Company NameChamber Developments Limited
Company StatusDissolved
Company NumberSC058816
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Michael Chittleburgh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 03 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Braid Hills Avenue
Edinburgh
Midlothian
EH10 6LQ
Scotland
Director NameMr Douglas Scott Wilkie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(35 years after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMs Elizabeth Jane McAreavey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMs Sylvia Clare Jenkins
StatusClosed
Appointed01 June 2012(36 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2015)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameBrian James MacDonald Smellie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 1990)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address196 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Director NameBrian James MacDonald Smellie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 1990)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address196 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Director NameWilliam Arthur Furness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1991)
RoleGeneral Manager
Correspondence AddressBritish Telecom Caledonian House 19 Canning Street
Edinburgh
EH3 8TA
Scotland
Director NameJerrold Michael Ainsworth Farmer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(12 years, 12 months after company formation)
Appointment Duration6 years (resigned 17 October 1994)
RoleManaging Director
Correspondence AddressGranton Park Avenue
Edinburgh
EH5 3JH
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1991)
RoleInvestment Management
Correspondence Address4 Primrose Bank Road
Edinburgh
EH5 3JH
Scotland
Director NameMrs Carolyn Slater
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1992)
RoleManaging Director
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameRichard Norman Eckersall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 1994)
RoleManaging Director
Correspondence Address15-17 Lanark Road West
Currie
Midlothian
EH14 5ES
Scotland
Director NameAndrew Robertson Irvine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 1993)
RoleSen/Partner
Correspondence Address23 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameEdward McBay Souter
NationalityBritish
StatusResigned
Appointed04 July 1990(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 1991)
RoleInterim Chief Executive
Correspondence AddressBallogie 6 Broomyknowe
Edinburgh
Midlothian
EH14 1JZ
Scotland
Secretary NameDuncan Ian Brown
NationalityBritish
StatusResigned
Appointed07 January 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Randolph Crescent
Edinburgh
Midlothian
EH3 7UD
Scotland
Director NameJames Stafford Kinghorn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1994)
RoleCa
Correspondence Address4 Ravelston Dykes Lane
Edinburgh
EH4 3NY
Scotland
Director NameCharles Milne Winter
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleBanker
Correspondence Address4 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameKenneth Gordon Sutherland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleFinancial Consultant
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameAnne Solly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleChartered Accountant
Correspondence Address27 4 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Secretary NameAnne Solly
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address27 4 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Shelagh Cameron Mackay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Director NameMr Roy Ross Durie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(21 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressInglewood, 12 Pentland Avenue
Colinton
Edinburgh
EH13 0HZ
Scotland
Director NameMr Peter Henry Stillwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressFirth House
Roslin
Midlothian
EH25 9QH
Scotland
Secretary NameHeather Jean Stevenson
NationalityBritish
StatusResigned
Appointed16 October 1998(22 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address2nd Floor, 19 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed24 August 1999(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2002)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address57/1 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMr David Forbes Rutherford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address176b Whitehouse Road
Edinburgh
Midlothian
EH4 6DB
Scotland
Director NameWilliam Arthur Furness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleChief Executive
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameMrs Elaine Janet Hill
NationalityBritish
StatusResigned
Appointed29 August 2003(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2009)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameDr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(29 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 5 13 Ravelston Terrace
Edinburgh
Lothian
EH4 3TP
Scotland
Secretary NameMrs Cheryl Suzette Symon
NationalityBritish
StatusResigned
Appointed04 September 2006(30 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressEllon Cottage
15 Park Road
Eskbank
Midlothian
EH22 3DF
Scotland
Director NameMr Richard Benjamin Jeffrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(31 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 August 2012)
RoleAirport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paphle
Cleish
Perth & Kinross
KY13 0LR
Scotland
Director NameMr Robert Carr
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapital House 2 Festival Square
Edinburgh
Lothian
EH3 9SU
Scotland
Secretary NameNKE Business Services Ltd (Corporation)
StatusResigned
Appointed08 March 2006(30 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 September 2006)
Correspondence Address4 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland

Location

Registered AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Edinburgh Chamber Of Commerce & Enterprise
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 March 2014Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh Lothian EH3 9SY on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh Lothian EH3 9SY on 11 March 2014 (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
14 October 2013Full accounts made up to 31 March 2013 (14 pages)
14 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Richard Jeffrey as a director (1 page)
11 September 2012Termination of appointment of Richard Jeffrey as a director (1 page)
1 June 2012Appointment of Ms Elizabeth Mcareavey as a director (2 pages)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Appointment of Ms Elizabeth Mcareavey as a director (2 pages)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
9 May 2012Auditor's resignation (1 page)
9 May 2012Auditor's resignation (1 page)
8 December 2011Full accounts made up to 31 March 2011 (16 pages)
8 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
12 September 2011Termination of appointment of Robert Carr as a director (1 page)
12 September 2011Termination of appointment of Robert Carr as a director (1 page)
1 September 2011Termination of appointment of Ronald Hewitt as a director (1 page)
1 September 2011Termination of appointment of Ronald Hewitt as a director (1 page)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
9 November 2010Termination of appointment of Roy Durie as a director (1 page)
9 November 2010Appointment of Mr Douglas Scott Wilkie as a director (2 pages)
9 November 2010Termination of appointment of Roy Durie as a director (1 page)
9 November 2010Appointment of Mr Douglas Scott Wilkie as a director (2 pages)
13 August 2010Full accounts made up to 31 March 2010 (15 pages)
13 August 2010Full accounts made up to 31 March 2010 (15 pages)
2 December 2009Appointment of Robert Carr as a director (3 pages)
2 December 2009Appointment of Robert Carr as a director (3 pages)
26 November 2009Termination of appointment of Peter Taylor as a director (1 page)
26 November 2009Termination of appointment of Peter Taylor as a director (1 page)
13 November 2009Director's details changed for Roy Ross Durie on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ronald Hewitt on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Jeremy Michael Chittleburgh on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Jeremy Michael Chittleburgh on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Ronald Hewitt on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Roy Ross Durie on 13 November 2009 (2 pages)
10 July 2009Full accounts made up to 31 March 2009 (15 pages)
10 July 2009Full accounts made up to 31 March 2009 (15 pages)
14 February 2009Director's change of particulars / richard jeffrey / 12/01/2009 (1 page)
14 February 2009Director's change of particulars / richard jeffrey / 12/01/2009 (1 page)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 November 2007Return made up to 31/10/07; no change of members (8 pages)
21 November 2007Return made up to 31/10/07; no change of members (8 pages)
12 October 2007Full accounts made up to 31 March 2007 (15 pages)
12 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
12 October 2006Full accounts made up to 31 March 2006 (16 pages)
12 October 2006Director resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (16 pages)
12 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
4 October 2006Registered office changed on 04/10/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
14 July 2005Full accounts made up to 31 March 2005 (15 pages)
14 July 2005Full accounts made up to 31 March 2005 (15 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 November 2004Return made up to 31/10/04; full list of members (8 pages)
18 November 2004Return made up to 31/10/04; full list of members (8 pages)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
16 June 2004Full accounts made up to 31 March 2004 (15 pages)
16 June 2004Full accounts made up to 31 March 2004 (15 pages)
13 November 2003Return made up to 31/10/03; full list of members (8 pages)
13 November 2003Return made up to 31/10/03; full list of members (8 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
1 July 2003Full accounts made up to 31 March 2003 (18 pages)
1 July 2003Full accounts made up to 31 March 2003 (18 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
15 July 2002Full accounts made up to 31 March 2002 (15 pages)
15 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
8 March 2001Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page)
8 March 2001Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page)
27 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 March 2000 (14 pages)
20 June 2000Full accounts made up to 31 March 2000 (14 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Director resigned (1 page)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Secretary's particulars changed (1 page)
26 November 1998Return made up to 31/10/98; no change of members (6 pages)
26 November 1998Return made up to 31/10/98; no change of members (6 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998Secretary resigned;director resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page)
7 October 1998Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Director resigned (1 page)
1 July 1998Director resigned (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
3 November 1997Return made up to 31/10/97; full list of members (8 pages)
3 November 1997Return made up to 31/10/97; full list of members (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
4 November 1996Return made up to 31/10/96; full list of members (8 pages)
4 November 1996Return made up to 31/10/96; full list of members (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New director appointed (3 pages)
23 October 1995Return made up to 31/10/95; full list of members (6 pages)
23 October 1995Return made up to 31/10/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 December 1994 (9 pages)
30 August 1995Full accounts made up to 31 December 1994 (9 pages)
10 July 1995Secretary resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 October 1975Incorporation (13 pages)
23 October 1975Incorporation (13 pages)