33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Mr Alexander Graham Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(32 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Craig Orr Nicol |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David Murray Etherington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Scott Charles Milne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Colin Thomas Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Audrey Anne Dishington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Nicholas Barclay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Anne Lesley Mearns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Ian Karlheinz Fraser |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Morna Jane Coutts |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Bruce Norman Renfrew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Anne Janette McKeown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David Mathieson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Kenneth Richard Mackay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Ronald Grant Hamilton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Susan Margaret Duff |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Lorna Margaret Christine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Stuart Irvine Mackie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(49 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Stephanie Elizabeth Pratt |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(49 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Christopher Peter John Gardiner |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | John Andrew Allison |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1993) |
Role | Solicitor |
Correspondence Address | Craigrothie House Craigrothie Fife KY15 5PZ Scotland |
Director Name | Mr Neil Welch Paxton Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2002) |
Role | Solicitor |
Correspondence Address | Welch House 27 Viewforth Place Pittenweem Fife KY10 2PZ Scotland |
Director Name | Andrew Alexander Rose Carleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1991) |
Role | Writer To The Signet |
Correspondence Address | Pyper's Acre 1 Cannongate St Andrews KY16 8RT Scotland |
Director Name | Norman James Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1989) |
Role | Solicitor |
Correspondence Address | 44 Gleneagles Avenue Glenrothes Fife KY6 2QA Scotland |
Director Name | Martin John Forrester Collins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1993) |
Role | Solicitor |
Correspondence Address | 8 Kerr Street Newport On Tay Fife DD6 8BA Scotland |
Director Name | Charles Simpkins Alexander |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 3 Windmill Road St Andrews Fife KY16 9JJ Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2003) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mary Crighton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 1994) |
Role | Solicitor |
Correspondence Address | 10 Whitehall Street Dundee Angus DD1 4AQ Scotland |
Director Name | Gerald Lindsay Donachie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1993) |
Role | Solicitor |
Correspondence Address | 10 Whitehall Street Dundee Angus DD1 4AQ Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitehouse Road Edinburgh EH4 6PD Scotland |
Director Name | Mr Colin Malcolm Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Blacketyside Cottage Leven Fife KY8 5PX Scotland |
Director Name | Mr Andrew Alexander Boyd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2005(32 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 October 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Learmonth Place Edinburgh Midlothian EH4 1AU Scotland |
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Mayville Gardens Edinburgh EH5 3DB Scotland |
Director Name | Mrs Margaret Jean Allan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Pagan Osborne Grace & Calders (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1994) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HW Scotland |
Secretary Name | Pagan Osborne (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2017) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HH Scotland |
Website | pagan.co.uk |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
11 at £1 | A.l. Morris 73.33% Ordinary |
---|---|
2 at £1 | E.l. Calderwood 13.33% Ordinary |
2 at £1 | Mr Colin M. Clark 13.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
2 November 1992 | Delivered on: 23 November 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 bonnygate, cupar, fife. Outstanding |
---|---|
22 May 1991 | Delivered on: 7 June 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the firm of pagan osborne grace & calders and the present partners as trustees. Particulars: First floor premises 29 townsend place kirkcaldy. Outstanding |
22 July 1992 | Delivered on: 11 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Variation to standard security Secured details: All sums due or to become due by pagan osborne grace & calders and pagan osborne & grace sevices limited in terms of personal bond. Particulars: All the whole that piece of ground lying on the south side of whytescauseway kirkcaldy in the county of fife known as 25 whytescauseway kirkcaldy fife. Outstanding |
6 June 1990 | Delivered on: 13 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 whytescauseway kirkcaldy. Outstanding |
27 August 1987 | Delivered on: 10 September 1987 Persons entitled: Trustees of Behoof of the Royal & Ancient Golf Club of St Andrews Classification: Standard security Secured details: £50,000. Particulars: 4 gillespie terrace, st andrews. Outstanding |
12 September 1985 | Delivered on: 30 September 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of postponement Secured details: All moneys due, or to become due by marie ecosse properties (st. Andrews) LTD. Particulars: All sums advanced, together with any other sums which may hereafter be advanced, by the company to the said marie ecosse properties (st. Andrews) limited always provided that the said sums advanced will not at any time be reduced below £75,794 (seventy five thousand seven hundred and ninety-four pounds sterling). Outstanding |
1 April 2011 | Delivered on: 19 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farmhouse and steading at stravithie mains st andrews. Outstanding |
