | Solicitor In The Supreme Courts |
Correspondence Address | 63 Belgrave Road Corstorphine Edinburgh EH12 6NH Scotland |
Director Name | Stewart Young Marshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1993) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Park Road Dalkeith Midlothian EH3 6LA Scotland |
Director Name | David Alan Gifford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1996) |
Role | Writer To The Signet |
Correspondence Address | 43 Woodlands Drive Crossford Dunfermline Fife KY12 8QE Scotland |
Director Name | Ian Cameron Fairweather |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Solicitor In The Supreme Courts |
Country of Residence | Scotland |
Correspondence Address | 14 Ravelston House Road Edinburgh EH4 3LR Scotland |
Director Name | Mr George Barrie Clark |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2001) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Thomas Henry Drysdale |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 1990) |
Role | Writer To The Signet |
Correspondence Address | 14 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Douglas Dale Gifford |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 1995) |
Role | Solicitor |
Correspondence Address | Hallburn Cottage Crieff Road Hillend Fife KY12 9TB Scotland |
Director Name | Peter David Aiken |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | David Haig Borrowman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2000) |
Role | Solicitor |
Correspondence Address | Elmbank Lovers Loan Dollar Clackmannanshire FK14 7AB Scotland |
Director Name | James Graham Clark |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2005) |
Role | Solicitor |
Correspondence Address | East Wing Laverockdale House 68 Dreghorn Loan Edinburgh Midlothian EH13 0DB Scotland |
Director Name | Mrs Dianne Elizabeth Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarendon Crescent Edinburgh Midlothian EH4 1PU Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Kyle Arthur David Peddie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Hermitage Gardens Edinburgh EH10 6AZ Scotland |
Director Name | Mr Richard Donald Loudon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Scott Alexander Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2006(35 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Stewart Lindsay Wilson Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(36 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Hugh Gerard Short |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(39 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Ronald John McEwan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(42 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 July 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Craig Mercer Forster |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Gordon John Kerr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Alexander Ogilvie Pratt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1971(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.espc.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6248000 |
Telephone region | Edinburgh |
Registered Address | 107 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,157,212 |
Net Worth | £2,915,036 |
Cash | £4,016,827 |
Current Liabilities | £2,135,632 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
30 August 2010 | Delivered on: 17 September 2010 Satisfied on: 17 December 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Rights title and interest (present and future) in and to the shares. Fully Satisfied |
---|---|
24 June 1993 | Delivered on: 9 July 1993 Satisfied on: 31 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 whytescauseway, kirkcaldy. Fully Satisfied |
27 September 1990 | Delivered on: 9 October 1990 Satisfied on: 22 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 george street edinburgh. Fully Satisfied |
30 August 1990 | Delivered on: 6 September 1990 Satisfied on: 2 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of ground and lower ground floor 85 george street edinburgh. Fully Satisfied |
12 March 1985 | Delivered on: 13 March 1985 Satisfied on: 17 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease by martin & son LTD or subjects 81 george street edinburgh. Fully Satisfied |
5 August 2010 | Delivered on: 18 August 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Appointment of Mr Bruce Spence as a director on 1 January 2023 (2 pages) |
2 January 2023 | Termination of appointment of Ann Elizabeth Fleming as a director on 31 December 2022 (1 page) |
7 December 2022 | Group of companies' accounts made up to 31 May 2022 (31 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr Ben Daniel Cook as a director on 1 January 2022 (2 pages) |
14 December 2021 | Group of companies' accounts made up to 31 May 2021 (31 pages) |
30 November 2021 | Termination of appointment of Alexander Ogilvie Pratt as a director on 30 November 2021 (1 page) |
1 October 2021 | Appointment of Mr Peter Ronald Rutherford Sturrock as a director on 1 October 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 February 2021 | Group of companies' accounts made up to 31 May 2020 (31 pages) |
17 December 2020 | Director's details changed for Miss Ann Elizabeth Fleming on 17 December 2020 (2 pages) |
