Company NameJohn Davidson (Pipes) Limited
DirectorsDarran Rickards and Sandra Hoeylaerts
Company StatusActive
Company NumberSC050397
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameIain McGuiness
NationalityBritish
StatusCurrent
Appointed25 February 2004(31 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressRegistered Office Kintore
Inverurie
Aberdeenshire
AB51 0YQ
Scotland
Director NameMr Darran Rickards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(46 years, 11 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegistered Office Kintore
Inverurie
Aberdeenshire
AB51 0YQ
Scotland
Director NameSandra Hoeylaerts
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2024(51 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRegistered Office Kintore
Inverurie
Aberdeenshire
AB51 0YQ
Scotland
Director NameJune Sandison Davidson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressAlisons Bank
Gretna
Carlisle
Cumbria
CA6 5EP
Director NameJannette Louise Innes
NationalityBritish
StatusResigned
Appointed05 January 1989(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressGlen Ericht
Moffat
Dumfriesshire
Dg10 9
Director NameMr Eric David Innes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(16 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodside
Beechgrove
Moffat
DG10 9RU
Scotland
Director NameJohn Brian Davidson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressAlisons Bank
Gretna
Carlisle
Cumbria
CA6 5EP
Director NameAllan Cunningham Cooper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(20 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, Stanwix
Carlisle
Cumbria
CA3 9DJ
Secretary NameAlexander Campbell Wallace
NationalityBritish
StatusResigned
Appointed15 May 1992(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBeechwood Bungalow Haywood Road
Moffat
Dumfriesshire
DG10 9BU
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe
Lauder
Berwickshire
TD2 6RW
Scotland
Secretary NameMr Eric David Innes
NationalityBritish
StatusResigned
Appointed30 June 1995(23 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodside
Beechgrove
Moffat
DG10 9RU
Scotland
Director NameMr Willem Carel Gombert
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2001(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2003)
RoleCompany Director
Correspondence AddressAmersfoordtlaan 87
1171 Dn Badhoeveforp
Holland
Director NameMr Graeme Dennis Ludley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(29 years after company formation)
Appointment Duration10 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage 9 Winser Road
Rolvenden Layne
Cranbrook
Kent
TN17 4NL
Director NameRichard Mertens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed27 April 2001(29 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressMaasstraat 107a
Scherpenhevvel 3272
Belgium
Director NameAlike Jan Dalstra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2002(29 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressBlitergers 8
8401 Ma
Gorredijk
Netherlands
Director NameSarah Evelyn Graham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNethercroft
Brisco
Carlisle
Cumbria
CA4 0QN
Secretary NameSarah Evelyn Graham
NationalityBritish
StatusResigned
Appointed25 February 2002(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNethercroft
Brisco
Carlisle
Cumbria
CA4 0QN
Secretary NameDarren Culley
NationalityBritish
StatusResigned
Appointed17 December 2002(30 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressSt. Christoph Cottage
Carlisle
Cumbria
CA4 8RJ
Secretary NameMalcolm Stephen McLellan
NationalityBritish
StatusResigned
Appointed01 November 2003(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2004)
RoleCompany Director
Correspondence AddressHighfield Lodge
Crowle Green, Crowle
Worcester
Worcestershire
WR7 4AA
Director NameAlbert Vasseur
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2004(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address91 Avenue De L Hippodrome
Cholet
49300
Director NameBruno Peter Michel Oscar De Meue
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed25 February 2004(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 April 2012)
RoleDivisional Controller
Country of ResidenceBelgium
Correspondence Address107 Avenue Prince Albert
Waterloo
Brussels 1410
1410
Director NameMr Malcolm Stephen McLellan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(31 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingford
Gret Corby
Carlisle
Cumbria
CA4 8NH
Director NameDrs Johan Henrik Telgen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2007(35 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2016)
RoleDivisional Director
Country of ResidenceNetherlands
Correspondence AddressWoudsingel 63
Heerenveen
8443 Dl
The Netherlands
Director NameMr Stefaan Arthur Haspeslagh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRegistered Office Kintore
Inverurie
Aberdeenshire
AB51 0YQ
Scotland

Contact

Websitejdpipes.co.uk
Email address[email protected]
Telephone01604 754025
Telephone regionNorthampton

Location

Registered AddressRegistered Office
Kintore
Inverurie
Aberdeenshire
AB51 0YQ
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

10k at £1John Davidson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,086,000
Gross Profit£14,056,000
Net Worth£9,200,000
Cash£239,000
Current Liabilities£9,580,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

16 September 1992Delivered on: 22 September 1992
Satisfied on: 19 February 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 August 1992Delivered on: 24 August 1992
Satisfied on: 14 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at townfoot, longtown CU73872.
Fully Satisfied
17 August 1992Delivered on: 24 August 1992
Satisfied on: 14 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at townfoot, longtown CU78910.
Fully Satisfied
16 January 1981Delivered on: 19 January 1981
Satisfied on: 18 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at union road, kingfisher lane gretna, dumfries.
Fully Satisfied
6 October 1980Delivered on: 7 October 1980
Satisfied on: 18 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.028 square feet at gretna dumfries with building thereon.
Fully Satisfied
20 February 1980Delivered on: 25 February 1980
Satisfied on: 14 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Leasehold factory premises situated at townfoot, longtown, cumberland.
Fully Satisfied
14 September 1979Delivered on: 19 September 1979
Satisfied on: 18 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalelarth caravan site empire way eireland.
Fully Satisfied
4 September 1979Delivered on: 19 September 1979
Satisfied on: 14 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 September 1993Delivered on: 30 September 1993
Satisfied on: 19 February 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 August 1979Delivered on: 10 August 1979
Satisfied on: 18 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Letter of offset
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: All accounts of the company with and its liabilities to, lloyds bank LTD.
Fully Satisfied
22 August 2000Delivered on: 12 September 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 20, kintore business park, kintore, aberdeenshire.
Outstanding
7 October 1993Delivered on: 18 October 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of dixon place, east kilbride.
Outstanding
21 September 1992Delivered on: 28 September 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of dixon place, east kilbride lan 14006.
Outstanding
16 September 1992Delivered on: 28 September 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Townfoot, longtown.
Outstanding

