Company NamePlumbing Pensions (U.K.) Administration Limited
Company StatusActive
Company NumberSC055959
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMrs Kathleen Jennifer Yates
StatusCurrent
Appointed08 December 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMrs Kathleen Jennifer Yates
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RolePension Manager
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMrs Myfanwy Barrett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Ian James Baines
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameEric Charles Gibbard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration4 years (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressAshcroft 53 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Director NameJohn Robin Hunter
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration1 year (resigned 12 July 1990)
RoleMaster Plumber
Correspondence Address54 Dumgoyne Drive
Bearsden
Glasgow
G61 3AW
Scotland
Director NameDuncan Anderson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 1995)
RoleMaster Plumber
Correspondence Address7 Rochied Park
Edinburgh
Midlothian
EH4 1RP
Scotland
Director NameWilliam Gannon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 1995)
RoleTrade Union Official
Correspondence Address17 Grand Avenue Mansions
Grand Avenue
Hove
East Sussex
BN3 2NA
Director NameWalter Ernest Frudd
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration1 year (resigned 12 July 1990)
RoleMaster Plumber
Correspondence Address8 Norman Road
Nottingham
Nottinghamshire
NG3 6LN
Director NameJames Patrick Egan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration10 years, 4 months (resigned 10 November 1999)
RoleTrade Union Official
Correspondence Address8 Acer Grove Valley Park
Whitehaven
Cumbria
CA28 6BB
Director NameWilliam Anderson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1994)
RoleMaster Plumber
Correspondence Address55 Victoria Road
Kirkintilloch
Glasgow
Strathclyde
G66 5AP
Scotland
Director NameHector Barlow
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 1995)
RoleTrade Union Executive
Correspondence Address1 West Acres Drive
Newport On Tay
Fife
DD6 8NR
Scotland
Secretary NameMr Robert Douglas Burgon
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years after company formation)
Appointment Duration27 years, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters End 16 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMr William Tasker Cumming
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1992)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage 238 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3JP
Scotland
Director NameRaymond James Brooks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(15 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address26 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameRobert Lawson Dick
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 1995)
RoleMaster Plumber
Correspondence Address8 Noran Avenue
Dundee
Angus
DD4 7NF
Scotland
Director NameAnthony Barry Davis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 1999)
RoleExecutive
Correspondence Address12 Stoneycroft East
Killingworth Village
Newcastle Upon Tyne
Tyne & Wear
NE12 0YU
Director NameMr Robert Charles Chatfield
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address16 Boyd Avenue
Dereham
Norfolk
NR19 1LU
Director NameDaniel Carrigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2003)
RoleTrades Union Official
Correspondence Address30 Kingsdown Way Hayes
Bromley
Kent
BR2 7PT
Director NameMr John Fallows
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(29 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2013)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address59 Wellington Street
Millom
Cumbria
LA18 4DG
Director NameRobert Buirds
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2009)
RoleUnion Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balrossie Drive
Kilmacolm
Renfrewshire
PA13 4SU
Scotland
Director NameMr John Allott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(31 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Clive Edward Mark Dickin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(35 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 The Pavillions Cranmore Drive
Shirley
Solihull
West Midlands
B90 4SB
Director NameMrs Scott Alexander Foley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(38 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2022)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Alexander Richard Frew
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2020)
RoleMaster Plumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr John Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2017)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Andrew Martin Beaumont
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(41 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2021)
RolePlumbing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr John Gavin Breakell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(42 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2017)
RoleHeating Engineer (Retired)
Country of ResidenceEngland
Correspondence Address34 Wroxham Road
Norwich
Norfolk
NR7 8TY
Director NameMr Jonathan Michael Bridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(43 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2021)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr John Douglas Blackhall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Garry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2022)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressBellevue House 22 Hopetoun Street
Edinburgh
Midlothian
EH7 4GH
Scotland

Contact

Websiteplumbingpensions.co.uk
Email address[email protected]

Location

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

Shareholders

50 at £1Association Of Plumbing & Heating Contractors
50.00%
Ordinary B
50 at £1Snipef Management LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£6,289
Net Worth£10,100
Current Liabilities£733,095

