Company NameEdinburgh Solicitors' Property Centre Limited
Company StatusActive
Company NumberSC048530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1971(53 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameBruce Spence
NationalityBritish
StatusCurrent
Appointed26 February 2004(32 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Paul Hilton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(42 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andrew Russell Diamond
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(43 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMiss Ann Elizabeth Fleming
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Kevin McLuskey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(47 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Michael Joseph Maloco
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(47 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMs Claire Louise Morgan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Peter Ronald Rutherford Sturrock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Ben Daniel Cook
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(50 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameRobert Steuart Howie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1987(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameMrs Pauline Dawn Peddie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hermitage Gardens
Edinburgh
Midlothian
EH10 6AZ
Scotland
Director NameWilliam Affleck Muir
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1993)
RoleSolicitor In The Supreme Courts
Correspondence Address63 Belgrave Road
Corstorphine
Edinburgh
EH12 6NH
Scotland
Director NameStewart Young Marshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1993)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbank
Park Road
Dalkeith
Midlothian
EH3 6LA
Scotland
Director NameDavid Alan Gifford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1996)
RoleWriter To The Signet
Correspondence Address43 Woodlands Drive
Crossford
Dunfermline
Fife
KY12 8QE
Scotland
Director NameIan Cameron Fairweather
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleSolicitor In The Supreme Courts
Country of ResidenceScotland
Correspondence Address14 Ravelston House Road
Edinburgh
EH4 3LR
Scotland
Director NameMr George Barrie Clark
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2001)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address7 Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameThomas Henry Drysdale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 1990)
RoleWriter To The Signet
Correspondence Address14 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameDouglas Dale Gifford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1995)
RoleSolicitor
Correspondence AddressHallburn Cottage
Crieff Road
Hillend
Fife
KY12 9TB
Scotland
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameDavid Haig Borrowman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2000)
RoleSolicitor
Correspondence AddressElmbank
Lovers Loan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameJames Graham Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2005)
RoleSolicitor
Correspondence AddressEast Wing Laverockdale House
68 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DB
Scotland
Director NameMrs Dianne Elizabeth Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PU
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Kyle Arthur David Peddie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 September 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hermitage Gardens
Edinburgh
EH10 6AZ
Scotland
Director NameMr Richard Donald Loudon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Scott Alexander Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2006(35 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Stewart Lindsay Wilson Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(36 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Hugh Gerard Short
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(39 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Ronald John McEwan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(42 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 July 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Craig Mercer Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Gordon John Kerr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(42 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Alexander Ogilvie Pratt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(43 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed24 March 1971(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.espc.com
Email address[email protected]
Telephone0131 6248000
Telephone regionEdinburgh

Location

Registered Address107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,157,212
Net Worth£2,915,036
Cash£4,016,827
Current Liabilities£2,135,632

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

30 August 2010Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 2010Delivered 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

