Colinton
Edinburgh
EH13 0PB
Scotland
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(39 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Ms Angela Claire Lane |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Secretary Name | Dunedin Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | David MacDonald Simpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 1994) |
Role | Investment Manager |
Correspondence Address | 6 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Director Name | Sir David Bruce Pattullo |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1990) |
Role | Banker |
Correspondence Address | 6 Cammo Road Edinburgh Lothian EH4 8EB Scotland |
Director Name | Derek Hair Pringle |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Earlyvale Eddleston Peeblesshire EH45 8QX Scotland |
Director Name | George Charles Philip |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 1994) |
Role | Retired Actuary |
Correspondence Address | 14 Blackford Road Edinburgh Midlothian EH9 2DS Scotland |
Director Name | Thomas Diery Patten |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 67/7 Grange Loan Edinburgh EH9 2EG Scotland |
Secretary Name | Colin Walter Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 August 1997) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Alexander Cassels |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 1999) |
Role | Retired |
Correspondence Address | 634 Queensferry Road Edinburgh Midlothian EH4 6DZ Scotland |
Director Name | Edward William Dawnay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillington Hall Kings Lynn Norfolk PE31 6BW |
Director Name | Mr Stefan George Kay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Cramond Barnton Edinburgh EH4 6RL Scotland |
Director Name | Charles Peter Peal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 August 2000) |
Role | Investment Manager |
Correspondence Address | Cleves House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Alexander Stewart Dudgeon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 8 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Middle Wallop Stockbridge Hampshire SO20 8HN |
Director Name | Bruce Robertson Patrick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Howard Place Edinburgh Midlothian EH3 5JY Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2008) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Federico Marescotti |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2009(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chalet Alexandrine Verbier Switzerland Ch-1936 Foreign |
Director Name | Mr Michael Meyer Jensen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2017(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 2020) |
Role | Investment Manager |
Country of Residence | Denmark |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Dunedin Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 1996) |
Correspondence Address | Dunedin House 25 Ravelston Terrace Edinburgh Midlothian EH4 3EX Scotland |
Secretary Name | Dunedin Capital Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2012) |
Correspondence Address | 10 George Street Edinburgh EH2 2DW Scotland |
Website | www.dunedinenterprise.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,711,000 |
Net Worth | £106,556,000 |
Cash | £8,726,000 |
Current Liabilities | £810,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
9 March 2021 | Secretary's details changed for Dunedin Llp on 9 March 2021 (1 page) |
---|---|
11 December 2020 | Cancellation of shares by a PLC. Statement of capital on 11 November 2020
|
11 December 2020 | Purchase of own shares.
|
6 November 2020 | Resolutions
|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 June 2020 | Full accounts made up to 31 December 2019 (75 pages) |
7 May 2020 | Termination of appointment of Michael Meyer Jensen as a director on 6 May 2020 (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 July 2019 | Statement of capital on 12 June 2019
|
5 July 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
12 June 2019 | Full accounts made up to 31 December 2018 (75 pages) |
14 May 2019 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
25 October 2018 | Statement of capital on 9 October 2018
|
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 May 2018 | Resolutions
|
14 May 2018 | Full accounts made up to 31 December 2017 (71 pages) |
10 May 2018 | Termination of appointment of Federico Marescotti as a director on 9 May 2018 (1 page) |
27 February 2018 | Statement of capital on 5 February 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
16 January 2018 | Statement of capital on 4 December 2017
|
