Company NameDunedin Enterprise Investment Trust Plc
Company StatusActive
Company NumberSC052844
CategoryPublic Limited Company
Incorporation Date10 April 1973(51 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Brian Finlayson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(33 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Bonaly Tower
Colinton
Edinburgh
EH13 0PB
Scotland
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(39 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMs Angela Claire Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameDunedin Llp (Corporation)
StatusCurrent
Appointed30 April 2012(39 years, 1 month after company formation)
Appointment Duration11 years, 12 months
Correspondence Address3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameDavid MacDonald Simpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1994)
RoleInvestment Manager
Correspondence Address6 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Director NameSir David Bruce Pattullo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1990)
RoleBanker
Correspondence Address6 Cammo Road
Edinburgh
Lothian
EH4 8EB
Scotland
Director NameDerek Hair Pringle
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressEarlyvale
Eddleston
Peeblesshire
EH45 8QX
Scotland
Director NameGeorge Charles Philip
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1994)
RoleRetired Actuary
Correspondence Address14 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Director NameThomas Diery Patten
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1995)
RoleChartered Engineer
Correspondence Address67/7 Grange Loan
Edinburgh
EH9 2EG
Scotland
Secretary NameColin Walter Kilpatrick
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 1997)
RoleC.A.
Country of ResidenceScotland
Correspondence Address10 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameAlexander Cassels
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 1999)
RoleRetired
Correspondence Address634 Queensferry Road
Edinburgh
Midlothian
EH4 6DZ
Scotland
Director NameEdward William Dawnay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(21 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillington Hall
Kings Lynn
Norfolk
PE31 6BW
Director NameMr Stefan George Kay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Cramond
Barnton
Edinburgh
EH4 6RL
Scotland
Director NameCharles Peter Peal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2000)
RoleInvestment Manager
Correspondence AddressCleves House
Cleves Lane Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameAlexander Stewart Dudgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(24 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address8 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(25 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(28 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Middle Wallop
Stockbridge
Hampshire
SO20 8HN
Director NameBruce Robertson Patrick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Howard Place
Edinburgh
Midlothian
EH3 5JY
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2008)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameFederico Marescotti
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2009(36 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Alexandrine
Verbier
Switzerland Ch-1936
Foreign
Director NameMr Michael Meyer Jensen
Date of BirthJune 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed11 May 2017(44 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 2020)
RoleInvestment Manager
Country of ResidenceDenmark
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameDunedin Fund Managers Limited (Corporation)
StatusResigned
Appointed28 January 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 1996)
Correspondence AddressDunedin House 25 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EX
Scotland
Secretary NameDunedin Capital Partners Limited (Corporation)
StatusResigned
Appointed02 July 1996(23 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2012)
Correspondence Address10 George Street
Edinburgh
EH2 2DW
Scotland

Contact

Websitewww.dunedinenterprise.com
Email address[email protected]

Location

Registered Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,711,000
Net Worth£106,556,000
Cash£8,726,000
Current Liabilities£810,000

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

9 March 2021Secretary's details changed for Dunedin Llp on 9 March 2021 (1 page)
11 December 2020Cancellation of shares by a PLC. Statement of capital on 11 November 2020
  • GBP 4,525,045.00
(4 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 31 December 2019 (75 pages)
7 May 2020Termination of appointment of Michael Meyer Jensen as a director on 6 May 2020 (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 July 2019Statement of capital on 12 June 2019
  • GBP 5,161,015.50
(6 pages)