Filing History

15 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
2 January 2024Appointment of Sandra Hoeylaerts as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Stefaan Arthur Haspeslagh as a director on 31 December 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (36 pages)
20 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (32 pages)
8 March 2022Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ on 8 March 2022 (1 page)
13 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (27 pages)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 January 2020Cessation of Malcolm Stephen Mclellan as a person with significant control on 31 March 2019 (1 page)
13 January 2020Notification of Luc Jules Tack as a person with significant control on 1 April 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 April 2019Termination of appointment of Malcolm Stephen Mclellan as a director on 31 March 2019 (1 page)
12 April 2019Appointment of Mr Darran Rickards as a director on 1 April 2019 (2 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 April 2016Termination of appointment of Johan Henrik Telgen as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Stefaan Joseph Haspeslagh as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Stefaan Joseph Haspeslagh as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Johan Henrik Telgen as a director on 31 March 2016 (1 page)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(4 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Secretary's details changed for Iain Mcguiness on 1 January 2015 (1 page)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
8 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 January 2015 (1 page)
16 October 2014Section 519 (1 page)
16 October 2014Section 519 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 January 2014Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
20 January 2014Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page)
20 January 2014Secretary's details changed for Iain Mcguiness on 1 December 2013 (1 page)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
3 October 2013Termination of appointment of Albert Vasseur as a director (1 page)
3 October 2013Termination of appointment of Albert Vasseur as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (34 pages)
10 September 2012Full accounts made up to 31 December 2011 (34 pages)
18 May 2012Termination of appointment of Bruno De Meue as a director (1 page)
18 May 2012Termination of appointment of Bruno De Meue as a director (1 page)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
26 September 2011Full accounts made up to 31 December 2010 (34 pages)
26 September 2011Full accounts made up to 31 December 2010 (34 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
5 January 2010Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Albert Vasseur on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Malcolm Stephen Mclellan on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Albert Vasseur on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Drs. Johan Henrik Telgen on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Albert Vasseur on 1 January 2010 (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (18 pages)
11 September 2009Full accounts made up to 31 December 2008 (18 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (18 pages)
12 May 2008Full accounts made up to 31 December 2007 (18 pages)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
27 August 2007Full accounts made up to 31 December 2006 (18 pages)
27 August 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (18 pages)
23 May 2006Full accounts made up to 31 December 2005 (18 pages)
17 February 2006Return made up to 03/01/06; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 03/01/06; full list of members (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
30 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
17 November 2003Full accounts made up to 31 December 2002 (18 pages)
17 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
19 February 2003Dec mort/charge * (4 pages)
19 February 2003Dec mort/charge * (4 pages)
19 February 2003Dec mort/charge * (4 pages)
19 February 2003Dec mort/charge * (4 pages)
11 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
21 March 2002Full accounts made up to 31 December 2001 (16 pages)
21 March 2002Full accounts made up to 31 December 2001 (16 pages)
11 March 2002Registered office changed on 11/03/02 from: 39 castle street edinburgh EH2 3BH (1 page)
11 March 2002Registered office changed on 11/03/02 from: 39 castle street edinburgh EH2 3BH (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
27 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
17 December 2001Auditor's resignation (1 page)
17 December 2001Auditor's resignation (1 page)
6 September 2001Full accounts made up to 31 March 2001 (16 pages)
6 September 2001Full accounts made up to 31 March 2001 (16 pages)
16 May 2001Registered office changed on 16/05/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
16 May 2001Registered office changed on 16/05/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
2 May 2001Registered office changed on 02/05/01 from: 39 castle street edinburgh EH2 3BH (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 39 castle street edinburgh EH2 3BH (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Memorandum and Articles of Association (6 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Memorandum and Articles of Association (6 pages)
7 January 2001Return made up to 03/01/01; full list of members (6 pages)
7 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
13 July 2000Full accounts made up to 31 March 2000 (16 pages)
13 July 2000Full accounts made up to 31 March 2000 (16 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
27 January 1999Return made up to 03/01/99; full list of members (6 pages)
27 January 1999Return made up to 03/01/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
3 February 1998Dec mort/charge release * (6 pages)
3 February 1998Dec mort/charge release * (2 pages)
3 February 1998Dec mort/charge release * (2 pages)
3 February 1998Dec mort/charge release * (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 03/01/97; no change of members (4 pages)
21 January 1997Return made up to 03/01/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
17 January 1996Return made up to 03/01/96; no change of members (5 pages)
17 January 1996Return made up to 03/01/96; no change of members (5 pages)
4 July 1995Full accounts made up to 31 March 1995 (14 pages)
4 July 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 May 1992Director resigned (2 pages)
26 May 1992Director resigned (2 pages)
25 April 1972Certificate of incorporation (1 page)
25 April 1972Certificate of incorporation (1 page)