Filing History

24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Bruce Spence as a director on 1 January 2023 (2 pages)
2 January 2023Termination of appointment of Ann Elizabeth Fleming as a director on 31 December 2022 (1 page)
7 December 2022Group of companies' accounts made up to 31 May 2022 (31 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 January 2022Appointment of Mr Ben Daniel Cook as a director on 1 January 2022 (2 pages)
14 December 2021Group of companies' accounts made up to 31 May 2021 (31 pages)
30 November 2021Termination of appointment of Alexander Ogilvie Pratt as a director on 30 November 2021 (1 page)
1 October 2021Appointment of Mr Peter Ronald Rutherford Sturrock as a director on 1 October 2021 (2 pages)
2 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 February 2021Group of companies' accounts made up to 31 May 2020 (31 pages)
17 December 2020Director's details changed for Miss Ann Elizabeth Fleming on 17 December 2020 (2 pages)
24 November 2020Termination of appointment of Gordon John Kerr as a director on 24 November 2020 (1 page)
7 November 2020Registered 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 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 May 2019 (32 pages)
3 December 2019Appointment of Ms Claire Louise Morgan as a director on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Susan Jane Calder as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Craig Mercer Forster as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Alan James Hartley as a director on 26 November 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 December 2018Group of companies' accounts made up to 31 May 2018 (33 pages)
4 December 2018Appointment of Mr Kevin Mcluskey as a director on 27 November 2018 (2 pages)
4 December 2018Appointment of Mr Michael Joseph Maloco as a director on 27 November 2018 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
10 January 2018Group of companies' accounts made up to 31 May 2017 (33 pages)
20 June 2017Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages)
20 June 2017Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages)
24 May 2017Auditor's resignation (1 page)
24 May 2017Auditor's resignation (1 page)
3 May 2017Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
16 February 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
16 February 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
1 August 2016Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page)
24 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
24 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
17 December 2015Satisfaction of charge 8 in full (1 page)
17 December 2015Satisfaction of charge 8 in full (1 page)
3 December 2015Group of companies' accounts made up to 31 May 2015 (22 pages)
3 December 2015Group of companies' accounts made up to 31 May 2015 (22 pages)
5 March 2015Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page)
2 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
2 March 2015Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page)
2 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
3 February 2015Resolutions
  • RES13 ‐ Introduce amendments to the espc membership agreement and terms of business 21/01/2015
(1 page)
2 December 2014Group of companies' accounts made up to 31 May 2014 (22 pages)
2 December 2014Group of companies' accounts made up to 31 May 2014 (22 pages)
26 November 2014Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page)
21 July 2014Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Ronald John Mcewan as a director on 4 July 2014 (1 page)
6 March 2014Annual return made up to 21 February 2014 no member list (6 pages)
6 March 2014Annual return made up to 21 February 2014 no member list (6 pages)
2 December 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
2 December 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
28 November 2013Appointment of Ms Susan Jane Calder as a director (2 pages)
28 November 2013Appointment of Ms Susan Jane Calder as a director (2 pages)
27 November 2013Appointment of Mr Craig Mercer Forster as a director (2 pages)
27 November 2013Appointment of Mr Gordon John Kerr as a director (2 pages)
27 November 2013Appointment of Mr Gordon John Kerr as a director (2 pages)
27 November 2013Termination of appointment of Robin Stimpson as a director (1 page)
27 November 2013Appointment of Mr Alan James Hartley as a director (2 pages)
27 November 2013Appointment of Mr Craig Mercer Forster as a director (2 pages)
27 November 2013Termination of appointment of Robin Stimpson as a director (1 page)
27 November 2013Appointment of Mr Alan James Hartley as a director (2 pages)
20 November 2013Termination of appointment of Scott Brown as a director (1 page)
20 November 2013Termination of appointment of Richard Loudon as a director (1 page)
20 November 2013Termination of appointment of Richard Loudon as a director (1 page)
20 November 2013Termination of appointment of Scott Brown as a director (1 page)
31 October 2013Appointment of Mr Paul Hilton as a director (2 pages)
31 October 2013Appointment of Mr Paul Hilton as a director (2 pages)
11 September 2013Appointment of Mr Ronald John Mcewan as a director (2 pages)
11 September 2013Appointment of Mr Ronald John Mcewan as a director (2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 March 2013Annual return made up to 21 February 2013 no member list (5 pages)
6 March 2013Annual return made up to 21 February 2013 no member list (5 pages)
12 November 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
12 November 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
6 March 2012Annual return made up to 21 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 21 February 2012 no member list (4 pages)
2 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
2 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (4 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (4 pages)
18 November 2010Group of companies' accounts made up to 31 May 2010 (21 pages)
18 November 2010Group of companies' accounts made up to 31 May 2010 (21 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 September 2010Appointment of Mr Hugh Gerard Short as a director (2 pages)