5 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 10,322,031.50
(9 pages)
12 June 2019Full accounts made up to 31 December 2018 (75 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Capitalise from time to time a sums or sums not exceeding at each relevant time the aggregate amount then standing to the credit of the companys reserves and that a general meeting other than an annual general meeting may be called at not less than 14 clear days motice. 08/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
25 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 15,483,046.50
(11 pages)
25 October 2018Statement of capital on 9 October 2018
  • GBP 5,161,015.50
(6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 3,094,545 ordinary shares at 25P 10/05/2018
(2 pages)
14 May 2018Full accounts made up to 31 December 2017 (71 pages)
10 May 2018Termination of appointment of Federico Marescotti as a director on 9 May 2018 (1 page)
27 February 2018Statement of capital on 5 February 2018
  • GBP 5,161,015.50
(6 pages)
27 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,483,046.50
(11 pages)
16 January 2018Statement of capital on 4 December 2017
  • GBP 5,161,015.50
(6 pages)
11 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 25,805,077.50
(9 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (69 pages)
28 June 2017Full accounts made up to 31 December 2016 (69 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To capitalise reserves approved 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To capitalise reserves approved 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2017Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
19 June 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
19 June 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
16 May 2016Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016 (2 pages)
13 May 2016Resolutions
  • RES13 ‐ New investment objective & policy adopted 11/05/2016
(1 page)
13 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2016Resolutions
  • RES13 ‐ New investment objective & policy adopted 11/05/2016
(1 page)
13 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 August 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 5,161,016
(8 pages)
26 August 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 5,161,016
(8 pages)
26 August 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 5,161,016
(8 pages)
21 July 2015Cancellation of shares by a PLC. Statement of capital on 23 June 2015
  • GBP 56,125
(4 pages)
21 July 2015Cancellation of shares by a PLC. Statement of capital on 23 June 2015
  • GBP 56,125
(4 pages)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Purchase of own shares. (3 pages)
17 June 2015Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
28 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called at not less than 14 clear days notice 13/05/2015
(3 pages)
19 August 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-08-19
  • GBP 5,217,141
(7 pages)
19 August 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-08-19
  • GBP 5,217,141
(7 pages)
19 August 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-08-19
  • GBP 5,217,141
(7 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (65 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (65 pages)
12 June 2014Cancellation of shares by a PLC. Statement of capital on 19 May 2014 (4 pages)
12 June 2014Cancellation of shares by a PLC. Statement of capital on 19 May 2014 (4 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Purchase of own shares. (3 pages)
16 May 2014Termination of appointment of David Gamble as a director (2 pages)
16 May 2014Termination of appointment of David Gamble as a director (2 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2014Section 519 (1 page)
10 April 2014Section 519 (1 page)
17 December 2013Cancellation of shares by a PLC. Statement of capital on 22 October 2013 (4 pages)
17 December 2013Cancellation of shares by a PLC. Statement of capital on 22 October 2013 (4 pages)
4 December 2013Purchase of own shares. (2 pages)
4 December 2013Purchase of own shares. (2 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages)
13 August 2013Annual return made up to 9 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
(9 pages)
13 August 2013Annual return made up to 9 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
(9 pages)
13 August 2013Annual return made up to 9 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
(9 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
14 June 2013Purchase of own shares. (3 pages)
14 June 2013Purchase of own shares. (3 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 17/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2013Memorandum and Articles of Association (86 pages)
23 May 2013Memorandum and Articles of Association (86 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 17/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2012Purchase of own shares. (3 pages)