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End5 April

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

25 October 2023Accounts for a small company made up to 5 April 2023 (17 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
19 December 2022Memorandum and Articles of Association (9 pages)
19 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 December 2022Termination of appointment of Scott Alexander Foley as a director on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Kb Independent Trustees Ltd as a director on 30 November 2022 (1 page)
1 December 2022Notification of Plumbing Pensions (Uk) Limited as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Appointment of Mrs Kathleen Jennifer Yates as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Garry James Forster as a director on 30 November 2022 (1 page)
1 December 2022Cessation of Snipef Management Ltd as a person with significant control on 30 November 2022 (1 page)
1 December 2022Cessation of Association of Plumbing & Heating Contractors Ltd as a person with significant control on 30 November 2022 (1 page)
1 December 2022Termination of appointment of John Allott as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mrs Myfanwy Barrett as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Ian James Baines as a director on 1 December 2022 (2 pages)
30 November 2022Termination of appointment of Ross Trustees Services Limited as a director on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Robert Edward Price as a director on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Silviu Thomas Rudolph Klein as a director on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Alan Michael Pickering Cbe as a director on 30 November 2022 (1 page)
14 October 2022Accounts for a small company made up to 5 April 2022 (16 pages)
31 August 2022Director's details changed for Ross Trustees Services Limited on 1 August 2022 (1 page)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Steven Richard Syson as a director on 14 July 2022 (1 page)
12 January 2022Accounts for a small company made up to 5 April 2021 (16 pages)
24 September 2021Appointment of Ross Trustees Services Limited as a director on 21 September 2021 (2 pages)
27 July 2021Termination of appointment of Andrew Martin Beaumont as a director on 15 July 2021 (1 page)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Jonathan Michael Bridger as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Kb Independent Trustees Ltd as a director on 1 November 2017 (2 pages)
31 December 2020Accounts for a small company made up to 5 April 2020 (17 pages)
25 November 2020Appointment of Mr Silviu Thomas Rudolph Klein as a director on 24 November 2020 (2 pages)
25 November 2020Appointment of Mr Garry James Forster as a director on 24 November 2020 (2 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Alexander Richard Frew as a director on 29 May 2020 (1 page)
11 October 2019Accounts for a small company made up to 5 April 2019 (16 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 May 2019Termination of appointment of John Douglas Blackhall as a director on 28 May 2019 (1 page)
15 January 2019Director's details changed for Mr Alan Michael Pickering Cbe on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Steven Richard Syson on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Andrew Martin Beaumont on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Steven Richard Syson on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Jonathan Michael Bridger on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Robert Edward Price on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr John Allott on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr John Douglas Blackhall on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Alan Michael Pickering Cbe on 15 January 2019 (2 pages)
10 October 2018Accounts for a small company made up to 5 April 2018 (14 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 May 2018Director's details changed for Mr Robert Edward Price on 31 January 2018 (2 pages)
13 December 2017Termination of appointment of John Gavin Breakell as a director on 29 November 2017 (1 page)
13 December 2017Termination of appointment of Gordon Stewart Matheson as a director on 29 November 2017 (1 page)
13 December 2017Termination of appointment of John Anderson as a director on 29 November 2017 (1 page)
13 December 2017Appointment of Mr John Douglas Blackhall as a director on 29 November 2017 (2 pages)
13 December 2017Appointment of Mr John Douglas Blackhall as a director on 29 November 2017 (2 pages)
13 December 2017Termination of appointment of John Anderson as a director on 29 November 2017 (1 page)
13 December 2017Termination of appointment of John Gavin Breakell as a director on 29 November 2017 (1 page)
