Company NamePlutos Holidays (1972) Limited
Company StatusActive
Company NumberSC051975
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Stewart Matheson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressTorwood
Brightons
Falkirk
FK2 0JJ
Scotland
Director NameMr Neil Simpson Hadden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(39 years after company formation)
Appointment Duration12 years, 4 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Michael Keenan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleUnion Officer
Country of ResidenceNorthern Ireland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Secretary NameMiss Stephanie Lowe
StatusCurrent
Appointed14 August 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr William Andrew Dickson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Jason Anthony Poulter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleNational Officer
Country of ResidenceEngland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Duncan William Sharp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(50 years, 10 months after company formation)
Appointment Duration6 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameRobert Lawson Dick
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1992)
RoleMaster Plumber
Correspondence Address8 Noran Avenue
Dundee
Angus
DD4 7NF
Scotland
Director NameHector Barlow
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 1995)
RoleTrade Union Executive
Correspondence Address1 West Acres Drive
Newport On Tay
Fife
DD6 8NR
Scotland
Director NameMr William Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 August 1997)
RoleMaster Plumber
Country of ResidenceScotland
Correspondence Address6 North Bughtlin Neuk
East Craigs
Edinburgh
Midlothian
EH12 8XG
Scotland
Director NameWilliam James Kirkwood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 September 1993)
RoleTrade Union Official
Correspondence Address4 Ballynoe Gardens
Bangor
County Down
BT19 1SA
Northern Ireland
Director NameJohn Robin Hunter
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1991)
RoleMaster Plumber
Correspondence AddressBrawlowan Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameWilliam Gannon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 1995)
RoleTrade Union Official
Correspondence Address17 Grand Avenue Mansions
Grand Avenue
Hove
East Sussex
BN3 2NA
Director NameJames Patrick Egan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 1996)
RoleTrade Union Official
Correspondence Address8 Acer Grove Valley Park
Whitehaven
Cumbria
CA28 6BB
Director NameEdward Duffy
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 August 1990)
RoleTrade Union Official
Correspondence Address18 Chestnut Court
Cumbernauld
Glasgow
Lanarkshire
G67 3NX
Scotland
Director NameMr William Tasker Cumming
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 1995)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage 238 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3JP
Scotland
Secretary NameMr Robert Douglas Burgon
NationalityBritish
StatusResigned
Appointed05 September 1989(16 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters End 16 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameWilliam Gerald Kielt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 1992)
RoleMaster Plumber
Correspondence Address179 Stewartstown Road
Dunmurry
Belfast
County Antrim
BT17 0HL
Northern Ireland
Director NameBrian Docherty
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(17 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 June 2003)
RoleTrade Union Official
Correspondence Address1736 Great Western Road
Glasgow
Strathclyde
G13 2TQ
Scotland
Director NameRobert Buirds
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(19 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 December 2009)
RoleTrade Union Official
Correspondence Address3 Wateryettes Drive
Kilmacolm
Renfrewshire
PA13 4QP
Scotland
Director NameMr Thomas Fleming Galloway
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 May 1995)
RolePlumbing Electrical
Country of ResidenceScotland
Correspondence Address11 Pathhead
Douglas
South Lanarkshire
ML11 0QJ
Scotland
Director NameMr Brian Crighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2001)
RolePlumbing/Heating
Country of ResidenceUnited Kingdom
Correspondence AddressParkville
Main Street, Balbeggie
Perth
Perthshire
PH2 6EU
Scotland
Director NameDaniel Carrigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2003)
RoleT U Official
Correspondence Address30 Kingsdown Way Hayes
Bromley
Kent
BR2 7PT
Director NameJames Forrester
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address18 Hillview Terrace
Edinburgh
EH12 8RA
Scotland
Director NameTerry Collins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(30 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 December 2014)
RoleUnion Official
Country of ResidenceNorthern Ireland
Correspondence Address30 Dorothy Avenue
Bangor
Down
BT20 4PG
Northern Ireland
Director NameMr John Allott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(33 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2017)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address55 Belvedere Parade
Bramley
South Yorkshire
S66 3RN
Director NameDavid John Hunter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(34 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMr Thomas Fleming Galloway
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2011)
RoleProprietor
Country of ResidenceScotland
Correspondence Address11 Pathhead
Douglas
South Lanarkshire
ML11 0QJ
Scotland
Director NameMrs Scott Alexander Foley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(37 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2015)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr David Edmont
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2017)
RoleTrade Union Rep
Country of ResidenceNorthern Ireland
Correspondence Address22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr David Lawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(42 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2022)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Secretary NameMrs Fiona Lindsay Hodgson
StatusResigned
Appointed27 May 2016(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2017)
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr John Leonard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(44 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2021)
RoleMaster Plumber
Country of ResidenceNorthern Ireland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Secretary NameMr Duncan Wilson
StatusResigned
Appointed04 July 2017(44 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2019)
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland

Contact

Telephone0131 2252255
Telephone regionEdinburgh

Location

Registered AddressBellevue House
22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£21,319
Gross Profit£20,635
Net Worth£14,714
Cash£967,025
Current Liabilities£315,757

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

27 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
25 May 2023Appointment of Mr Jason Anthony Poulter as a director on 21 June 2022 (2 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (16 pages)
21 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Jerry Swain as a director on 4 May 2022 (1 page)
16 June 2022Termination of appointment of David Lawson as a director on 4 May 2022 (1 page)
16 June 2022Appointment of Mr William Andrew Dickson as a director on 4 May 2022 (2 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 September 2021Appointment of Mr Jerry Swain as a director on 13 August 2021 (2 pages)
17 August 2021Termination of appointment of Terence Dale Poole as a director on 13 August 2021 (1 page)
17 August 2021Appointment of Mr Terence Dale Poole as a director on 4 August 2021 (2 pages)
13 August 2021Termination of appointment of John Leonard as a director on 4 August 2021 (1 page)
13 August 2021Termination of appointment of Ian Stephen Woodland as a director on 13 August 2021 (1 page)
16 July 2021Director's details changed for Mrs Scott Alexander Foley on 14 July 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
2 March 2021Termination of appointment of David John Hunter as a director on 16 July 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 August 2019Termination of appointment of Duncan Wilson as a secretary on 14 August 2019 (1 page)
30 August 2019Appointment of Miss Stephanie Lowe as a secretary on 14 August 2019 (2 pages)
15 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 August 2019Appointment of Mr Ian Stephen Woodland as a director on 3 April 2019 (2 pages)
14 August 2019Termination of appointment of Bernard Mcaulay as a director on 3 April 2019 (1 page)
16 October 2018Withdrawal of a person with significant control statement on 16 October 2018 (2 pages)
16 October 2018Notification of Scottish and Northern Ireland Joint Industry Board as a person with significant control on 1 October 2018 (1 page)
16 October 2018Notification of Snipef Management Ltd as a person with significant control on 1 October 2018 (2 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Bernard Mcaulay as a director on 12 December 2017 (2 pages)
17 January 2018Termination of appointment of John Allott as a director on 12 December 2017 (1 page)
31 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 July 2017Appointment of Mr Michael Keenan as a director on 4 July 2017 (2 pages)
18 July 2017Appointment of Mr Michael Keenan as a director on 4 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Duncan Wilson as a secretary on 4 July 2017 (2 pages)
18 July 2017Termination of appointment of Fiona Lindsay Hodgson as a secretary on 4 July 2017 (1 page)
18 July 2017Appointment of Mr Duncan Wilson as a secretary on 4 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Fiona Lindsay Hodgson as a secretary on 4 July 2017 (1 page)
17 July 2017Appointment of Mr John Leonard as a director on 4 July 2017 (2 pages)
17 July 2017Termination of appointment of John Gerard Miskelly as a director on 4 July 2017 (1 page)
17 July 2017Termination of appointment of David Edmont as a director on 4 July 2017 (1 page)
17 July 2017Termination of appointment of John Gerard Miskelly as a director on 4 July 2017 (1 page)
17 July 2017Appointment of Mr John Leonard as a director on 4 July 2017 (2 pages)
17 July 2017Termination of appointment of David Edmont as a director on 4 July 2017 (1 page)
5 July 2016Appointment of Mrs Fiona Lindsay Hodgson as a secretary on 27 May 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Appointment of Mrs Fiona Lindsay Hodgson as a secretary on 27 May 2016 (2 pages)
5 July 2016Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page)
5 July 2016Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
17 September 2015Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page)
17 September 2015Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(11 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(11 pages)
17 September 2015Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages)
17 September 2015Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page)
17 September 2015Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(11 pages)
17 September 2015Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Director's details changed for Mr David Edmund on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr David Edmund on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr David Edmund on 1 July 2015 (2 pages)
27 March 2015Appointment of Mrs Scott Alexander Foley as a director on 17 August 2010 (2 pages)
27 March 2015Appointment of Mrs Scott Alexander Foley as a director on 17 August 2010 (2 pages)
30 January 2015Appointment of Mr David Edmund as a director on 12 January 2015 (2 pages)
30 January 2015Appointment of Mr David Edmund as a director on 12 January 2015 (2 pages)
30 January 2015Termination of appointment of Scott Alexander Foley as a director on 12 January 2015 (1 page)
30 January 2015Termination of appointment of Scott Alexander Foley as a director on 12 January 2015 (1 page)
10 December 2014Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(11 pages)
1 October 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(11 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(11 pages)
1 October 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
1 October 2014Appointment of Mr John Gerard Miskelly as a director (2 pages)
1 October 2014Appointment of Mr John Gerard Miskelly as a director (2 pages)
1 October 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
22 September 2014Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages)
22 September 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
22 September 2014Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages)
22 September 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
22 September 2014Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page)
22 September 2014Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(11 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(11 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(11 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
1 March 2012Appointment of Mr Neil Simpson Hadden as a director (2 pages)
1 March 2012Appointment of Mr Neil Simpson Hadden as a director (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (11 pages)
31 August 2011Termination of appointment of Thomas Galloway as a director (1 page)
31 August 2011Termination of appointment of Thomas Galloway as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2010Appointment of Mr Scott Alexander Foley as a director (2 pages)
4 October 2010Appointment of Mr Scott Alexander Foley as a director (2 pages)
7 September 2010Director's details changed for Robert Sherry on 5 September 2010 (2 pages)
7 September 2010Termination of appointment of Robert Buirds as a director (1 page)
7 September 2010Director's details changed for Terry Collins on 5 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for David John Hunter on 5 September 2010 (2 pages)
7 September 2010Termination of appointment of Robert Buirds as a director (1 page)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for Terry Collins on 5 September 2010 (2 pages)
7 September 2010Director's details changed for David John Hunter on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Alan Turner on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Alan Turner on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Terry Collins on 5 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for David John Hunter on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Robert Sherry on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Alan Turner on 5 September 2010 (2 pages)
7 September 2010Director's details changed for Robert Sherry on 5 September 2010 (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 July 2010Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Return made up to 05/09/09; full list of members (6 pages)
23 September 2009Return made up to 05/09/09; full list of members (6 pages)
2 June 2009Appointment terminated director george thomson (1 page)
2 June 2009Appointment terminated director george thomson (1 page)
29 May 2009Director appointed thomas fleming galloway (2 pages)
29 May 2009Director appointed thomas fleming galloway (2 pages)
8 September 2008Return made up to 05/09/08; full list of members (6 pages)
8 September 2008Return made up to 05/09/08; full list of members (6 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Return made up to 05/09/07; full list of members (3 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Return made up to 05/09/07; full list of members (3 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Return made up to 05/09/06; full list of members (3 pages)
5 September 2006Return made up to 05/09/06; full list of members (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Return made up to 05/09/05; full list of members (9 pages)
27 September 2005Return made up to 05/09/05; full list of members (9 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
29 September 2004Return made up to 05/09/04; full list of members (10 pages)
29 September 2004Return made up to 05/09/04; full list of members (10 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
3 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003Director resigned (1 page)
3 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2003Director resigned (1 page)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (16 pages)
18 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Director resigned (1 page)
30 September 2002Return made up to 05/09/02; full list of members (11 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Return made up to 05/09/02; full list of members (11 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Return made up to 05/09/01; full list of members (9 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Return made up to 05/09/01; full list of members (9 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
23 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 October 2000Return made up to 05/09/00; full list of members (9 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Return made up to 05/09/00; full list of members (9 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Return made up to 05/09/99; full list of members (11 pages)
16 September 1999Director resigned (1 page)
16 September 1999Return made up to 05/09/99; full list of members (11 pages)
29 December 1998Full accounts made up to 31 March 1998 (15 pages)
29 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Return made up to 05/09/98; full list of members (8 pages)
7 September 1998Return made up to 05/09/98; full list of members (8 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (1 page)
1 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (1 page)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 August 1996Director resigned (1 page)
26 August 1996Director resigned (1 page)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
29 September 1995Return made up to 05/09/95; full list of members (12 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Return made up to 05/09/95; full list of members (12 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
20 October 1994Return made up to 05/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 1994Return made up to 05/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1972Incorporation (30 pages)
11 December 1972Incorporation (30 pages)