6 December 2012Purchase of own shares. (3 pages)
19 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 October 2012Termination of appointment of Dunedin Capital Partners Limited as a secretary (1 page)
16 October 2012Termination of appointment of Dunedin Capital Partners Limited as a secretary (1 page)
16 October 2012Appointment of Dunedin Llp as a secretary (2 pages)
16 October 2012Annual return made up to 9 August 2012 no member list (8 pages)
16 October 2012Annual return made up to 9 August 2012 no member list (8 pages)
16 October 2012Appointment of Dunedin Llp as a secretary (2 pages)
16 October 2012Annual return made up to 9 August 2012 no member list (8 pages)
17 August 2012Secretary's details changed for Dunedin Capital Partners Limited on 30 April 2012 (2 pages)
17 August 2012Secretary's details changed for Dunedin Capital Partners Limited on 30 April 2012 (2 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 6,777,536
(4 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 6,777,536
(4 pages)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Purchase of own shares. (3 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
25 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority for market purchases 18/05/2012
(2 pages)
25 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority for market purchases 18/05/2012
(2 pages)
24 May 2012Termination of appointment of Edward Dawnay as a director (2 pages)
24 May 2012Termination of appointment of Edward Dawnay as a director (2 pages)
2 May 2012Appointment of Mr Duncan William Allan Budge as a director (3 pages)
2 May 2012Appointment of Mr Duncan William Allan Budge as a director (3 pages)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2012Statement of capital on 15 March 2012
  • GBP 7,530,595.00
(5 pages)
15 March 2012Certificate of cancellation of share premium account (1 page)
15 March 2012Reduction of iss capital and minute (oc) (1 page)
15 March 2012Statement of capital on 15 March 2012
  • GBP 7,530,595.00
(5 pages)
15 March 2012Reduction of iss capital and minute (oc) (1 page)
15 March 2012Certificate of cancellation of share premium account (1 page)
15 February 2012Purchase of own shares. (3 pages)
15 February 2012Purchase of own shares. (3 pages)
9 December 2011Resolutions
  • RES13 ‐ Approve changes to company's investment policy/cancel share premium account 28/11/2011
(1 page)
9 December 2011Resolutions
  • RES13 ‐ Approve changes to company's investment policy/cancel share premium account 28/11/2011
(1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (25 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (25 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (25 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
1 June 2011Termination of appointment of Simon Miller as a director (1 page)
1 June 2011Termination of appointment of Simon Miller as a director (1 page)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (30 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (30 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (30 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
19 May 2010Termination of appointment of Bruce Patrick as a director (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(90 pages)
19 May 2010Termination of appointment of Bruce Patrick as a director (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(90 pages)
25 September 2009Return made up to 09/08/09; bulk list available separately (8 pages)
25 September 2009Return made up to 09/08/09; bulk list available separately (8 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
8 June 2009Director appointed federico marescotti (2 pages)
8 June 2009Director appointed federico marescotti (2 pages)
15 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 12/05/2009
(3 pages)
15 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 12/05/2009
(3 pages)
30 March 2009Location of register of members (non legible) (1 page)
30 March 2009Location of register of members (non legible) (1 page)
25 November 2008Return made up to 09/08/08; bulk list available separately (7 pages)
25 November 2008Return made up to 09/08/08; bulk list available separately (7 pages)
22 September 2008Full accounts made up to 31 December 2007 (49 pages)
22 September 2008Full accounts made up to 31 December 2007 (49 pages)
6 August 2008Memorandum and Articles of Association (104 pages)
6 August 2008Memorandum and Articles of Association (104 pages)
21 July 2008Gbp ic 7563428/7562178\09/05/08\gbp sr [email protected]=1250\ (1 page)
21 July 2008Gbp ic 7557897/7556844.25\21/05/08\gbp sr [email protected]=1052.75\ (1 page)
21 July 2008Gbp ic 7560474.75/7559474.75\27/05/08\gbp sr [email protected]=1000\ (1 page)
21 July 2008Gbp ic 7562178/7560474.75\02/05/08\gbp sr [email protected]=1703.25\ (1 page)
