Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Mr John McArthur |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Robert Andrew Scott-Dempster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2003(26 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr John Boyd Stirling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Kenneth Wyness Irons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Henry Cannon Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr John Michael Greene Blair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Alan James White |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Agnes Mallon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Gregor Kenneth John Peebles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Fraser Gordon Leslie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Fiona Jane Cameron |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mrs Amy Joy McDowell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Colin Stuart Hamilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Lianne Margaret Lodge |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Christopher Duncan Gibson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Gillian Jane Wright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Eilidh Gillian Adams |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Ms Nicola Jane Dundas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Simon Jonathan Conon Williams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Lois Elizabeth Anne Newton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Andrew Stuart Leslie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Andrew Ross Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Murray Ross Macrae |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Alexander Robert Telfer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | David Lonsdale Mowlem |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(46 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2006(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Iain Gordon Fraser |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(12 years after company formation) |
Appointment Duration | 5 years (resigned 01 November 1993) |
Role | Writer To The Signet |
Correspondence Address | 20 Lynedoch Place Edinburgh Midlothian EH3 7PY Scotland |
Director Name | Barbara Rachel Finlayson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 October 1999) |
Role | Solicitor |
Correspondence Address | 90 Craigcrook Road Edinburgh EH4 3PN Scotland |
Director Name | Ian Gair Anderson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Craighill Gardens Edinburgh EH10 5PY Scotland |
Director Name | Mr Gordon Douglas Cairns |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rowan Cottage Hawthornden Lasswade EH18 1EE Scotland |
Director Name | Gerrard Antony David Clark |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Comiston Drive Edinburgh EH10 5QR Scotland |
Director Name | Mr Alistair Robert Anderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Messrs J C & A Steuart Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1988(12 years after company formation) |
Appointment Duration | 5 years (resigned 01 November 1993) |
Correspondence Address | 25 Rutland Street Edinburgh Midlothian EH1 2AE Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(17 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 February 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 October |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land of roshven and other part of glenuig estate, please refer to instrument for further details. Outstanding |
---|---|
12 January 1995 | Delivered on: 24 January 1995 Persons entitled: Mrs Jean Mairi Croll or Clegg or Llewellyn Classification: Standard security Secured details: £37,500. Particulars: All and whole the area of ground extending to .60 of an acre or thereby lying to the east side of the public road between lochailort and glenmoidart forming part of the estate of glenuig in the parish of arisaig and moydart. Outstanding |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Termination of appointment of David Christopher Smith as a director on 31 July 2023 (1 page) |
12 June 2023 | Appointment of David Lonsdale Mowlem as a director on 9 June 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Christopher Duncan Gibson on 5 June 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Alan James White on 9 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Gregor Kenneth John Peebles on 7 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Fraser Gordon Leslie on 17 March 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Henry Cannon Smith on 9 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Alexander Robert Telfer as a director on 14 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Murray Ross Macrae as a director on 14 March 2023 (2 pages) |
28 March 2023 | Appointment of Andrew Stuart Leslie as a director on 13 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Andrew Ross Taylor as a director on 13 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Ms Fiona Jane Cameron on 9 March 2023 (2 pages) |
23 January 2023 | Termination of appointment of Murray Duncan Soutar as a director on 22 January 2023 (1 page) |
9 January 2023 | Accounts for a dormant company made up to 25 October 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page) |
19 April 2022 | Appointment of Lois Elizabeth Anne Newton as a director on 19 April 2022 (2 pages) |
7 January 2022 | Accounts for a dormant company made up to 25 October 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 25 October 2020 (2 pages) |
3 March 2021 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 26 February 2021 (1 page) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
28 September 2020 | Appointment of Mr Simon Jonathan Conon Williams as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Eilidh Gillian Adams as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Nicola Jane Dundas as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Gillian Jane Wright as a director on 24 September 2020 (2 pages) |
27 May 2020 | Termination of appointment of David Bisset Milne as a director on 1 March 2020 (1 page) |
27 May 2020 | Termination of appointment of Elspeth Mary Paget as a director on 1 March 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 25 October 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 25 October 2018 (2 pages) |
26 June 2019 | Appointment of Mr Christopher Duncan Gibson as a director on 26 June 2019 (2 pages) |
26 April 2019 | Termination of appointment of Alistair Robert Anderson as a director on 28 February 2019 (1 page) |