13 December 2017Termination of appointment of Gordon Stewart Matheson as a director on 29 November 2017 (1 page)
16 November 2017Appointment of Mr Jonathan Michael Bridger as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Mr Jonathan Michael Bridger as a director on 1 November 2017 (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2017Full accounts made up to 5 April 2017 (15 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2017Full accounts made up to 5 April 2017 (15 pages)
24 July 2017Director's details changed for Mr John Allott on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Change of details for Association of Plumbing & Heating Contractors as a person with significant control on 30 November 2016 (2 pages)
24 July 2017Change of details for Association of Plumbing & Heating Contractors as a person with significant control on 30 November 2016 (2 pages)
24 July 2017Director's details changed for Mr John Allott on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Michael Tuff as a director on 19 May 2017 (1 page)
14 June 2017Termination of appointment of Michael Tuff as a director on 19 May 2017 (1 page)
11 January 2017Appointment of Mr John Gavin Breakell as a director on 4 January 2017 (2 pages)
11 January 2017Appointment of Mr John Gavin Breakell as a director on 4 January 2017 (2 pages)
9 December 2016Appointment of Mrs Kathleen Jennifer Yates as a secretary on 8 December 2016 (2 pages)
9 December 2016Appointment of Mrs Kathleen Jennifer Yates as a secretary on 8 December 2016 (2 pages)
30 November 2016Second filing of Confirmation Statement dated 12/07/2016 (7 pages)
30 November 2016Second filing of Confirmation Statement dated 12/07/2016 (7 pages)
28 November 2016Termination of appointment of John Gavin Breakell as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of John Gavin Breakell as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Robert Douglas Burgon as a secretary on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Robert Douglas Burgon as a secretary on 23 November 2016 (1 page)
1 October 2016Full accounts made up to 5 April 2016 (13 pages)
1 October 2016Full accounts made up to 5 April 2016 (13 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 30/11/2016
(5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 30/11/2016
(5 pages)
1 April 2016Appointment of Mr Andrew Martin Beaumont as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Andrew Martin Beaumont as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Michael Joseph Silmon as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Michael Joseph Silmon as a director on 1 April 2016 (1 page)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 March 2016Appointment of Mr John Anderson as a director on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 14 December 2015 (1 page)
2 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 14 December 2015 (1 page)
2 March 2016Appointment of Mr John Anderson as a director on 22 February 2016 (2 pages)
13 October 2015Full accounts made up to 5 April 2015 (14 pages)
13 October 2015Full accounts made up to 5 April 2015 (14 pages)
13 October 2015Full accounts made up to 5 April 2015 (14 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(14 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(14 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 5 April 2014 (12 pages)
8 October 2014Full accounts made up to 5 April 2014 (12 pages)
8 October 2014Full accounts made up to 5 April 2014 (12 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
26 February 2014Appointment of Mr Stephen Paul Bilclough as a director (2 pages)
26 February 2014Appointment of Mr Stephen Paul Bilclough as a director (2 pages)
10 October 2013Termination of appointment of David Mason as a director (1 page)
10 October 2013Termination of appointment of David Mason as a director (1 page)
4 October 2013Full accounts made up to 5 April 2013 (11 pages)
4 October 2013Full accounts made up to 5 April 2013 (11 pages)
4 October 2013Full accounts made up to 5 April 2013 (11 pages)
16 July 2013Termination of appointment of John Park as a director (1 page)
16 July 2013Appointment of Mr Alexander Richard Frew as a director (2 pages)
16 July 2013Appointment of Mr Alexander Richard Frew as a director (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
16 July 2013Termination of appointment of John Park as a director (1 page)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
20 February 2013Appointment of Mr Scott Foley as a director (2 pages)
20 February 2013Appointment of Mr Scott Foley as a director (2 pages)
20 February 2013Termination of appointment of John Fallows as a director (1 page)
20 February 2013Termination of appointment of John Fallows as a director (1 page)
12 October 2012Full accounts made up to 5 April 2012 (21 pages)
12 October 2012Full accounts made up to 5 April 2012 (21 pages)
12 October 2012Full accounts made up to 5 April 2012 (21 pages)
19 July 2012Appointment of Mr Gordon Stewart Matheson as a director (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
19 July 2012Appointment of Mr Gordon Stewart Matheson as a director (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
1 March 2012Termination of appointment of Robert Stevenson as a director (1 page)
1 March 2012Termination of appointment of Robert Stevenson as a director (1 page)
3 October 2011Full accounts made up to 5 April 2011 (11 pages)
3 October 2011Full accounts made up to 5 April 2011 (11 pages)
3 October 2011Full accounts made up to 5 April 2011 (11 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
2 February 2011Appointment of Mr Michael Joseph Silmon as a director (2 pages)
2 February 2011Appointment of Mr Michael Joseph Silmon as a director (2 pages)
31 January 2011Termination of appointment of Clive Dickin as a director (1 page)
31 January 2011Termination of appointment of Clive Dickin as a director (1 page)
1 October 2010Full accounts made up to 5 April 2010 (12 pages)
1 October 2010Full accounts made up to 5 April 2010 (12 pages)
1 October 2010Full accounts made up to 5 April 2010 (12 pages)
27 July 2010Director's details changed for Mr Steven Richard Syson on 12 July 2010 (2 pages)
27 July 2010Director's details changed for John Allott on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
27 July 2010Termination of appointment of Clive Dickin as a director (1 page)
27 July 2010Director's details changed for John Fallows on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Steven Richard Syson on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Tuff on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Tuff on 12 July 2010 (2 pages)
27 July 2010Director's details changed for John Allott on 12 July 2010 (2 pages)
27 July 2010Director's details changed for John Fallows on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
27 July 2010Termination of appointment of Clive Dickin as a director (1 page)
26 July 2010Appointment of Mr Clive Edward Mark Dickin as a director (2 pages)
26 July 2010Appointment of Mr Clive Edward Mark Dickin as a director (2 pages)
26 July 2010Appointment of Mr Clive Edward Mark Dickin as a director (2 pages)
26 July 2010Appointment of Mr Clive Edward Mark Dickin as a director (2 pages)
23 July 2010Termination of appointment of Andrew Beaumont as a director (1 page)
23 July 2010Registered office address changed from , 4 Walker Street, Edinburgh, EH3 7LB on 23 July 2010 (1 page)
23 July 2010Termination of appointment of Andrew Beaumont as a director (1 page)
23 July 2010Registered office address changed from 4 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page)
21 July 2010Termination of appointment of Robert Buirds as a director (1 page)
21 July 2010Termination of appointment of Robert Buirds as a director (1 page)
21 July 2010Appointment of Mr Steven Richard Syson as a director (2 pages)
21 July 2010Appointment of Mr Steven Richard Syson as a director (2 pages)
5 October 2009Full accounts made up to 5 April 2009 (11 pages)
5 October 2009Full accounts made up to 5 April 2009 (11 pages)
5 October 2009Full accounts made up to 5 April 2009 (11 pages)
14 July 2009Return made up to 12/07/09; full list of members (7 pages)
14 July 2009Return made up to 12/07/09; full list of members (7 pages)
25 September 2008Full accounts made up to 5 April 2008 (12 pages)
25 September 2008Full accounts made up to 5 April 2008 (12 pages)
25 September 2008Full accounts made up to 5 April 2008 (12 pages)
26 August 2008Return made up to 12/07/08; full list of members (7 pages)
26 August 2008Return made up to 12/07/08; full list of members (7 pages)
30 July 2008Director appointed michael tuff (2 pages)
30 July 2008Director appointed michael tuff (2 pages)
2 July 2008Appointment terminated director jack watson (1 page)
2 July 2008Director appointed david mason (2 pages)
2 July 2008Appointment terminated director jack watson (1 page)
2 July 2008Director appointed david mason (2 pages)
2 May 2008Director appointed robert edward price (2 pages)
2 May 2008Director appointed robert edward price (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 5 April 2007 (11 pages)
5 October 2007Full accounts made up to 5 April 2007 (11 pages)
5 October 2007Full accounts made up to 5 April 2007 (11 pages)
18 July 2007Return made up to 12/07/07; full list of members (4 pages)
18 July 2007Return made up to 12/07/07; full list of members (4 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
13 December 2006Full accounts made up to 5 April 2006 (11 pages)
13 December 2006Full accounts made up to 5 April 2006 (11 pages)
13 December 2006Full accounts made up to 5 April 2006 (11 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
19 July 2006Return made up to 12/07/06; full list of members (4 pages)
19 July 2006Return made up to 12/07/06; full list of members (4 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
30 September 2005Full accounts made up to 5 April 2005 (11 pages)
30 September 2005Full accounts made up to 5 April 2005 (11 pages)
30 September 2005Full accounts made up to 5 April 2005 (11 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 July 2005Return made up to 12/07/05; full list of members (10 pages)
5 July 2005New director appointed (3 pages)
5 July 2005Return made up to 12/07/05; full list of members (10 pages)
5 July 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 September 2004Full accounts made up to 5 April 2004 (10 pages)
24 September 2004Full accounts made up to 5 April 2004 (10 pages)
24 September 2004Full accounts made up to 5 April 2004 (10 pages)
26 July 2004Return made up to 12/07/04; full list of members (11 pages)
26 July 2004Return made up to 12/07/04; full list of members (11 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
10 December 2003Full accounts made up to 5 April 2003 (15 pages)
10 December 2003Full accounts made up to 5 April 2003 (15 pages)
10 December 2003Full accounts made up to 5 April 2003 (15 pages)
24 July 2003Return made up to 12/07/03; full list of members (10 pages)
24 July 2003Return made up to 12/07/03; full list of members (10 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
29 July 2002Return made up to 12/07/02; full list of members (11 pages)
29 July 2002Full accounts made up to 5 April 2002 (16 pages)
29 July 2002Return made up to 12/07/02; full list of members (11 pages)
29 July 2002Full accounts made up to 5 April 2002 (16 pages)
29 July 2002Full accounts made up to 5 April 2002 (16 pages)
11 July 2001Return made up to 12/07/01; full list of members (9 pages)
11 July 2001Full accounts made up to 5 April 2001 (15 pages)
11 July 2001Return made up to 12/07/01; full list of members (9 pages)
11 July 2001Full accounts made up to 5 April 2001 (15 pages)
11 July 2001Full accounts made up to 5 April 2001 (15 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
8 August 2000Director resigned (3 pages)
8 August 2000Full accounts made up to 5 April 2000 (15 pages)
8 August 2000Return made up to 12/07/00; full list of members (10 pages)
8 August 2000Full accounts made up to 5 April 2000 (15 pages)
8 August 2000Full accounts made up to 5 April 2000 (15 pages)
8 August 2000Return made up to 12/07/00; full list of members (10 pages)
8 August 2000Director resigned (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 5 April 1999 (15 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 12/07/99; full list of members (9 pages)
30 July 1999Full accounts made up to 5 April 1999 (15 pages)
30 July 1999Return made up to 12/07/99; full list of members (9 pages)
30 July 1999Full accounts made up to 5 April 1999 (15 pages)
25 August 1998Full accounts made up to 5 April 1998 (13 pages)
25 August 1998Full accounts made up to 5 April 1998 (13 pages)
25 August 1998Full accounts made up to 5 April 1998 (13 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 1997Full accounts made up to 5 April 1997 (12 pages)
21 July 1997Return made up to 12/07/97; full list of members (10 pages)
21 July 1997Full accounts made up to 5 April 1997 (12 pages)
21 July 1997Return made up to 12/07/97; full list of members (10 pages)
21 July 1997Full accounts made up to 5 April 1997 (12 pages)
26 August 1996Director's particulars changed (1 page)
26 August 1996Director's particulars changed (1 page)
24 July 1996Full accounts made up to 5 April 1996 (12 pages)
24 July 1996Full accounts made up to 5 April 1996 (12 pages)
24 July 1996Full accounts made up to 5 April 1996 (12 pages)
17 July 1996Return made up to 12/07/96; full list of members (10 pages)
17 July 1996Return made up to 12/07/96; full list of members (10 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
9 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Accounts for a small company made up to 5 April 1995 (12 pages)
17 February 1995Accounts for a small company made up to 5 April 1994 (12 pages)
17 February 1995Accounts for a small company made up to 5 April 1994 (12 pages)
17 February 1995Accounts for a small company made up to 5 April 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 July 1994Return made up to 12/07/94; full list of members (10 pages)
18 July 1994Return made up to 12/07/94; full list of members (10 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1974Incorporation (31 pages)
5 July 1974Incorporation (31 pages)