21 July 2008Gbp ic 7562178/7560474.75\02/05/08\gbp sr [email protected]=1703.25\ (1 page)
21 July 2008Gbp ic 7563428/7562178\09/05/08\gbp sr [email protected]=1250\ (1 page)
21 July 2008Gbp ic 7557897/7556844.25\21/05/08\gbp sr [email protected]=1052.75\ (1 page)
21 July 2008Gbp ic 7563678/7563428\18/04/08\gbp sr [email protected]=250\ (1 page)
21 July 2008Gbp ic 7560474.75/7559474.75\27/05/08\gbp sr [email protected]=1000\ (1 page)
21 July 2008Gbp ic 7559474.75/7557897\13/05/08\gbp sr [email protected]=1577.75\ (1 page)
21 July 2008Gbp ic 7563678/7563428\18/04/08\gbp sr [email protected]=250\ (1 page)
21 July 2008Gbp ic 7559474.75/7557897\13/05/08\gbp sr [email protected]=1577.75\ (1 page)
23 May 2008Resolutions
  • RES13 ‐ Amended investment policy 13/05/2008
(1 page)
23 May 2008Resolutions
  • RES13 ‐ Amended investment policy 13/05/2008
(1 page)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 13/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 166 13/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(107 pages)
22 May 2008Appointment terminated director william haughey (1 page)
22 May 2008Appointment terminated director william haughey (1 page)
22 January 2008£ sr [email protected] 07/03/07 (1 page)
22 January 2008£ ic 7564735/7563678 03/01/08 £ sr [email protected]=1057 (1 page)
22 January 2008£ ic 7564735/7563678 03/01/08 £ sr [email protected]=1057 (1 page)
22 January 2008£ sr [email protected] 07/03/07 (1 page)
1 December 2007Full accounts made up to 30 April 2007 (43 pages)
1 December 2007Full accounts made up to 30 April 2007 (43 pages)
8 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2007Return made up to 09/08/07; bulk list available separately (10 pages)
10 September 2007Return made up to 09/08/07; bulk list available separately (10 pages)
18 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 30 April 2006 (47 pages)
2 November 2006Full accounts made up to 30 April 2006 (47 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 September 2006Memorandum and Articles of Association (92 pages)
26 September 2006Memorandum and Articles of Association (92 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2006Return made up to 09/08/06; bulk list available separately (10 pages)
11 September 2006Return made up to 09/08/06; bulk list available separately (10 pages)
1 September 2006£ ic 7592485/7564735 26/06/06 £ sr [email protected]=27750 (1 page)
1 September 2006£ ic 7592485/7564735 26/06/06 £ sr [email protected]=27750 (1 page)
25 November 2005Full accounts made up to 30 April 2005 (52 pages)
25 November 2005Full accounts made up to 30 April 2005 (52 pages)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2005Return made up to 09/08/05; bulk list available separately (10 pages)
17 August 2005Return made up to 09/08/05; bulk list available separately (10 pages)
30 January 2005£ ic 7680485/7592486 23/12/04 £ sr [email protected]=87999 (1 page)
30 January 2005£ ic 7680485/7592486 23/12/04 £ sr [email protected]=87999 (1 page)
27 January 2005£ sr [email protected] 11/04/01 (1 page)
27 January 2005£ sr [email protected] 23/01/03 (1 page)
27 January 2005£ sr [email protected] 17/03/04 (1 page)
27 January 2005£ sr [email protected] 25/03/03 (1 page)
27 January 2005£ sr [email protected] 09/10/02 (1 page)
27 January 2005£ sr [email protected] 25/03/03 (1 page)
27 January 2005£ sr [email protected] 24/04/01 (1 page)
27 January 2005£ sr [email protected] 11/07/01 (1 page)
27 January 2005£ sr [email protected] 24/04/01 (1 page)
27 January 2005£ sr [email protected] 23/08/01 (1 page)
27 January 2005£ sr [email protected] 11/07/01 (1 page)
27 January 2005£ sr [email protected] 06/07/01 (1 page)
27 January 2005£ sr [email protected] 07/03/02 (1 page)
27 January 2005£ sr [email protected] 09/07/01 (1 page)
27 January 2005£ sr [email protected] 17/03/04 (1 page)
27 January 2005£ sr [email protected] 20/01/03 (1 page)
27 January 2005£ sr [email protected] 23/08/01 (1 page)
27 January 2005£ sr [email protected] 22/03/04 (1 page)
27 January 2005£ sr [email protected] 02/07/01 (1 page)
27 January 2005£ sr [email protected] 11/12/01 (1 page)
27 January 2005£ sr [email protected] 23/01/03 (1 page)
27 January 2005£ sr [email protected] 21/08/01 (1 page)
27 January 2005£ sr [email protected] 11/07/01 (1 page)
27 January 2005£ sr [email protected] 06/07/01 (1 page)
27 January 2005£ sr [email protected] 07/03/02 (1 page)
27 January 2005£ sr [email protected] 11/04/01 (1 page)
27 January 2005£ sr [email protected] 09/10/02 (1 page)
27 January 2005£ sr [email protected] 11/12/01 (1 page)
27 January 2005£ sr [email protected] 28/02/02 (1 page)
27 January 2005£ sr [email protected] 21/08/01 (1 page)
27 January 2005£ sr [email protected] 28/02/02 (1 page)
27 January 2005£ sr [email protected] 11/07/01 (1 page)
27 January 2005£ sr [email protected] 22/03/04 (1 page)
27 January 2005£ sr [email protected] 02/07/01 (1 page)
