Edinburgh
EH7 4GH
Scotland
Director Name | Mrs Scott Alexander Foley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Secretary Name | Mrs Kathleen Jennifer Yates |
---|---|
Status | Current |
Appointed | 08 December 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Craig Chalmers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Kb Independent Trustees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(43 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Director Name | ANDY McKinnell Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2022(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | The Granary Hillend Broxburn EH52 6NF Scotland |
Director Name | The Trustee Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2022(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Trojan Resources Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(48 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Reading Oxfordshire RG8 7RE |
Director Name | Duncan Anderson |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 1995) |
Role | Master Plumber |
Correspondence Address | 7 Rochied Park Edinburgh Midlothian EH4 1RP Scotland |
Director Name | William Gannon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 1995) |
Role | Trade Union Official |
Correspondence Address | 17 Grand Avenue Mansions Grand Avenue Hove East Sussex BN3 2NA |
Director Name | James Patrick Egan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 November 1999) |
Role | Trade Union Official |
Correspondence Address | 8 Acer Grove Valley Park Whitehaven Cumbria CA28 6BB |
Director Name | Edward Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1990) |
Role | Trade Union Official |
Correspondence Address | 18 Chestnut Court Cumbernauld Glasgow Lanarkshire G67 3NX Scotland |
Director Name | Hector Barlow |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 1995) |
Role | Trade Union Official |
Correspondence Address | 1 West Acres Drive Newport On Tay Fife DD6 8NR Scotland |
Secretary Name | Mr Robert Douglas Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotters End 16 Netherlaw Grange Road North Berwick East Lothian EH39 4RF Scotland |
Director Name | Brian Docherty |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 1995) |
Role | Trade Union Official |
Correspondence Address | 1736 Great Western Road Glasgow Strathclyde G13 2TQ Scotland |
Director Name | William James Kirkwood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1994) |
Role | Trade Union Official |
Correspondence Address | 4 Ballynoe Gardens Bangor County Down BT19 1SA Northern Ireland |
Director Name | Sir Kenneth Joseph Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 December 2002) |
Role | Trade Union Exec |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | Anthony Barry Davis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 1999) |
Role | Executive |
Correspondence Address | 12 Stoneycroft East Killingworth Village Newcastle Upon Tyne Tyne & Wear NE12 0YU |
Director Name | Mr Robert Charles Chatfield |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 16 Boyd Avenue Dereham Norfolk NR19 1LU |
Director Name | Daniel Carrigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(25 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2003) |
Role | Trade Union Official |
Correspondence Address | 30 Kingsdown Way Hayes Bromley Kent BR2 7PT |
Director Name | Mr Andrew Martin Beaumont |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 June 2010) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barden Grove Leeds Yorkshire LS12 3EH |
Director Name | Mr John Fallows |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 February 2013) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wellington Street Millom Cumbria LA18 4DG |
Director Name | Robert Buirds |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2009) |
Role | Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balrossie Drive Kilmacolm Renfrewshire PA13 4SU Scotland |
Director Name | David Mason |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burghmills House Burgh Mills Lane Linlithgow West Lothian EH49 7TA Scotland |
Director Name | Mr Clive Edward Mark Dickin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 The Pavillions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Alexander Richard Frew |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2015) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr John Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2017) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr John Gavin Breakell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 November 2017) |
Role | Heating Engineer (Retired) |
Country of Residence | England |
Correspondence Address | 34 Wroxham Road Norwich Norfolk NR7 8TY |
Director Name | Mr Jonathan Michael Bridger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(43 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2021) |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr John Douglas Blackhall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Silviu Thomas Rudolph Klein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Director Name | Mr Garry James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2023) |
Role | Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
Website | plumbingpensions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5560600 |
Telephone region | Edinburgh |
Registered Address | Bellevue House 22 Hopetoun Street Edinburgh Midlothian EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
25 October 2023 | Accounts for a dormant company made up to 5 April 2023 (7 pages) |
---|---|
2 October 2023 | Termination of appointment of Garry James Forster as a director on 30 September 2023 (1 page) |
2 October 2023 | Appointment of Trojan Resources Limited as a director on 1 October 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
19 December 2022 | Resolutions
|
19 December 2022 | Memorandum and Articles of Association (14 pages) |
2 December 2022 | Appointment of Andy Mckinnell Limited as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of The Trustee Corporation Limited as a director on 1 December 2022 (2 pages) |
1 December 2022 | Notification of Plumbing Pensions Employers Limited as a person with significant control on 30 November 2022 (2 pages) |
1 December 2022 | Appointment of Mr Craig Chalmers as a director on 1 December 2022 (2 pages) |
1 December 2022 | Cessation of Snipef Management Ltd as a person with significant control on 30 November 2022 (1 page) |
1 December 2022 | Cessation of Association of Plumbing & Heating Contractors Ltd as a person with significant control on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Robert Edward Price as a director on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Alan Michael Pickering Cbe as a director on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Ross Trustees Services Limited as a director on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Silviu Thomas Rudolph Klein as a director on 30 November 2022 (1 page) |
13 October 2022 | Accounts for a dormant company made up to 5 April 2022 (7 pages) |
31 August 2022 | Director's details changed for Ross Trustees Services Limited on 1 August 2022 (1 page) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Steven Richard Syson as a director on 14 July 2022 (1 page) |
19 November 2021 | Accounts for a dormant company made up to 5 April 2021 (7 pages) |
24 September 2021 | Appointment of Ross Trustees Services Limited as a director on 21 September 2021 (2 pages) |
27 July 2021 | Termination of appointment of Andrew Martin Beaumont as a director on 15 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of Jonathan Michael Bridger as a director on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Kb Independent Trustees Ltd as a director on 1 November 2017 (2 pages) |
30 December 2020 | Accounts for a dormant company made up to 5 April 2020 (7 pages) |
25 November 2020 | Appointment of Mr Silviu Thomas Rudolph Klein as a director on 24 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Garry James Forster as a director on 24 November 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Alexander Richard Frew as a director on 29 May 2020 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of John Douglas Blackhall as a director on 28 May 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Andrew Martin Beaumont on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr John Douglas Blackhall on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Jonathan Michael Bridger on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr John Allott on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Alan Michael Pickering Cbe on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Steven Richard Syson on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Robert Edward Price on 15 January 2019 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 May 2018 | Director's details changed for Mr Robert Edward Price on 31 January 2018 (2 pages) |
13 December 2017 | Termination of appointment of Gordon Stewart Matheson as a director on 29 November 2017 (1 page) |
13 December 2017 | Termination of appointment of John Gavin Breakell as a director on 29 November 2017 (1 page) |
13 December 2017 | Appointment of Mr John Douglas Blackhall as a director on 29 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of John Gavin Breakell as a director on 29 November 2017 (1 page) |
13 December 2017 | Termination of appointment of John Anderson as a director on 29 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Gordon Stewart Matheson as a director on 29 November 2017 (1 page) |
13 December 2017 | Appointment of Mr John Douglas Blackhall as a director on 29 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of John Anderson as a director on 29 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Jonathan Michael Bridger as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Jonathan Michael Bridger as a director on 1 November 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
18 October 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
24 July 2017 | Director's details changed for Mr John Allott on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Mr John Allott on 24 July 2017 (2 pages) |
14 June 2017 | Termination of appointment of Michael Tuff as a director on 19 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael Tuff as a director on 19 May 2017 (1 page) |
11 January 2017 | Appointment of Mr John Gavin Breakell as a director on 4 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr John Gavin Breakell as a director on 4 January 2017 (2 pages) |
9 December 2016 | Appointment of Mrs Kathleen Jennifer Yates as a secretary on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Kathleen Jennifer Yates as a secretary on 8 December 2016 (2 pages) |
30 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (13 pages) |
30 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (13 pages) |
28 November 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of John Gavin Breakell as a director on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Robert Douglas Burgon as a secretary on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of John Gavin Breakell as a director on 23 November 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
20 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
1 April 2016 | Appointment of Mr Andrew Martin Beaumont as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Andrew Martin Beaumont as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Michael Joseph Silmon as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Joseph Silmon as a director on 1 April 2016 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
2 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 14 December 2015 (1 page) |
2 March 2016 | Appointment of Mr John Anderson as a director on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 14 December 2015 (1 page) |
2 March 2016 | Appointment of Mr John Anderson as a director on 22 February 2016 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (12 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (12 pages) |
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
14 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
26 February 2014 | Appointment of Mr Stephen Paul Bilclough as a director (2 pages) |
26 February 2014 | Appointment of Mr Stephen Paul Bilclough as a director (2 pages) |
10 October 2013 | Termination of appointment of David Mason as a director (1 page) |
10 October 2013 | Termination of appointment of David Mason as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
16 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
16 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
21 June 2013 | Appointment of Mr Alexander Richard Frew as a director (2 pages) |
21 June 2013 | Appointment of Mr Alexander Richard Frew as a director (2 pages) |
21 June 2013 | Termination of appointment of John Park as a director (1 page) |
21 June 2013 | Termination of appointment of John Park as a director (1 page) |
20 February 2013 | Termination of appointment of John Fallows as a director (1 page) |
20 February 2013 | Appointment of Mr Scott Foley as a director (2 pages) |
20 February 2013 | Appointment of Mr Scott Foley as a director (2 pages) |
20 February 2013 | Termination of appointment of John Fallows as a director (1 page) |
12 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
19 July 2012 | Annual return made up to 12 July 2012 no member list (13 pages) |
19 July 2012 | Annual return made up to 12 July 2012 no member list (13 pages) |
20 June 2012 | Appointment of Mr Gordon Stewart Matheson as a director (2 pages) |
20 June 2012 | Appointment of Mr Gordon Stewart Matheson as a director (2 pages) |
1 March 2012 | Termination of appointment of Robert Stevenson as a director (1 page) |
1 March 2012 | Termination of appointment of Robert Stevenson as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
27 July 2011 | Annual return made up to 12 July 2011 no member list (13 pages) |
27 July 2011 | Annual return made up to 12 July 2011 no member list (13 pages) |
2 February 2011 | Appointment of Mr Michael Joseph Silmon as a director (2 pages) |
2 February 2011 | Appointment of Mr Michael Joseph Silmon as a director (2 pages) |
31 January 2011 | Termination of appointment of Clive Dickin as a director (1 page) |
31 January 2011 | Termination of appointment of Clive Dickin as a director (1 page) |
6 December 2010 | Director's details changed for Cbe Alan Michael Pickering Cbe on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Cbe Alan Michael Pickering Cbe on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Cbe Alan Michael Pickering Cbe on 6 December 2010 (2 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
27 July 2010 | Annual return made up to 12 July 2010 no member list (13 pages) |
27 July 2010 | Director's details changed for John Allott on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Steven Richard Syson on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Tuff on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Fallows on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Allott on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Steven Richard Syson on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Tuff on 12 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 July 2010 no member list (13 pages) |
27 July 2010 | Director's details changed for John Fallows on 12 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Clive Edward Mark Dickin as a director (2 pages) |
26 July 2010 | Appointment of Mr Clive Edward Mark Dickin as a director (2 pages) |
23 July 2010 | Termination of appointment of Andrew Beaumont as a director (1 page) |
23 July 2010 | Registered office address changed from 4 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 4 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page) |
23 July 2010 | Termination of appointment of Andrew Beaumont as a director (1 page) |
21 July 2010 | Termination of appointment of Robert Buirds as a director (1 page) |
21 July 2010 | Termination of appointment of Robert Buirds as a director (1 page) |
21 July 2010 | Appointment of Mr Steven Richard Syson as a director (2 pages) |
21 July 2010 | Appointment of Mr Steven Richard Syson as a director (2 pages) |
6 October 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
15 July 2008 | Annual return made up to 12/07/08 (5 pages) |
15 July 2008 | Annual return made up to 12/07/08 (5 pages) |
2 July 2008 | Appointment terminated director jack watson (1 page) |
2 July 2008 | Director appointed david mason (2 pages) |
2 July 2008 | Appointment terminated director jack watson (1 page) |
2 July 2008 | Director appointed david mason (2 pages) |
1 May 2008 | Director appointed robert edward price (2 pages) |
1 May 2008 | Director appointed robert edward price (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
5 October 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
18 July 2007 | Annual return made up to 12/07/07 (3 pages) |
18 July 2007 | Annual return made up to 12/07/07 (3 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
20 July 2006 | Annual return made up to 12/07/06 (3 pages) |
20 July 2006 | Annual return made up to 12/07/06 (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 September 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 July 2005 | Annual return made up to 12/07/05 (7 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | Annual return made up to 12/07/05 (7 pages) |
5 July 2005 | New director appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 September 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
4 August 2004 | Annual return made up to 12/07/04 (8 pages) |
4 August 2004 | Annual return made up to 12/07/04 (8 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
24 July 2003 | Annual return made up to 12/07/03 (7 pages) |
24 July 2003 | Annual return made up to 12/07/03 (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
23 September 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
29 July 2002 | Annual return made up to 12/07/02 (8 pages) |
29 July 2002 | Annual return made up to 12/07/02 (8 pages) |
20 September 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
12 July 2001 | Annual return made up to 12/07/01
|
12 July 2001 | Annual return made up to 12/07/01
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 5 April 2000 (7 pages) |
16 August 2000 | Accounts for a dormant company made up to 5 April 2000 (7 pages) |
16 August 2000 | Accounts for a dormant company made up to 5 April 2000 (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Annual return made up to 12/07/00 (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Annual return made up to 12/07/00 (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
12 August 1999 | Accounts for a dormant company made up to 5 April 1999 (9 pages) |
12 August 1999 | Accounts for a dormant company made up to 5 April 1999 (9 pages) |
12 August 1999 | Accounts for a dormant company made up to 5 April 1999 (9 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 12/07/99 (7 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Annual return made up to 12/07/99 (7 pages) |
25 August 1998 | Accounts for a dormant company made up to 5 April 1998 (7 pages) |
25 August 1998 | Accounts for a dormant company made up to 5 April 1998 (7 pages) |
25 August 1998 | Accounts for a dormant company made up to 5 April 1998 (7 pages) |
11 August 1998 | Annual return made up to 12/07/98 (9 pages) |
11 August 1998 | Annual return made up to 12/07/98 (9 pages) |
21 July 1997 | Accounts for a dormant company made up to 5 April 1997 (7 pages) |
21 July 1997 | Accounts for a dormant company made up to 5 April 1997 (7 pages) |
21 July 1997 | Accounts for a dormant company made up to 5 April 1997 (7 pages) |
21 July 1997 | Annual return made up to 12/07/97 (8 pages) |
21 July 1997 | Annual return made up to 12/07/97 (8 pages) |
26 August 1996 | Director's particulars changed (1 page) |
26 August 1996 | Director's particulars changed (1 page) |
23 July 1996 | Accounts for a dormant company made up to 5 April 1996 (7 pages) |
23 July 1996 | Accounts for a dormant company made up to 5 April 1996 (7 pages) |
23 July 1996 | Accounts for a dormant company made up to 5 April 1996 (7 pages) |
17 July 1996 | Annual return made up to 12/07/96 (8 pages) |
17 July 1996 | Annual return made up to 12/07/96 (8 pages) |
11 January 1996 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
11 January 1996 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
11 January 1996 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 12/07/95
|
9 August 1995 | Annual return made up to 12/07/95
|
17 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
17 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
17 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 July 1994 | Annual return made up to 12/07/94
|
19 July 1994 | Annual return made up to 12/07/94
|
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
5 November 1974 | Incorporation (16 pages) |
5 November 1974 | Incorporation (16 pages) |