Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Robert Alyn Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Edinburgh Park Edinburgh EH12 9DT Scotland |
Secretary Name | Mr Robert Alyn Smith |
---|---|
Status | Current |
Appointed | 01 January 2018(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Iain Walter Eason |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2006) |
Role | Architect |
Correspondence Address | 12 Brae Park Edinburgh Midlothian EH4 6DJ Scotland |
Director Name | Albert Heasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1990) |
Role | Architect |
Correspondence Address | Whitemoss House East Kilbride Glasgow Lanarkshire G74 3ED Scotland |
Director Name | Hector William Morrison |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2003) |
Role | Architect |
Correspondence Address | 47 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Robert Ogilvie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 1999) |
Role | Architect |
Correspondence Address | 4 Strachan Gardens Edinburgh Midlothian EH4 3RY Scotland |
Director Name | Alan Leslie Thomson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1991) |
Role | Architect |
Correspondence Address | 13 Rowan Drive Bearsden Glasgow Lanarkshire G61 3HQ Scotland |
Director Name | George Alexander Simpson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2007) |
Role | Architect |
Correspondence Address | Aonachrigh, Craiglug Kingswells Aberdeen Aberdeenshire AB15 8QQ Scotland |
Secretary Name | Malcolm Macleod Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 46 Riccarton Mains Road Currie Midlothian EH14 5NE Scotland |
Director Name | Mr James Alexander Riddell Taylor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 31 March 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Michael Crombie Lowe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 1993) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenhill Crescent Elderslie Johnstone Renfrewshire PA5 9AW Scotland |
Director Name | Mr Donald Mackenzie Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 St Ninians Terrace Edinburgh Midlothian EH10 5PW Scotland |
Secretary Name | George Alexander Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Aonachrigh, Craiglug Kingswells Aberdeen Aberdeenshire AB15 8QQ Scotland |
Director Name | Gordon Kay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2001) |
Role | Architects |
Correspondence Address | 23 Magdala Crescent Edinburgh Midlothian EH12 5BD Scotland |
Director Name | Mrs Christine Reynolds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | N/A N/A, 1 Rubislaw Drive Aberdeen AB15 4BX Scotland |
Secretary Name | Mrs Christine Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | N/A N/A, 1 Rubislaw Drive Aberdeen AB15 4BX Scotland |
Director Name | Mr Andrew Hayward McNair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Mr Andrew Hayward McNair |
---|---|
Status | Resigned |
Appointed | 16 May 2012(36 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 9 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Alexander Duncan Craig Collin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2018(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 6 Manor Place Edinburgh EH3 7DD Scotland |
Website | covellmatthews.co.uk |
---|---|
Telephone | 01224 634040 |
Telephone region | Aberdeen |
Registered Address | Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
45 at £25 | Andrew Hayward Mcnair 25.00% Ordinary |
---|---|
45 at £25 | Hector Black 25.00% Ordinary |
45 at £25 | James Alexander Riddell Taylor 25.00% Ordinary |
45 at £25 | Robert Alyn Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,594 |
Cash | £521,605 |
Current Liabilities | £236,020 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
9 October 2009 | Delivered on: 14 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 albyn terrace aberdeen. Outstanding |
---|---|
20 July 1976 | Delivered on: 27 July 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 November 1983 | Delivered on: 30 November 1983 Satisfied on: 7 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 albyn terrace aberdeen. Fully Satisfied |
2 February 1982 | Delivered on: 9 February 1982 Satisfied on: 7 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 11 and 14, commercial buildings, commercial street, lerwick. Fully Satisfied |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Registered office address changed from 6 Manor Place Edinburgh EH3 7DD to Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 2 December 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Change of details for Mr Robert Alyn Smith as a person with significant control on 12 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Alexander Duncan Craig Collin as a director on 21 July 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Purchase of own shares. (3 pages) |
