Edinburgh
Midlothian
EH10 6LQ
Scotland
Director Name | Mr Douglas Scott Wilkie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(35 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Ms Elizabeth Jane McAreavey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | Ms Sylvia Clare Jenkins |
---|---|
Status | Closed |
Appointed | 01 June 2012(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 July 2015) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Brian James MacDonald Smellie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 1990) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 196 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | Brian James MacDonald Smellie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 1990) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 196 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | William Arthur Furness |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1991) |
Role | General Manager |
Correspondence Address | British Telecom Caledonian House 19 Canning Street Edinburgh EH3 8TA Scotland |
Director Name | Jerrold Michael Ainsworth Farmer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(12 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 1994) |
Role | Managing Director |
Correspondence Address | Granton Park Avenue Edinburgh EH5 3JH Scotland |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1991) |
Role | Investment Management |
Correspondence Address | 4 Primrose Bank Road Edinburgh EH5 3JH Scotland |
Director Name | Mrs Carolyn Slater |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1992) |
Role | Managing Director |
Correspondence Address | 9 Manor Place Edinburgh EH3 7DN Scotland |
Director Name | Richard Norman Eckersall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 May 1994) |
Role | Managing Director |
Correspondence Address | 15-17 Lanark Road West Currie Midlothian EH14 5ES Scotland |
Director Name | Andrew Robertson Irvine |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 1993) |
Role | Sen/Partner |
Correspondence Address | 23 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | Edward McBay Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 1991) |
Role | Interim Chief Executive |
Correspondence Address | Ballogie 6 Broomyknowe Edinburgh Midlothian EH14 1JZ Scotland |
Secretary Name | Duncan Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Randolph Crescent Edinburgh Midlothian EH3 7UD Scotland |
Director Name | James Stafford Kinghorn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1994) |
Role | Ca |
Correspondence Address | 4 Ravelston Dykes Lane Edinburgh EH4 3NY Scotland |
Director Name | Charles Milne Winter |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Banker |
Correspondence Address | 4 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Kenneth Gordon Sutherland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1998) |
Role | Financial Consultant |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Director Name | Anne Solly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 4 Castle Terrace Edinburgh EH1 2EL Scotland |
Secretary Name | Anne Solly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 27 4 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Shelagh Cameron Mackay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Director Name | Mr Roy Ross Durie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood, 12 Pentland Avenue Colinton Edinburgh EH13 0HZ Scotland |
Director Name | Mr Peter Henry Stillwell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Firth House Roslin Midlothian EH25 9QH Scotland |
Secretary Name | Heather Jean Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor, 19 Montpelier Park Edinburgh EH10 4LX Scotland |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 1999(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 57/1 Great King Street Edinburgh EH3 6RP Scotland |
Director Name | Mr David Forbes Rutherford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 176b Whitehouse Road Edinburgh Midlothian EH4 6DB Scotland |
Director Name | William Arthur Furness |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | 26 Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Mrs Elaine Janet Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2009) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Dr Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Flat 5 13 Ravelston Terrace Edinburgh Lothian EH4 3TP Scotland |
Secretary Name | Mrs Cheryl Suzette Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Ellon Cottage 15 Park Road Eskbank Midlothian EH22 3DF Scotland |
Director Name | Mr Richard Benjamin Jeffrey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 August 2012) |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Paphle Cleish Perth & Kinross KY13 0LR Scotland |
Director Name | Mr Robert Carr |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(34 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capital House 2 Festival Square Edinburgh Lothian EH3 9SU Scotland |
Secretary Name | NKE Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 September 2006) |
Correspondence Address | 4 Acredales Linlithgow West Lothian EH49 6HY Scotland |
Registered Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Edinburgh Chamber Of Commerce & Enterprise 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Application to strike the company off the register (3 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 March 2014 | Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh Lothian EH3 9SY on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh Lothian EH3 9SY on 11 March 2014 (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
14 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Richard Jeffrey as a director (1 page) |
11 September 2012 | Termination of appointment of Richard Jeffrey as a director (1 page) |
1 June 2012 | Appointment of Ms Elizabeth Mcareavey as a director (2 pages) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
1 June 2012 | Appointment of Ms Elizabeth Mcareavey as a director (2 pages) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
9 May 2012 | Auditor's resignation (1 page) |
9 May 2012 | Auditor's resignation (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Termination of appointment of Robert Carr as a director (1 page) |
12 September 2011 | Termination of appointment of Robert Carr as a director (1 page) |
1 September 2011 | Termination of appointment of Ronald Hewitt as a director (1 page) |
1 September 2011 | Termination of appointment of Ronald Hewitt as a director (1 page) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Termination of appointment of Roy Durie as a director (1 page) |
9 November 2010 | Appointment of Mr Douglas Scott Wilkie as a director (2 pages) |
9 November 2010 | Termination of appointment of Roy Durie as a director (1 page) |
9 November 2010 | Appointment of Mr Douglas Scott Wilkie as a director (2 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 December 2009 | Appointment of Robert Carr as a director (3 pages) |
2 December 2009 | Appointment of Robert Carr as a director (3 pages) |
26 November 2009 | Termination of appointment of Peter Taylor as a director (1 page) |
26 November 2009 | Termination of appointment of Peter Taylor as a director (1 page) |
13 November 2009 | Director's details changed for Roy Ross Durie on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ronald Hewitt on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Jeremy Michael Chittleburgh on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Jeremy Michael Chittleburgh on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Ronald Hewitt on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Roy Ross Durie on 13 November 2009 (2 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 February 2009 | Director's change of particulars / richard jeffrey / 12/01/2009 (1 page) |
14 February 2009 | Director's change of particulars / richard jeffrey / 12/01/2009 (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house the exchange 152 morrison street edinburgh, EH3 8EB (1 page) |
27 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
20 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
11 January 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Secretary's particulars changed (1 page) |
26 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 3 randolph crescent edinburgh EH3 7UD (1 page) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | New director appointed (3 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
4 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
4 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | New director appointed (3 pages) |
23 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 October 1975 | Incorporation (13 pages) |
23 October 1975 | Incorporation (13 pages) |