3 April 2019 | Appointment of Ms Lianne Margaret Lodge as a director on 1 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 25 October 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
7 April 2017 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 25 October 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 25 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
1 September 2016 | Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page) |
1 September 2016 | Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page) |
1 September 2016 | Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages) |
3 August 2016 | Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages) |
3 August 2016 | Director's details changed for David Bisset Milne on 30 June 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages) |
3 August 2016 | Director's details changed for David Bisset Milne on 30 June 2016 (2 pages) |
3 August 2016 | Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages) |
12 May 2016 | Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages) |
15 April 2016 | Registration of charge SC0609870002, created on 31 March 2016 (18 pages) |
15 April 2016 | Registration of charge SC0609870002, created on 31 March 2016 (18 pages) |
2 March 2016 | Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 25 October 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 25 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 22 September 2015 no member list (11 pages) |
6 October 2015 | Annual return made up to 22 September 2015 no member list (11 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages) |
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 October 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page) |
24 September 2014 | Director's details changed for Mr Alistair Robert Anderson on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Ian David Nelson Turnbull on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Derek Ashley James Mcculloch on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Alistair Robert Anderson on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Thomas Kenneth Murray on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for David Bisset Milne on 19 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 no member list (11 pages) |
24 September 2014 | Director's details changed for Mr Thomas Kenneth Murray on 19 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page) |
24 September 2014 | Director's details changed for Mr David Christopher Smith on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Elspeth Mary Paget on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr John Boyd Stirling on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Ian David Nelson Turnbull on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Robert Andrew Scott-Dempster on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr John Boyd Stirling on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr David Christopher Smith on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for John Mcarthur on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for John Mcarthur on 19 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page) |
24 September 2014 | Director's details changed for David Bisset Milne on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Gordon David Hamilton on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Robert Andrew Scott-Dempster on 19 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 no member list (11 pages) |
24 September 2014 | Director's details changed for Mr Derek Ashley James Mcculloch on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Gordon David Hamilton on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Elspeth Mary Paget on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Stewart Lindsay Wilson Hunter on 19 September 2014 (2 pages) |
14 March 2014 | Appointment of Mr Murray William Anderson Shaw as a director (2 pages) |
14 March 2014 | Appointment of Mr Murray William Anderson Shaw as a director (2 pages) |
5 March 2014 | Termination of appointment of Colin Mackay as a director (1 page) |
5 March 2014 | Termination of appointment of Christian Melville as a director (1 page) |
5 March 2014 | Termination of appointment of Christian Melville as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Innes as a director (1 page) |
5 March 2014 | Termination of appointment of Colin Mackay as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Cairns as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Cairns as a director (1 page) |
5 March 2014 | Termination of appointment of Gordon Innes as a director (1 page) |
7 November 2013 | Accounts for a dormant company made up to 25 October 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 25 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hazel Tait on 7 June 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Gordon Innes on 1 October 2013 (2 pages) |
2 October 2013 | Annual return made up to 22 September 2013 no member list (24 pages) |
2 October 2013 | Annual return made up to 22 September 2013 no member list (24 pages) |
3 September 2013 | Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages) |
1 March 2013 | Termination of appointment of Simon Leslie as a director (1 page) |
1 March 2013 | Termination of appointment of Simon Leslie as a director (1 page) |
2 November 2012 | Accounts for a dormant company made up to 25 October 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 25 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages) |
27 September 2012 | Annual return made up to 22 September 2012 no member list (25 pages) |
27 September 2012 | Annual return made up to 22 September 2012 no member list (25 pages) |
22 June 2012 | Appointment of Mr John Michael Greene Blair as a director (2 pages) |
22 June 2012 | Appointment of Mr John Michael Greene Blair as a director (2 pages) |
1 March 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
1 March 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
7 December 2011 | Appointment of Hazel Tait as a director (2 pages) |
7 December 2011 | Appointment of Hazel Tait as a director (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 25 October 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 25 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 22 September 2011 no member list (24 pages) |
11 October 2011 | Annual return made up to 22 September 2011 no member list (24 pages) |
10 August 2011 | Appointment of Mr Henry Cannon Smith as a director (2 pages) |
10 August 2011 | Appointment of Mr Henry Cannon Smith as a director (2 pages) |
6 May 2011 | Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages) |
6 May 2011 | Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages) |