20 April 2018 | Cessation of James Alexander Riddell Taylor as a person with significant control on 31 March 2018 (1 page) |
20 April 2018 | Termination of appointment of James Alexander Riddell Taylor as a director on 31 March 2018 (1 page) |
20 April 2018 | Appointment of Mr Alexander Duncan Craig Collin as a director on 1 April 2018 (2 pages) |
15 March 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Notification of Robert Alyn Smith as a person with significant control on 1 January 2018 (2 pages) |
12 January 2018 | Notification of James Alexander Riddel Taylor as a person with significant control on 1 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Notification of Hector Andrew Black as a person with significant control on 1 January 2018 (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Robert Alyn Smith as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Andrew Hayward Mcnair as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Andrew Hayward Mcnair as a secretary on 31 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Director's details changed for Robert Alyn Smith on 25 October 2017 (2 pages) |
14 November 2017 | Director's details changed for Robert Alyn Smith on 25 October 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014 (2 pages) |
12 January 2017 | Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014 (2 pages) |
12 January 2017 | Director's details changed for James Alexander Riddell Taylor on 14 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Director's details changed for James Alexander Riddell Taylor on 14 November 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Termination of appointment of Christine Reynolds as a secretary (1 page) |
17 May 2012 | Appointment of Mr Andrew Hayward Mcnair as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Christine Reynolds as a director (1 page) |
17 May 2012 | Appointment of Mr Andrew Hayward Mcnair as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Christine Reynolds as a secretary (1 page) |
17 May 2012 | Termination of appointment of Christine Reynolds as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
31 January 2011 | Appointment of Mr Andrew Hayward Mcnair as a director (2 pages) |
31 January 2011 | Appointment of Mr Andrew Hayward Mcnair as a director (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for James Alexander Riddell Taylor on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Hector Andrew Black on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Christine Reynolds on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for James Alexander Riddell Taylor on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Hector Andrew Black on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Alyn Smith on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Alyn Smith on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Christine Reynolds on 31 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | £ ic 2250/1350 30/03/07 £ sr 36@25=900 (1 page) |
30 May 2007 | £ ic 2250/1350 30/03/07 £ sr 36@25=900 (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
7 April 2006 | £ ic 2700/1800 31/03/06 £ sr 36@25=900 (1 page) |
7 April 2006 | £ ic 2700/1800 31/03/06 £ sr 36@25=900 (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Auditor's resignation (1 page) |
30 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | £ ic 3600/2700 31/03/03 £ sr 36@25=900 (1 page) |
18 April 2003 | £ ic 3600/2700 31/03/03 £ sr 36@25=900 (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 31/03/02--------- £ si 8@25=200 £ ic 3400/3600 (2 pages) |
27 May 2002 | Ad 31/03/02--------- £ si 8@25=200 £ ic 3400/3600 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Ad 31/03/01--------- £ si 7@25=175 £ ic 3225/3400 (2 pages) |
8 January 2002 | Ad 31/03/01--------- £ si 7@25=175 £ ic 3225/3400 (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 December 2001 | Resolutions
|
22 December 2001 | Resolutions
|
22 December 2001 | Resolutions
|
22 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (11 pages) |
21 December 2001 | Memorandum and Articles of Association (11 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
6 February 2001 | Ad 31/03/00--------- £ si 8@25 (2 pages) |
6 February 2001 | Ad 31/03/00--------- £ si 8@25 (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | £ sr 36@25 31/03/99 (1 page) |
22 February 2000 | £ sr 36@25 31/03/99 (1 page) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
24 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 14 st vincent place glasgow G1 2EU (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 14 st vincent place glasgow G1 2EU (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
15 July 1992 | Certificate of change of name and re-registration to Limited (1 page) |
15 July 1992 | Certificate of change of name and re-registration to Limited (1 page) |
19 May 1976 | Incorporation (16 pages) |
19 May 1976 | Incorporation (16 pages) |