24 November 2020 | Termination of appointment of Gordon John Kerr as a director on 24 November 2020 (1 page) |
7 November 2020 | Registered office address changed from 90a George Street Edinburgh Midlothian EH2 3DF to 107 George Street Edinburgh EH2 3ES on 7 November 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 May 2019 (32 pages) |
3 December 2019 | Appointment of Ms Claire Louise Morgan as a director on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Susan Jane Calder as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Craig Mercer Forster as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Alan James Hartley as a director on 26 November 2019 (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 December 2018 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
4 December 2018 | Appointment of Mr Kevin Mcluskey as a director on 27 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Michael Joseph Maloco as a director on 27 November 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
10 January 2018 | Group of companies' accounts made up to 31 May 2017 (33 pages) |
20 June 2017 | Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages) |
24 May 2017 | Auditor's resignation (1 page) |
24 May 2017 | Auditor's resignation (1 page) |
3 May 2017 | Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
16 February 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
16 February 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
1 August 2016 | Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page) |
24 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
24 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
17 December 2015 | Satisfaction of charge 8 in full (1 page) |
17 December 2015 | Satisfaction of charge 8 in full (1 page) |
3 December 2015 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
3 December 2015 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
2 March 2015 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
3 February 2015 | Resolutions
|
2 December 2014 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
2 December 2014 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
21 July 2014 | Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
2 December 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
2 December 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
28 November 2013 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
28 November 2013 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
27 November 2013 | Appointment of Mr Craig Mercer Forster as a director (2 pages) |
27 November 2013 | Appointment of Mr Gordon John Kerr as a director (2 pages) |
27 November 2013 | Appointment of Mr Gordon John Kerr as a director (2 pages) |
27 November 2013 | Termination of appointment of Robin Stimpson as a director (1 page) |
27 November 2013 | Appointment of Mr Alan James Hartley as a director (2 pages) |
27 November 2013 | Appointment of Mr Craig Mercer Forster as a director (2 pages) |
27 November 2013 | Termination of appointment of Robin Stimpson as a director (1 page) |
27 November 2013 | Appointment of Mr Alan James Hartley as a director (2 pages) |
20 November 2013 | Termination of appointment of Scott Brown as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Loudon as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Loudon as a director (1 page) |
20 November 2013 | Termination of appointment of Scott Brown as a director (1 page) |
31 October 2013 | Appointment of Mr Paul Hilton as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Hilton as a director (2 pages) |
11 September 2013 | Appointment of Mr Ronald John Mcewan as a director (2 pages) |
11 September 2013 | Appointment of Mr Ronald John Mcewan as a director (2 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
6 March 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
6 March 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
12 November 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
12 November 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
6 March 2012 | Annual return made up to 21 February 2012 no member list (4 pages) |
6 March 2012 | Annual return made up to 21 February 2012 no member list (4 pages) |
2 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
2 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
21 March 2011 | Annual return made up to 21 February 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 21 February 2011 no member list (4 pages) |
18 November 2010 | Group of companies' accounts made up to 31 May 2010 (21 pages) |
18 November 2010 | Group of companies' accounts made up to 31 May 2010 (21 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 September 2010 | Appointment of Mr Hugh Gerard Short as a director (2 pages) |
6 September 2010 | Appointment of Mr Hugh Gerard Short as a director (2 pages) |
1 September 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
1 September 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 March 2010 | Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Bruce Spence on 3 March 2010 (1 page) |
4 March 2010 | Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Bruce Spence on 3 March 2010 (1 page) |
4 March 2010 | Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Bruce Spence on 3 March 2010 (1 page) |
1 October 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
1 October 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
18 March 2009 | Annual return made up to 21/02/09 (4 pages) |
18 March 2009 | Annual return made up to 21/02/09 (4 pages) |
4 March 2009 | Appointment terminated director linda urquhart (1 page) |
4 March 2009 | Appointment terminated director linda urquhart (1 page) |
4 March 2008 | Annual return made up to 21/02/08 (4 pages) |
4 March 2008 | Annual return made up to 21/02/08 (4 pages) |
3 March 2008 | Director appointed stewart lindsay wilson hunter (3 pages) |
3 March 2008 | Director appointed stewart lindsay wilson hunter (3 pages) |
14 November 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
14 November 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 85 george street edinburgh EH2 3ES (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 85 george street edinburgh EH2 3ES (1 page) |
16 March 2007 | Annual return made up to 21/02/07 (2 pages) |
16 March 2007 | Annual return made up to 21/02/07 (2 pages) |
20 December 2006 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
20 December 2006 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
20 March 2006 | Annual return made up to 21/02/06 (2 pages) |
20 March 2006 | Annual return made up to 21/02/06 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
12 January 2006 | Group of companies' accounts made up to 31 May 2005 (16 pages) |
12 January 2006 | Group of companies' accounts made up to 31 May 2005 (16 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 March 2005 | Annual return made up to 21/02/05
|
9 March 2005 | Annual return made up to 21/02/05
|
26 November 2004 | Group of companies' accounts made up to 31 May 2004 (16 pages) |
26 November 2004 | Group of companies' accounts made up to 31 May 2004 (16 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Annual return made up to 21/02/04 (5 pages) |
22 March 2004 | Annual return made up to 21/02/04 (5 pages) |
22 March 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
6 November 2003 | Group of companies' accounts made up to 31 May 2003 (15 pages) |
6 November 2003 | Group of companies' accounts made up to 31 May 2003 (15 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
12 March 2003 | Annual return made up to 21/02/03 (6 pages) |
12 March 2003 | Annual return made up to 21/02/03 (6 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Memorandum and Articles of Association (10 pages) |
30 January 2003 | Memorandum and Articles of Association (10 pages) |
30 January 2003 | Resolutions
|
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
18 October 2002 | Group of companies' accounts made up to 31 May 2002 (16 pages) |
18 October 2002 | Group of companies' accounts made up to 31 May 2002 (16 pages) |
18 March 2002 | Group of companies' accounts made up to 31 May 2001 (14 pages) |
18 March 2002 | Group of companies' accounts made up to 31 May 2001 (14 pages) |
26 February 2002 | Annual return made up to 21/02/02 (4 pages) |
26 February 2002 | Annual return made up to 21/02/02 (4 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
31 May 2001 | Dec mort/charge * (4 pages) |
31 May 2001 | Dec mort/charge * (4 pages) |
23 May 2001 | Annual return made up to 21/02/01 (4 pages) |
23 May 2001 | Annual return made up to 21/02/01 (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
22 May 2001 | Dec mort/charge * (4 pages) |
22 February 2001 | Full group accounts made up to 31 May 2000 (14 pages) |
22 February 2001 | Full group accounts made up to 31 May 2000 (14 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
23 March 2000 | Full group accounts made up to 31 May 1999 (13 pages) |
23 March 2000 | Full group accounts made up to 31 May 1999 (13 pages) |
1 March 2000 | Annual return made up to 21/02/00
|
1 March 2000 | Annual return made up to 21/02/00
|
17 March 1999 | Annual return made up to 21/02/99
|
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 21/02/99
|
17 March 1999 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Annual return made up to 21/02/98
|
3 March 1998 | Annual return made up to 21/02/98
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
8 March 1997 | Annual return made up to 21/02/97 (7 pages) |
8 March 1997 | New director appointed (2 pages) |
8 March 1997 | New director appointed (2 pages) |
8 March 1997 | Annual return made up to 21/02/97 (7 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
22 February 1996 | Annual return made up to 21/02/96
|
22 February 1996 | Annual return made up to 21/02/96
|
5 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
17 October 1990 | Dec mort/charge 11669 (2 pages) |
17 October 1990 | Dec mort/charge 11669 (2 pages) |
9 October 1990 | Partic of mort/charge 11228 (3 pages) |
9 October 1990 | Partic of mort/charge 11228 (3 pages) |
2 October 1990 | Dec mort/charge 10884 (2 pages) |
2 October 1990 | Dec mort/charge 10884 (2 pages) |
6 September 1990 | Partic of mort/charge 9808 (3 pages) |
6 September 1990 | Partic of mort/charge 9808 (3 pages) |
24 March 1971 | Incorporation (19 pages) |
24 March 1971 | Incorporation (19 pages) |
18 March 1971 | Memorandum and Articles of Association (16 pages) |
18 March 1971 | Memorandum and Articles of Association (16 pages) |