6 September 2010Appointment of Mr Hugh Gerard Short as a director (2 pages)
1 September 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
1 September 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 March 2010Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Bruce Spence on 3 March 2010 (1 page)
4 March 2010Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Donald Loudon on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Bruce Spence on 3 March 2010 (1 page)
4 March 2010Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Sir Andrew Cubie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stewart Lindsay Wilson Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Scott Alexander Brown on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robin Mackay Stimpson on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Bruce Spence on 3 March 2010 (1 page)
1 October 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
1 October 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
18 March 2009Annual return made up to 21/02/09 (4 pages)
18 March 2009Annual return made up to 21/02/09 (4 pages)
4 March 2009Appointment terminated director linda urquhart (1 page)
4 March 2009Appointment terminated director linda urquhart (1 page)
4 March 2008Annual return made up to 21/02/08 (4 pages)
4 March 2008Annual return made up to 21/02/08 (4 pages)
3 March 2008Director appointed stewart lindsay wilson hunter (3 pages)
3 March 2008Director appointed stewart lindsay wilson hunter (3 pages)
14 November 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
14 November 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 85 george street edinburgh EH2 3ES (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 85 george street edinburgh EH2 3ES (1 page)
16 March 2007Annual return made up to 21/02/07 (2 pages)
16 March 2007Annual return made up to 21/02/07 (2 pages)
20 December 2006Group of companies' accounts made up to 31 May 2006 (18 pages)
20 December 2006Group of companies' accounts made up to 31 May 2006 (18 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
20 March 2006Annual return made up to 21/02/06 (2 pages)
20 March 2006Annual return made up to 21/02/06 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2006Group of companies' accounts made up to 31 May 2005 (16 pages)
12 January 2006Group of companies' accounts made up to 31 May 2005 (16 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 March 2005Annual return made up to 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2005Annual return made up to 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 2004Group of companies' accounts made up to 31 May 2004 (16 pages)
26 November 2004Group of companies' accounts made up to 31 May 2004 (16 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Annual return made up to 21/02/04 (5 pages)
22 March 2004Annual return made up to 21/02/04 (5 pages)
22 March 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
6 November 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
6 November 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
12 March 2003Annual return made up to 21/02/03 (6 pages)
12 March 2003Annual return made up to 21/02/03 (6 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2003Memorandum and Articles of Association (10 pages)
30 January 2003Memorandum and Articles of Association (10 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
18 October 2002Group of companies' accounts made up to 31 May 2002 (16 pages)
18 October 2002Group of companies' accounts made up to 31 May 2002 (16 pages)
18 March 2002Group of companies' accounts made up to 31 May 2001 (14 pages)
18 March 2002Group of companies' accounts made up to 31 May 2001 (14 pages)
26 February 2002Annual return made up to 21/02/02 (4 pages)
26 February 2002Annual return made up to 21/02/02 (4 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
31 May 2001Dec mort/charge * (4 pages)
31 May 2001Dec mort/charge * (4 pages)
23 May 2001Annual return made up to 21/02/01 (4 pages)
23 May 2001Annual return made up to 21/02/01 (4 pages)
22 May 2001Dec mort/charge * (4 pages)
22 May 2001Dec mort/charge * (4 pages)
22 February 2001Full group accounts made up to 31 May 2000 (14 pages)
22 February 2001Full group accounts made up to 31 May 2000 (14 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
23 March 2000Full group accounts made up to 31 May 1999 (13 pages)
23 March 2000Full group accounts made up to 31 May 1999 (13 pages)
1 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1999Director resigned (1 page)
17 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1999Director resigned (1 page)
4 March 1999Full accounts made up to 31 May 1998 (11 pages)
4 March 1999Full accounts made up to 31 May 1998 (11 pages)
3 March 1998Full accounts made up to 31 May 1997 (14 pages)
3 March 1998Director resigned (1 page)
3 March 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director resigned
(7 pages)
3 March 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director resigned
(7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 31 May 1997 (14 pages)
10 March 1997Full accounts made up to 31 May 1996 (13 pages)
10 March 1997Full accounts made up to 31 May 1996 (13 pages)
8 March 1997Annual return made up to 21/02/97 (7 pages)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
8 March 1997Annual return made up to 21/02/97 (7 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
22 February 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 July 1993Partic of mort/charge * (3 pages)
9 July 1993Partic of mort/charge * (3 pages)
17 October 1990Dec mort/charge 11669 (2 pages)
17 October 1990Dec mort/charge 11669 (2 pages)
9 October 1990Partic of mort/charge 11228 (3 pages)
9 October 1990Partic of mort/charge 11228 (3 pages)
2 October 1990Dec mort/charge 10884 (2 pages)
2 October 1990Dec mort/charge 10884 (2 pages)
6 September 1990Partic of mort/charge 9808 (3 pages)
6 September 1990Partic of mort/charge 9808 (3 pages)
24 March 1971Incorporation (19 pages)
24 March 1971Incorporation (19 pages)
18 March 1971Memorandum and Articles of Association (16 pages)
18 March 1971Memorandum and Articles of Association (16 pages)