27 January 2005£ sr [email protected] 20/01/03 (1 page)
27 January 2005£ sr [email protected] 09/07/01 (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
23 September 2004Group of companies' accounts made up to 30 April 2004 (54 pages)
23 September 2004Group of companies' accounts made up to 30 April 2004 (54 pages)
23 August 2004Return made up to 09/08/04; bulk list available separately (10 pages)
23 August 2004Return made up to 09/08/04; bulk list available separately (10 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
9 September 2003Return made up to 09/08/03; bulk list available separately (9 pages)
9 September 2003Return made up to 09/08/03; bulk list available separately (9 pages)
1 September 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
1 September 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
27 September 2002Group of companies' accounts made up to 30 April 2002 (57 pages)
27 September 2002Group of companies' accounts made up to 30 April 2002 (57 pages)
4 September 2002Return made up to 09/08/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2002Return made up to 09/08/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2002Ad 30/08/01--------- £ si [email protected]=3555 £ ic 7872122/7875677 (2 pages)
12 March 2002Ad 30/08/01--------- £ si [email protected]=3555 £ ic 7872122/7875677 (2 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
12 March 2002Ad 30/08/01--------- £ si [email protected]=714 £ ic 7871408/7872122 (3 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
12 March 2002Ad 30/08/01--------- £ si [email protected]=714 £ ic 7871408/7872122 (3 pages)
12 March 2002Ad 17/08/01--------- £ si [email protected]=14717 £ ic 7856691/7871408 (2 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
12 March 2002Ad 17/08/01--------- £ si [email protected]=14717 £ ic 7856691/7871408 (2 pages)
12 March 2002Particulars of contract relating to shares (5 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
20 November 2001Ad 16/08/01--------- £ si [email protected]=1365 £ ic 7853399/7854764 (3 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
20 November 2001Ad 23/08/01--------- £ si [email protected]=1734 £ ic 7854764/7856498 (4 pages)
20 November 2001Ad 09/08/01--------- £ si [email protected] (3 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
20 November 2001Ad 23/08/01--------- £ si [email protected]=1734 £ ic 7854764/7856498 (4 pages)
20 November 2001Ad 09/08/01--------- £ si [email protected] (3 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
20 November 2001Ad 16/08/01--------- £ si [email protected]=1365 £ ic 7853399/7854764 (3 pages)
20 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 10/07/01--------- £ si [email protected] (7 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 28/06/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 19/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (13 pages)
6 November 2001Ad 26/07/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 10/07/01--------- £ si [email protected] (7 pages)
6 November 2001Ad 05/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 05/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (13 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 28/06/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (13 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 12/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (13 pages)
6 November 2001Ad 02/08/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 12/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 12/07/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 26/07/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 02/08/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 19/07/01--------- £ si [email protected] (3 pages)
6 November 2001Ad 12/07/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 November 2001Ad 21/06/01--------- £ si [email protected] (3 pages)
6 November 2001Particulars of contract relating to shares (5 pages)
6 September 2001Return made up to 09/08/01; bulk list available separately (8 pages)
6 September 2001Return made up to 09/08/01; bulk list available separately (8 pages)
6 September 2001Group of companies' accounts made up to 30 April 2001 (57 pages)
6 September 2001Group of companies' accounts made up to 30 April 2001 (57 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2001Listing of particulars (62 pages)
8 May 2001Listing of particulars (62 pages)
11 September 2000Full group accounts made up to 30 April 2000 (55 pages)
11 September 2000Full group accounts made up to 30 April 2000 (55 pages)
1 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
15 August 2000Return made up to 09/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2000Return made up to 09/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1999Full group accounts made up to 30 April 1999 (52 pages)