3 March 2011 | Termination of appointment of Gerrard Clark as a director (1 page) |
3 March 2011 | Termination of appointment of Gerrard Clark as a director (1 page) |
19 January 2011 | Appointment of Mr Kenneth Wyness Irons as a director (2 pages) |
19 January 2011 | Appointment of Mr Kenneth Wyness Irons as a director (2 pages) |
21 December 2010 | Appointment of Mr Alistair Robert Anderson as a director (2 pages) |
21 December 2010 | Appointment of Mr Alistair Robert Anderson as a director (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 25 October 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 25 October 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 no member list (21 pages) |
29 September 2010 | Annual return made up to 22 September 2010 no member list (21 pages) |
29 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 25 October 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 25 October 2009 (2 pages) |
30 September 2009 | Annual return made up to 22/09/09 (8 pages) |
30 September 2009 | Annual return made up to 22/09/09 (8 pages) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
19 January 2009 | Appointment terminated director douglas jaap (1 page) |
19 January 2009 | Appointment terminated director timothy myles (1 page) |
19 January 2009 | Appointment terminated director douglas jaap (1 page) |
19 January 2009 | Appointment terminated director james macgregor (1 page) |
19 January 2009 | Appointment terminated director timothy myles (1 page) |
19 January 2009 | Appointment terminated director james macgregor (1 page) |
12 November 2008 | Accounts for a dormant company made up to 25 October 2008 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 25 October 2008 (2 pages) |
30 October 2008 | Director's change of particulars / timothy myles / 26/09/2008 (1 page) |
30 October 2008 | Director's change of particulars / timothy myles / 26/09/2008 (1 page) |
29 September 2008 | Annual return made up to 22/09/08 (9 pages) |
29 September 2008 | Annual return made up to 22/09/08 (9 pages) |
18 April 2008 | Accounts for a dormant company made up to 25 October 2007 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 25 October 2007 (2 pages) |
12 February 2008 | Memorandum and Articles of Association (4 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Memorandum and Articles of Association (4 pages) |
12 February 2008 | Resolutions
|
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
26 September 2007 | Annual return made up to 22/09/07 (5 pages) |
26 September 2007 | Annual return made up to 22/09/07 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 25 October 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 25 October 2006 (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
2 October 2006 | Annual return made up to 22/09/06 (4 pages) |
2 October 2006 | Annual return made up to 22/09/06 (4 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | New director appointed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 25 October 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 25 October 2005 (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
22 September 2005 | Annual return made up to 22/09/05 (4 pages) |
22 September 2005 | Annual return made up to 22/09/05 (4 pages) |
28 July 2005 | Accounts for a dormant company made up to 25 October 2004 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 25 October 2004 (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
11 October 2004 | Annual return made up to 07/10/04 (8 pages) |
11 October 2004 | Annual return made up to 07/10/04 (8 pages) |
27 July 2004 | Accounts for a dormant company made up to 25 October 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 25 October 2003 (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
25 October 2003 | Annual return made up to 21/10/03 (7 pages) |
25 October 2003 | Annual return made up to 21/10/03 (7 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 25 October 2002 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 25 October 2002 (1 page) |
25 October 2002 | Annual return made up to 21/10/02 (7 pages) |
25 October 2002 | Annual return made up to 21/10/02 (7 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
11 July 2002 | Accounts for a dormant company made up to 25 October 2001 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 25 October 2001 (1 page) |
25 October 2001 | Annual return made up to 21/10/01 (5 pages) |
25 October 2001 | Annual return made up to 21/10/01 (5 pages) |
23 October 2001 | New director appointed (1 page) |
23 October 2001 | New director appointed (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 25 October 2000 (1 page) |
25 July 2001 | Accounts for a dormant company made up to 25 October 2000 (1 page) |
13 October 2000 | Annual return made up to 21/10/00 (5 pages) |
13 October 2000 | Annual return made up to 21/10/00 (5 pages) |
15 August 2000 | Accounts for a dormant company made up to 25 October 1999 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 25 October 1999 (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
19 October 1999 | Annual return made up to 21/10/99
|
19 October 1999 | Annual return made up to 21/10/99
|
19 July 1999 | Accounts for a dormant company made up to 25 October 1998 (1 page) |
19 July 1999 | Accounts for a dormant company made up to 25 October 1998 (1 page) |
15 October 1998 | Annual return made up to 21/10/98 (7 pages) |
15 October 1998 | Annual return made up to 21/10/98 (7 pages) |
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New director appointed (3 pages) |
28 July 1998 | Accounts for a dormant company made up to 25 October 1997 (1 page) |
28 July 1998 | Accounts for a dormant company made up to 25 October 1997 (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
15 October 1997 | Annual return made up to 21/10/97 (6 pages) |
15 October 1997 | Annual return made up to 21/10/97 (6 pages) |
25 June 1997 | Accounts for a dormant company made up to 25 October 1996 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 25 October 1996 (1 page) |
23 October 1996 | Annual return made up to 21/10/96 (6 pages) |
23 October 1996 | Annual return made up to 21/10/96 (6 pages) |
20 June 1996 | Accounts for a dormant company made up to 25 October 1995 (9 pages) |
20 June 1996 | Accounts for a dormant company made up to 25 October 1995 (9 pages) |
20 October 1995 | Annual return made up to 21/10/95 (6 pages) |
20 October 1995 | Annual return made up to 21/10/95 (6 pages) |
22 August 1995 | Accounts for a dormant company made up to 25 October 1994 (1 page) |
22 August 1995 | Accounts for a dormant company made up to 25 October 1994 (1 page) |
24 January 1995 | Partic of mort/charge * (3 pages) |
24 January 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |