Brightons
Falkirk
FK2 0JJ
Scotland
Director Name | Mr Neil Simpson Hadden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(39 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Michael Keenan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Union Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Secretary Name | Miss Stephanie Lowe |
---|---|
Status | Current |
Appointed | 14 August 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr William Andrew Dickson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Jason Anthony Poulter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | National Officer |
Country of Residence | England |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Duncan William Sharp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(50 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Robert Lawson Dick |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1992) |
Role | Master Plumber |
Correspondence Address | 8 Noran Avenue Dundee Angus DD4 7NF Scotland |
Director Name | Hector Barlow |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 1995) |
Role | Trade Union Executive |
Correspondence Address | 1 West Acres Drive Newport On Tay Fife DD6 8NR Scotland |
Director Name | Mr William Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 August 1997) |
Role | Master Plumber |
Country of Residence | Scotland |
Correspondence Address | 6 North Bughtlin Neuk East Craigs Edinburgh Midlothian EH12 8XG Scotland |
Director Name | William James Kirkwood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1993) |
Role | Trade Union Official |
Correspondence Address | 4 Ballynoe Gardens Bangor County Down BT19 1SA Northern Ireland |
Director Name | John Robin Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1991) |
Role | Master Plumber |
Correspondence Address | Brawlowan Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | William Gannon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 1995) |
Role | Trade Union Official |
Correspondence Address | 17 Grand Avenue Mansions Grand Avenue Hove East Sussex BN3 2NA |
Director Name | James Patrick Egan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 1996) |
Role | Trade Union Official |
Correspondence Address | 8 Acer Grove Valley Park Whitehaven Cumbria CA28 6BB |
Director Name | Edward Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 August 1990) |
Role | Trade Union Official |
Correspondence Address | 18 Chestnut Court Cumbernauld Glasgow Lanarkshire G67 3NX Scotland |
Director Name | Mr William Tasker Cumming |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 1995) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage 238 Main Street Stenhousemuir Larbert Stirlingshire FK5 3JP Scotland |
Secretary Name | Mr Robert Douglas Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(16 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotters End 16 Netherlaw Grange Road North Berwick East Lothian EH39 4RF Scotland |
Director Name | William Gerald Kielt |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 1992) |
Role | Master Plumber |
Correspondence Address | 179 Stewartstown Road Dunmurry Belfast County Antrim BT17 0HL Northern Ireland |
Director Name | Brian Docherty |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 June 2003) |
Role | Trade Union Official |
Correspondence Address | 1736 Great Western Road Glasgow Strathclyde G13 2TQ Scotland |
Director Name | Robert Buirds |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 December 2009) |
Role | Trade Union Official |
Correspondence Address | 3 Wateryettes Drive Kilmacolm Renfrewshire PA13 4QP Scotland |
Director Name | Mr Thomas Fleming Galloway |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 1995) |
Role | Plumbing Electrical |
Country of Residence | Scotland |
Correspondence Address | 11 Pathhead Douglas South Lanarkshire ML11 0QJ Scotland |
Director Name | Mr Brian Crighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2001) |
Role | Plumbing/Heating |
Country of Residence | United Kingdom |
Correspondence Address | Parkville Main Street, Balbeggie Perth Perthshire PH2 6EU Scotland |
Director Name | Daniel Carrigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2003) |
Role | T U Official |
Correspondence Address | 30 Kingsdown Way Hayes Bromley Kent BR2 7PT |
Director Name | James Forrester |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 18 Hillview Terrace Edinburgh EH12 8RA Scotland |
Director Name | Terry Collins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 December 2014) |
Role | Union Official |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Dorothy Avenue Bangor Down BT20 4PG Northern Ireland |
Director Name | Mr John Allott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 December 2017) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 55 Belvedere Parade Bramley South Yorkshire S66 3RN |
Director Name | David John Hunter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Admiral Street Glasgow G41 1HP Scotland |
Director Name | Mr Thomas Fleming Galloway |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2011) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | 11 Pathhead Douglas South Lanarkshire ML11 0QJ Scotland |
Director Name | Mrs Scott Alexander Foley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2015) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr David Edmont |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2017) |
Role | Trade Union Rep |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr David Lawson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2022) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Secretary Name | Mrs Fiona Lindsay Hodgson |
---|---|
Status | Resigned |
Appointed | 27 May 2016(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr John Leonard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2021) |
Role | Master Plumber |
Country of Residence | Northern Ireland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Secretary Name | Mr Duncan Wilson |
---|---|
Status | Resigned |
Appointed | 04 July 2017(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Telephone | 0131 2252255 |
---|---|
Telephone region | Edinburgh |
Registered Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,319 |
Gross Profit | £20,635 |
Net Worth | £14,714 |
Cash | £967,025 |
Current Liabilities | £315,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
27 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
25 May 2023 | Appointment of Mr Jason Anthony Poulter as a director on 21 June 2022 (2 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
21 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of Jerry Swain as a director on 4 May 2022 (1 page) |
16 June 2022 | Termination of appointment of David Lawson as a director on 4 May 2022 (1 page) |
16 June 2022 | Appointment of Mr William Andrew Dickson as a director on 4 May 2022 (2 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
3 September 2021 | Appointment of Mr Jerry Swain as a director on 13 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Terence Dale Poole as a director on 13 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Terence Dale Poole as a director on 4 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of John Leonard as a director on 4 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Ian Stephen Woodland as a director on 13 August 2021 (1 page) |
16 July 2021 | Director's details changed for Mrs Scott Alexander Foley on 14 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of David John Hunter as a director on 16 July 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
30 August 2019 | Termination of appointment of Duncan Wilson as a secretary on 14 August 2019 (1 page) |
30 August 2019 | Appointment of Miss Stephanie Lowe as a secretary on 14 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Ian Stephen Woodland as a director on 3 April 2019 (2 pages) |
14 August 2019 | Termination of appointment of Bernard Mcaulay as a director on 3 April 2019 (1 page) |