13 September 1999Full group accounts made up to 30 April 1999 (52 pages)
7 September 1999Memorandum and Articles of Association (107 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 September 1999Memorandum and Articles of Association (107 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
24 August 1999Return made up to 09/08/99; bulk list available separately (15 pages)
24 August 1999Return made up to 09/08/99; bulk list available separately (15 pages)
20 August 1999Location of register of members (non legible) (2 pages)
20 August 1999Location of register of members (non legible) (2 pages)
19 March 1999New director appointed (4 pages)
19 March 1999New director appointed (4 pages)
8 September 1998Full group accounts made up to 30 April 1998 (54 pages)
8 September 1998Full group accounts made up to 30 April 1998 (54 pages)
24 August 1998Return made up to 09/08/98; bulk list available separately (14 pages)
24 August 1998Return made up to 09/08/98; bulk list available separately (14 pages)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
6 November 1997Listing parts - 051197 (60 pages)
6 November 1997Listing parts - 051197 (60 pages)
2 September 1997Full group accounts made up to 30 April 1997 (52 pages)
2 September 1997Full group accounts made up to 30 April 1997 (52 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 August 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 May 1997Interim accounts made up to 31 October 1996 (10 pages)
22 May 1997Interim accounts made up to 31 October 1996 (10 pages)
5 December 1996Registered office changed on 05/12/96 from: dunedin house 25 ravelston terrace edinburgh EH4 3EX (1 page)
5 December 1996Registered office changed on 05/12/96 from: dunedin house 25 ravelston terrace edinburgh EH4 3EX (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 30 April 1996 (40 pages)
9 October 1996Full accounts made up to 30 April 1996 (40 pages)
9 September 1996Return made up to 09/08/96; full list of members (11 pages)
9 September 1996Return made up to 09/08/96; full list of members (11 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996New secretary appointed (1 page)
6 September 1996Secretary resigned (2 pages)
6 September 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Full accounts made up to 30 April 1995 (38 pages)
9 November 1995Full accounts made up to 30 April 1995 (38 pages)
8 August 1995Return made up to 09/08/95; no change of members (14 pages)
8 August 1995Return made up to 09/08/95; no change of members (14 pages)
3 August 1995Ad 01/07/95--------- £ si [email protected]=97539 £ ic 5876211/5973750 (4 pages)
3 August 1995Ad 01/07/95--------- £ si [email protected]=97539 £ ic 5876211/5973750 (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 January 1995Memorandum and Articles of Association (85 pages)
30 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(87 pages)
30 January 1995Memorandum and Articles of Association (85 pages)
30 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(87 pages)
25 November 1994Full accounts made up to 30 April 1994 (36 pages)
25 November 1994Full accounts made up to 30 April 1994 (36 pages)
28 July 1994Company name changed melville street investments PLC\certificate issued on 28/07/94 (2 pages)
28 July 1994Company name changed melville street investments PLC\certificate issued on 28/07/94 (2 pages)
20 August 1993Full accounts made up to 30 April 1993 (36 pages)
20 August 1993Full accounts made up to 30 April 1993 (36 pages)
25 August 1992Full accounts made up to 30 April 1992 (35 pages)
25 August 1992Full accounts made up to 30 April 1992 (35 pages)
5 September 1991Full accounts made up to 30 April 1991 (33 pages)
5 September 1991Full accounts made up to 30 April 1991 (33 pages)
3 September 1990Full accounts made up to 30 April 1990 (34 pages)
3 September 1990Full accounts made up to 30 April 1990 (34 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1990Memorandum and Articles of Association (44 pages)
24 April 1990Memorandum and Articles of Association (44 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1989Full accounts made up to 30 April 1989 (29 pages)
11 September 1989Full accounts made up to 30 April 1989 (29 pages)
8 July 1987Full accounts made up to 30 April 1987 (33 pages)
8 July 1987Full accounts made up to 30 April 1987 (33 pages)
13 March 1987Company name changed melville street investments (edi nburgh) LIMITED\certificate issued on 13/03/87 (2 pages)
13 March 1987Company type changed from pri to PLC (14 pages)
13 March 1987Company type changed from pri to PLC (14 pages)
15 July 1986Full accounts made up to 31 January 1986 (28 pages)
15 July 1986Full accounts made up to 31 January 1986 (28 pages)
10 April 1973Certificate of incorporation (2 pages)
10 April 1973Certificate of incorporation (2 pages)
10 April 1973Incorporation (19 pages)
10 April 1973Incorporation (19 pages)