10 February 1984 | Delivered on: 22 February 1984 Satisfied on: 12 March 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 26 hunter street kirkcaldy fife. Fully Satisfied |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Alexander Graham Grant on 1 July 2019 (2 pages) |
14 December 2020 | Director's details changed for Mrs Elizabeth Lilian Calderwood on 1 July 2019 (2 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
19 December 2019 | Termination of appointment of Ronald Peter Nissen Sembay as a director on 16 December 2019 (1 page) |
26 July 2019 | Appointment of Susan Margaret Duff as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Anne Janette Mckeown as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Lorna Margaret Christine as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Mr Bruce Norman Renfrew as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Mr Kenneth Richard Mackay as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Mr Ronald Grant Hamilton as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Mr David Mathieson as a director on 25 April 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Margaret Jean Allan as a director on 25 April 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr David Murray Etherington on 2 July 2019 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
27 February 2019 | Termination of appointment of Malcolm Robert Pirie Farquhar as a director on 22 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 January 2019 | Appointment of Mrs Anne Lesley Mearns as a director on 12 December 2018 (2 pages) |
14 January 2019 | Appointment of Morna Jane Coutts as a director on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Ian Karlheinz Fraser as a director on 12 December 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
15 January 2018 | Appointment of Mr Malcolm Robert Pirie Farquhar as a director on 29 November 2017 (2 pages) |
18 December 2017 | Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page) |
18 December 2017 | Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages) |
18 December 2017 | Cessation of Elizabeth Lilian Calderwood as a person with significant control on 1 September 2017 (1 page) |
18 December 2017 | Cessation of Elizabeth Lilian Calderwood as a person with significant control on 1 September 2017 (1 page) |
18 December 2017 | Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page) |
18 December 2017 | Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages) |
24 October 2017 | Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page) |
20 October 2017 | Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages) |
20 October 2017 | Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages) |
20 October 2017 | Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HN to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HN to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page) |
17 October 2017 | Director's details changed for Audrey Anne Dishington on 1 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Audrey Anne Dishington on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Audrey Dishington as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Audrey Dishington as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages) |
15 September 2017 | Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alistair Lindsay Morris as a director on 1 September 2017 (1 page) |
15 September 2017 | Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Alistair Lindsay Morris as a director on 1 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
26 August 2016 | Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015 (1 page) |
26 August 2016 | Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 November 2014 | Termination of appointment of Fiona Fyfe Mcdonald as a director on 17 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page) |
20 November 2014 | Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page) |
20 November 2014 | Termination of appointment of Fiona Fyfe Mcdonald as a director on 17 November 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Alan Innes on 31 January 2013 (2 pages) |
8 January 2014 | Director's details changed for Alan Innes on 31 January 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
3 January 2013 | Termination of appointment of Susan Calder as a director (1 page) |
3 January 2013 | Termination of appointment of Kenneth Haughney as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
3 January 2013 | Termination of appointment of Susan Calder as a director (1 page) |
3 January 2013 | Termination of appointment of Kenneth Haughney as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
9 February 2010 | Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages) |
14 October 2009 | Appointment of Neil Douglas Stewart Paterson as a director (2 pages) |
14 October 2009 | Appointment of Neil Douglas Stewart Paterson as a director (2 pages) |
9 October 2009 | Appointment of Ronald Peter Nissen Sembay as a director (2 pages) |
9 October 2009 | Appointment of Ronald Peter Nissen Sembay as a director (2 pages) |
1 October 2009 | Director appointed fiona mcdonald (2 pages) |
1 October 2009 | Director appointed fiona mcdonald (2 pages) |
28 September 2009 | Director appointed kenneth mark paul haughney (2 pages) |
28 September 2009 | Director appointed kenneth mark paul haughney (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
19 January 2009 | Appointment terminated director charles pagan (1 page) |
19 January 2009 | Appointment terminated director rachael kelsey (1 page) |
19 January 2009 | Appointment terminated director wendy sheehan (1 page) |
19 January 2009 | Appointment terminated director rachael kelsey (1 page) |
19 January 2009 | Appointment terminated director wendy sheehan (1 page) |
19 January 2009 | Appointment terminated director charles pagan (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
30 August 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
30 August 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (2 pages) |
4 January 2000 | Director resigned (2 pages) |
22 November 1999 | Full accounts made up to 31 October 1998 (7 pages) |
22 November 1999 | Full accounts made up to 31 October 1998 (7 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
23 December 1998 | Return made up to 31/12/98; no change of members (8 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (6 pages) |
30 July 1973 | Incorporation (17 pages) |
30 July 1973 | Incorporation (17 pages) |