16 October 2018 | Withdrawal of a person with significant control statement on 16 October 2018 (2 pages) |
16 October 2018 | Notification of Scottish and Northern Ireland Joint Industry Board as a person with significant control on 1 October 2018 (1 page) |
16 October 2018 | Notification of Snipef Management Ltd as a person with significant control on 1 October 2018 (2 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Bernard Mcaulay as a director on 12 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of John Allott as a director on 12 December 2017 (1 page) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 July 2017 | Appointment of Mr Michael Keenan as a director on 4 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Michael Keenan as a director on 4 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Duncan Wilson as a secretary on 4 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Fiona Lindsay Hodgson as a secretary on 4 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Duncan Wilson as a secretary on 4 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Fiona Lindsay Hodgson as a secretary on 4 July 2017 (1 page) |
17 July 2017 | Appointment of Mr John Leonard as a director on 4 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of John Gerard Miskelly as a director on 4 July 2017 (1 page) |
17 July 2017 | Termination of appointment of David Edmont as a director on 4 July 2017 (1 page) |
17 July 2017 | Termination of appointment of John Gerard Miskelly as a director on 4 July 2017 (1 page) |
17 July 2017 | Appointment of Mr John Leonard as a director on 4 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of David Edmont as a director on 4 July 2017 (1 page) |
5 July 2016 | Appointment of Mrs Fiona Lindsay Hodgson as a secretary on 27 May 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mrs Fiona Lindsay Hodgson as a secretary on 27 May 2016 (2 pages) |
5 July 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 September 2015 | Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Robert Sherry as a director on 1 July 2015 (1 page) |
17 September 2015 | Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Mr David Lawson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Director's details changed for Mr David Edmund on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Edmund on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Edmund on 1 July 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Scott Alexander Foley as a director on 17 August 2010 (2 pages) |
27 March 2015 | Appointment of Mrs Scott Alexander Foley as a director on 17 August 2010 (2 pages) |
30 January 2015 | Appointment of Mr David Edmund as a director on 12 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr David Edmund as a director on 12 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Scott Alexander Foley as a director on 12 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Scott Alexander Foley as a director on 12 January 2015 (1 page) |
10 December 2014 | Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Terry Collins as a director on 9 December 2014 (1 page) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
1 October 2014 | Appointment of Mr John Gerard Miskelly as a director (2 pages) |
1 October 2014 | Appointment of Mr John Gerard Miskelly as a director (2 pages) |
1 October 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
22 September 2014 | Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
22 September 2014 | Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alan Turner as a director on 9 September 2014 (1 page) |
22 September 2014 | Appointment of Mr John Gerard Miskelly as a director on 9 September 2014 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Appointment of Mr Neil Simpson Hadden as a director (2 pages) |
1 March 2012 | Appointment of Mr Neil Simpson Hadden as a director (2 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (11 pages) |
31 August 2011 | Termination of appointment of Thomas Galloway as a director (1 page) |
31 August 2011 | Termination of appointment of Thomas Galloway as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2010 | Appointment of Mr Scott Alexander Foley as a director (2 pages) |
4 October 2010 | Appointment of Mr Scott Alexander Foley as a director (2 pages) |
7 September 2010 | Director's details changed for Robert Sherry on 5 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Robert Buirds as a director (1 page) |
7 September 2010 | Director's details changed for Terry Collins on 5 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
7 September 2010 | Director's details changed for David John Hunter on 5 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Robert Buirds as a director (1 page) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
7 September 2010 | Director's details changed for Terry Collins on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David John Hunter on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Alan Turner on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Alan Turner on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Terry Collins on 5 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
7 September 2010 | Director's details changed for David John Hunter on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Sherry on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Alan Turner on 5 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Sherry on 5 September 2010 (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 July 2010 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
2 June 2009 | Appointment terminated director george thomson (1 page) |
2 June 2009 | Appointment terminated director george thomson (1 page) |
29 May 2009 | Director appointed thomas fleming galloway (2 pages) |
29 May 2009 | Director appointed thomas fleming galloway (2 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
5 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
27 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (10 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (10 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 05/09/03; full list of members
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 05/09/03; full list of members
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 05/09/02; full list of members (11 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 05/09/02; full list of members (11 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Return made up to 05/09/01; full list of members (9 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Return made up to 05/09/01; full list of members (9 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
23 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 05/09/00; full list of members (9 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Return made up to 05/09/00; full list of members (9 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Return made up to 05/09/99; full list of members (11 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 05/09/99; full list of members (11 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
7 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (1 page) |
1 October 1997 | Return made up to 05/09/97; full list of members
|
1 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 05/09/97; full list of members
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Return made up to 05/09/96; full list of members
|
3 September 1996 | Return made up to 05/09/96; full list of members
|
26 August 1996 | Director resigned (1 page) |
26 August 1996 | Director resigned (1 page) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
29 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
20 October 1994 | Return made up to 05/09/94; full list of members
|
20 October 1994 | Return made up to 05/09/94; full list of members
|
11 December 1972 | Incorporation (30 pages) |
11 December 1972 | Incorporation (30 pages) |