11 January 2018 | Statement of capital following an allotment of shares on 4 December 2017
|
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (69 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (69 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
12 May 2017 | Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
19 June 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
19 June 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
16 May 2016 | Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016 (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
26 August 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 no member list Statement of capital on 2015-08-26
|
21 July 2015 | Cancellation of shares by a PLC. Statement of capital on 23 June 2015
|
21 July 2015 | Cancellation of shares by a PLC. Statement of capital on 23 June 2015
|
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Mrs Angela Claire Lane as a director on 1 June 2015 (3 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
28 May 2015 | Resolutions
|
19 August 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 no member list Statement of capital on 2014-08-19
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (65 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (65 pages) |
12 June 2014 | Cancellation of shares by a PLC. Statement of capital on 19 May 2014 (4 pages) |
12 June 2014 | Cancellation of shares by a PLC. Statement of capital on 19 May 2014 (4 pages) |
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Purchase of own shares. (3 pages) |
16 May 2014 | Termination of appointment of David Gamble as a director (2 pages) |
16 May 2014 | Termination of appointment of David Gamble as a director (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
10 April 2014 | Section 519 (1 page) |
10 April 2014 | Section 519 (1 page) |
17 December 2013 | Cancellation of shares by a PLC. Statement of capital on 22 October 2013 (4 pages) |
17 December 2013 | Cancellation of shares by a PLC. Statement of capital on 22 October 2013 (4 pages) |
4 December 2013 | Purchase of own shares. (2 pages) |
4 December 2013 | Purchase of own shares. (2 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (19 pages) |
13 August 2013 | Annual return made up to 9 August 2013 no member list
|
13 August 2013 | Annual return made up to 9 August 2013 no member list
|
13 August 2013 | Annual return made up to 9 August 2013 no member list
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Memorandum and Articles of Association (86 pages) |
23 May 2013 | Memorandum and Articles of Association (86 pages) |
23 May 2013 | Resolutions
|
6 December 2012 | Purchase of own shares. (3 pages) |
6 December 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
16 October 2012 | Termination of appointment of Dunedin Capital Partners Limited as a secretary (1 page) |
16 October 2012 | Termination of appointment of Dunedin Capital Partners Limited as a secretary (1 page) |
16 October 2012 | Appointment of Dunedin Llp as a secretary (2 pages) |
16 October 2012 | Annual return made up to 9 August 2012 no member list (8 pages) |
16 October 2012 | Annual return made up to 9 August 2012 no member list (8 pages) |
16 October 2012 | Appointment of Dunedin Llp as a secretary (2 pages) |
16 October 2012 | Annual return made up to 9 August 2012 no member list (8 pages) |
17 August 2012 | Secretary's details changed for Dunedin Capital Partners Limited on 30 April 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Dunedin Capital Partners Limited on 30 April 2012 (2 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
24 May 2012 | Termination of appointment of Edward Dawnay as a director (2 pages) |
24 May 2012 | Termination of appointment of Edward Dawnay as a director (2 pages) |
2 May 2012 | Appointment of Mr Duncan William Allan Budge as a director (3 pages) |
2 May 2012 | Appointment of Mr Duncan William Allan Budge as a director (3 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
15 March 2012 | Statement of capital on 15 March 2012
|
15 March 2012 | Certificate of cancellation of share premium account (1 page) |
15 March 2012 | Reduction of iss capital and minute (oc) (1 page) |
15 March 2012 | Statement of capital on 15 March 2012
|
15 March 2012 | Reduction of iss capital and minute (oc) (1 page) |
15 March 2012 | Certificate of cancellation of share premium account (1 page) |
15 February 2012 | Purchase of own shares. (3 pages) |
15 February 2012 | Purchase of own shares. (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 November 2011 | Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (25 pages) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (25 pages) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (25 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
1 June 2011 | Termination of appointment of Simon Miller as a director (1 page) |
1 June 2011 | Termination of appointment of Simon Miller as a director (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (30 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (30 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (30 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Termination of appointment of Bruce Patrick as a director (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Termination of appointment of Bruce Patrick as a director (2 pages) |
19 May 2010 | Resolutions
|
25 September 2009 | Return made up to 09/08/09; bulk list available separately (8 pages) |
25 September 2009 | Return made up to 09/08/09; bulk list available separately (8 pages) |
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (54 pages) |
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (54 pages) |
8 June 2009 | Director appointed federico marescotti (2 pages) |
8 June 2009 | Director appointed federico marescotti (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
30 March 2009 | Location of register of members (non legible) (1 page) |
30 March 2009 | Location of register of members (non legible) (1 page) |
25 November 2008 | Return made up to 09/08/08; bulk list available separately (7 pages) |
25 November 2008 | Return made up to 09/08/08; bulk list available separately (7 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (49 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (49 pages) |
6 August 2008 | Memorandum and Articles of Association (104 pages) |
6 August 2008 | Memorandum and Articles of Association (104 pages) |
21 July 2008 | Gbp ic 7563428/7562178\09/05/08\gbp sr [email protected]=1250\ (1 page) |
21 July 2008 | Gbp ic 7557897/7556844.25\21/05/08\gbp sr [email protected]=1052.75\ (1 page) |
21 July 2008 | Gbp ic 7560474.75/7559474.75\27/05/08\gbp sr [email protected]=1000\ (1 page) |
21 July 2008 | Gbp ic 7562178/7560474.75\02/05/08\gbp sr [email protected]=1703.25\ (1 page) |
21 July 2008 | Gbp ic 7562178/7560474.75\02/05/08\gbp sr [email protected]=1703.25\ (1 page) |
21 July 2008 | Gbp ic 7563428/7562178\09/05/08\gbp sr [email protected]=1250\ (1 page) |
21 July 2008 | Gbp ic 7557897/7556844.25\21/05/08\gbp sr [email protected]=1052.75\ (1 page) |
21 July 2008 | Gbp ic 7563678/7563428\18/04/08\gbp sr [email protected]=250\ (1 page) |
21 July 2008 | Gbp ic 7560474.75/7559474.75\27/05/08\gbp sr [email protected]=1000\ (1 page) |
21 July 2008 | Gbp ic 7559474.75/7557897\13/05/08\gbp sr [email protected]=1577.75\ (1 page) |
21 July 2008 | Gbp ic 7563678/7563428\18/04/08\gbp sr [email protected]=250\ (1 page) |
21 July 2008 | Gbp ic 7559474.75/7557897\13/05/08\gbp sr [email protected]=1577.75\ (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Appointment terminated director william haughey (1 page) |
22 May 2008 | Appointment 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 2007 | Full accounts made up to 30 April 2007 (43 pages) |
1 December 2007 | Full accounts made up to 30 April 2007 (43 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
10 September 2007 | Return made up to 09/08/07; bulk list available separately (10 pages) |
10 September 2007 | Return made up to 09/08/07; bulk list available separately (10 pages) |
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 30 April 2006 (47 pages) |
2 November 2006 | Full accounts made up to 30 April 2006 (47 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Memorandum and Articles of Association (92 pages) |
26 September 2006 | Memorandum and Articles of Association (92 pages) |
26 September 2006 | Resolutions
|
11 September 2006 | Return made up to 09/08/06; bulk list available separately (10 pages) |
11 September 2006 | Return 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 2005 | Full accounts made up to 30 April 2005 (52 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (52 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
17 August 2005 | Return made up to 09/08/05; bulk list available separately (10 pages) |
17 August 2005 | Return 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 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
23 September 2004 | Group of companies' accounts made up to 30 April 2004 (54 pages) |
23 September 2004 | Group of companies' accounts made up to 30 April 2004 (54 pages) |
23 August 2004 | Return made up to 09/08/04; bulk list available separately (10 pages) |
23 August 2004 | Return made up to 09/08/04; bulk list available separately (10 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 09/08/03; bulk list available separately (9 pages) |
9 September 2003 | Return made up to 09/08/03; bulk list available separately (9 pages) |
1 September 2003 | Group of companies' accounts made up to 30 April 2003 (58 pages) |
1 September 2003 | Group of companies' accounts made up to 30 April 2003 (58 pages) |
27 September 2002 | Group of companies' accounts made up to 30 April 2002 (57 pages) |
27 September 2002 | Group of companies' accounts made up to 30 April 2002 (57 pages) |
4 September 2002 | Return made up to 09/08/02; bulk list available separately
|
4 September 2002 | Return made up to 09/08/02; bulk list available separately
|
12 March 2002 | Ad 30/08/01--------- £ si [email protected]=3555 £ ic 7872122/7875677 (2 pages) |
12 March 2002 | Ad 30/08/01--------- £ si [email protected]=3555 £ ic 7872122/7875677 (2 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
12 March 2002 | Ad 30/08/01--------- £ si [email protected]=714 £ ic 7871408/7872122 (3 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
12 March 2002 | Ad 30/08/01--------- £ si [email protected]=714 £ ic 7871408/7872122 (3 pages) |
12 March 2002 | Ad 17/08/01--------- £ si [email protected]=14717 £ ic 7856691/7871408 (2 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
12 March 2002 | Ad 17/08/01--------- £ si [email protected]=14717 £ ic 7856691/7871408 (2 pages) |
12 March 2002 | Particulars of contract relating to shares (5 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
20 November 2001 | Ad 16/08/01--------- £ si [email protected]=1365 £ ic 7853399/7854764 (3 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
20 November 2001 | Ad 23/08/01--------- £ si [email protected]=1734 £ ic 7854764/7856498 (4 pages) |
20 November 2001 | Ad 09/08/01--------- £ si [email protected] (3 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
20 November 2001 | Ad 23/08/01--------- £ si [email protected]=1734 £ ic 7854764/7856498 (4 pages) |
20 November 2001 | Ad 09/08/01--------- £ si [email protected] (3 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
20 November 2001 | Ad 16/08/01--------- £ si [email protected]=1365 £ ic 7853399/7854764 (3 pages) |
20 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 10/07/01--------- £ si [email protected] (7 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 28/06/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 19/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (13 pages) |
6 November 2001 | Ad 26/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 10/07/01--------- £ si [email protected] (7 pages) |
6 November 2001 | Ad 05/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 05/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (13 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 28/06/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (13 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 12/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (13 pages) |
6 November 2001 | Ad 02/08/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 12/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 12/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 26/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 02/08/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 19/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Ad 12/07/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 November 2001 | Ad 21/06/01--------- £ si [email protected] (3 pages) |
6 November 2001 | Particulars of contract relating to shares (5 pages) |
6 September 2001 | Return made up to 09/08/01; bulk list available separately (8 pages) |
6 September 2001 | Return made up to 09/08/01; bulk list available separately (8 pages) |
6 September 2001 | Group of companies' accounts made up to 30 April 2001 (57 pages) |
6 September 2001 | Group of companies' accounts made up to 30 April 2001 (57 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
8 May 2001 | Listing of particulars (62 pages) |
8 May 2001 | Listing of particulars (62 pages) |
11 September 2000 | Full group accounts made up to 30 April 2000 (55 pages) |
11 September 2000 | Full group accounts made up to 30 April 2000 (55 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 09/08/00; bulk list available separately
|
15 August 2000 | Return made up to 09/08/00; bulk list available separately
|
13 September 1999 | Full group accounts made up to 30 April 1999 (52 pages) |
13 September 1999 | Full group accounts made up to 30 April 1999 (52 pages) |
7 September 1999 | Memorandum and Articles of Association (107 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (107 pages) |
7 September 1999 | Resolutions
|
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 09/08/99; bulk list available separately (15 pages) |
24 August 1999 | Return made up to 09/08/99; bulk list available separately (15 pages) |
20 August 1999 | Location of register of members (non legible) (2 pages) |
20 August 1999 | Location of register of members (non legible) (2 pages) |
19 March 1999 | New director appointed (4 pages) |
19 March 1999 | New director appointed (4 pages) |
8 September 1998 | Full group accounts made up to 30 April 1998 (54 pages) |
8 September 1998 | Full group accounts made up to 30 April 1998 (54 pages) |
24 August 1998 | Return made up to 09/08/98; bulk list available separately (14 pages) |
24 August 1998 | Return made up to 09/08/98; bulk list available separately (14 pages) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | New director appointed (3 pages) |
6 November 1997 | Listing parts - 051197 (60 pages) |
6 November 1997 | Listing parts - 051197 (60 pages) |
2 September 1997 | Full group accounts made up to 30 April 1997 (52 pages) |
2 September 1997 | Full group accounts made up to 30 April 1997 (52 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
28 August 1997 | Return made up to 09/08/97; bulk list available separately
|
28 August 1997 | Return made up to 09/08/97; bulk list available separately
|
22 May 1997 | Interim accounts made up to 31 October 1996 (10 pages) |
22 May 1997 | Interim accounts made up to 31 October 1996 (10 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: dunedin house 25 ravelston terrace edinburgh EH4 3EX (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: dunedin house 25 ravelston terrace edinburgh EH4 3EX (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (40 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (40 pages) |
9 September 1996 | Return made up to 09/08/96; full list of members (11 pages) |
9 September 1996 | Return made up to 09/08/96; full list of members (11 pages) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | Secretary resigned (2 pages) |
6 September 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
9 November 1995 | Full accounts made up to 30 April 1995 (38 pages) |
9 November 1995 | Full accounts made up to 30 April 1995 (38 pages) |
8 August 1995 | Return made up to 09/08/95; no change of members (14 pages) |
8 August 1995 | Return made up to 09/08/95; no change of members (14 pages) |
3 August 1995 | Ad 01/07/95--------- £ si [email protected]=97539 £ ic 5876211/5973750 (4 pages) |
3 August 1995 | Ad 01/07/95--------- £ si [email protected]=97539 £ ic 5876211/5973750 (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 January 1995 | Memorandum and Articles of Association (85 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Memorandum and Articles of Association (85 pages) |
30 January 1995 | Resolutions
|
25 November 1994 | Full accounts made up to 30 April 1994 (36 pages) |
25 November 1994 | Full accounts made up to 30 April 1994 (36 pages) |
28 July 1994 | Company name changed melville street investments PLC\certificate issued on 28/07/94 (2 pages) |
28 July 1994 | Company name changed melville street investments PLC\certificate issued on 28/07/94 (2 pages) |
20 August 1993 | Full accounts made up to 30 April 1993 (36 pages) |
20 August 1993 | Full accounts made up to 30 April 1993 (36 pages) |
25 August 1992 | Full accounts made up to 30 April 1992 (35 pages) |
25 August 1992 | Full accounts made up to 30 April 1992 (35 pages) |
5 September 1991 | Full accounts made up to 30 April 1991 (33 pages) |
5 September 1991 | Full accounts made up to 30 April 1991 (33 pages) |
3 September 1990 | Full accounts made up to 30 April 1990 (34 pages) |
3 September 1990 | Full accounts made up to 30 April 1990 (34 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Memorandum and Articles of Association (44 pages) |
24 April 1990 | Memorandum and Articles of Association (44 pages) |
24 April 1990 | Resolutions
|
11 September 1989 | Full accounts made up to 30 April 1989 (29 pages) |
11 September 1989 | Full accounts made up to 30 April 1989 (29 pages) |
8 July 1987 | Full accounts made up to 30 April 1987 (33 pages) |
8 July 1987 | Full accounts made up to 30 April 1987 (33 pages) |
13 March 1987 | Company name changed melville street investments (edi nburgh) LIMITED\certificate issued on 13/03/87 (2 pages) |
13 March 1987 | Company type changed from pri to PLC (14 pages) |
13 March 1987 | Company type changed from pri to PLC (14 pages) |
15 July 1986 | Full accounts made up to 31 January 1986 (28 pages) |
15 July 1986 | Full accounts made up to 31 January 1986 (28 pages) |
10 April 1973 | Certificate of incorporation (2 pages) |
10 April 1973 | Certificate of incorporation (2 pages) |
10 April 1973 | Incorporation (19 pages) |
10 April 1973 | Incorporation (19 pages) |