Company NameOVE Arup & Partners Scotland Limited
Company StatusActive
Company NumberSC062237
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Elliot Duncan Wishlade
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleTransport Planner
Country of ResidenceScotland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(39 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChartered Structural Engineer
Country of ResidenceWales
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMs Jillian Margaret Waddell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameDerek Smith Blackwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1996)
RoleCivil Structural Engineer
Correspondence Address14 Buckstone Way
Edinburgh
Midlothian
EH10 6PN
Scotland
Director NameDavid Raymond Colley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 1999)
RoleCivil Structural Engineer
Correspondence AddressGammel Strand 38, 3
Dk-1202
Copenhagen K
Foreign
Director NameMr Alexander Fernie Fraser
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 1997)
RoleCivil Structural Engineer
Country of ResidenceScotland
Correspondence Address3a Grey Street
Tayport
Fife
DD6 9JF
Scotland
Director NameJames Hugh Richmond Hampson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2002)
RoleMechanical Engineer
Correspondence AddressFairview House
Kilmagadwood
Kinnesswood
Kinross Shire
KY13 7HY
Scotland
Director NameDr Duncan Michael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 May 2002)
RoleConsulting Engineer
Correspondence Address21 Marryat Road
London
SW19 5BB
Director NameJorgen Nissen
Date of BirthMay 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration12 years (resigned 27 November 2000)
RoleCivil Structural Engineer
Correspondence AddressKing's Mead
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameThomas Ridley
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 1990)
RoleCivil Structural Engineer
Correspondence AddressMarlyn
West Linton
Peebleshire
EH46 7HW
Scotland
Director NameHamish Thomas Stears
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1990)
RoleCivil & Structural Engineer
Correspondence Address13 Silverknowes Green
Edinburgh
Midlothian
EH4 5PJ
Scotland
Secretary NameStuart Leonard Irons
NationalityBritish
StatusResigned
Appointed21 November 1988(11 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address185 Eastwood Road
Rayleigh
Essex
SS6 7LE
Director NameMr Brian Robert Veitch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(11 years, 11 months after company formation)
Appointment Duration25 years (resigned 31 March 2014)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Director NameAlastair MacDonald Bisset
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(12 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 March 2004)
RoleCivil Structural Engineer
Correspondence Address100 Whitehouse Road
Edinburgh
Midlothian
EH4 6JU
Scotland
Director NameGavin Bain Dunnett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2003)
RoleCivil Transportation Engineer
Correspondence Address24 Cramond Avenue
Edinburgh
EH4 6NE
Scotland
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameAlan Richmond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(24 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 July 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressArup Scotstoun House
South Queensferry
Edinburgh
West Lothian
EH30 9SE
Scotland
Director NameFrederick Robinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(24 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2010)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Director NameMr William Mitchell Crowe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(24 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 March 2015)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address24 Bellhouse Road
Aberdour
Fife
KY3 0TL
Scotland
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(25 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crouch Hall Road
London
N8 8HT
Director NameMr Peter James Budd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 February 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Director NameMr Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(29 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 2014)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMartin Surridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(29 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2020)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Stuart Hunter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(31 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(32 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2017)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Alain Robert Michel Marcetteau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2009(32 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2011(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleChairman - Ukmea Region
Country of ResidenceEngland
Correspondence AddressScotstoun House South Queensferry
South Queensferry
West Lothian
EH30 9SE
Scotland
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(36 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(38 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland

Contact

Websitearup.com
Telephone07 552388900
Telephone regionMobile

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ove Arup & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

28 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Martin Surridge as a director on 1 October 2020 (1 page)
2 January 2020Cessation of Arup Group Limited as a person with significant control on 28 November 2019 (1 page)
2 January 2020Change of details for Ove Arup & Partners Limited as a person with significant control on 28 November 2019 (2 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Stuart Hunter as a director on 4 July 2017 (1 page)
7 July 2017Termination of appointment of Stuart Hunter as a director on 4 July 2017 (1 page)
26 May 2017Termination of appointment of Alan James Belfield as a director on 25 May 2017 (1 page)
26 May 2017Termination of appointment of Alan James Belfield as a director on 25 May 2017 (1 page)
11 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
3 March 2016Termination of appointment of Peter James Budd as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Peter James Budd as a director on 29 February 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(9 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(9 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
1 June 2015Appointment of Mr Elliot Duncan Wishlade as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Elliot Duncan Wishlade as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Elliot Duncan Wishlade as a director on 1 June 2015 (2 pages)
16 March 2015Termination of appointment of William Mitchell Crowe as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of William Mitchell Crowe as a director on 13 March 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(11 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(11 pages)
1 April 2014Appointment of Dr Alan James Belfield as a director (2 pages)
1 April 2014Appointment of Dr Alan James Belfield as a director (2 pages)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
31 March 2014Termination of appointment of Brian Veitch as a director (1 page)
31 March 2014Termination of appointment of Brian Veitch as a director (1 page)
31 March 2014Termination of appointment of Philip Dilley as a director (1 page)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
31 March 2014Termination of appointment of Philip Dilley as a director (1 page)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(11 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(11 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2012Director's details changed for Alan Richmond on 27 November 2011 (2 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (11 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (11 pages)
10 December 2012Director's details changed for Alan Richmond on 27 November 2011 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (11 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (11 pages)
5 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
14 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
14 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
3 November 2010Notice of resolution removing auditors from office dated 22/10/2010 (2 pages)
3 November 2010Notice of resolution removing auditors from office dated 22/10/2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Statement of company's objects (2 pages)
7 June 2010Statement of company's objects (2 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2010Termination of appointment of Frederick Robinson as a director (1 page)
1 March 2010Termination of appointment of Frederick Robinson as a director (1 page)
5 February 2010Director's details changed for Mr Stuart Hunter on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stuart Hunter on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stuart Hunter on 4 February 2010 (2 pages)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Martin Surridge on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Martin Surridge on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Frederick Robinson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Frederick Robinson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
18 December 2009Director's details changed for Mr David Arthur Whittleton on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip Graham Dilley on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Alan Richmond on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Stuart Hunter on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Frederick Robinson on 27 November 2009 (2 pages)
18 December 2009Director's details changed for William Mitchell Crowe on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Peter James Budd on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Alain Robert Michel Marcetteau on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Stuart Hunter on 27 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
18 December 2009Director's details changed for Brian Robert Veitch on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Alain Robert Michel Marcetteau on 27 November 2009 (2 pages)
18 December 2009Director's details changed for William Mitchell Crowe on 27 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (9 pages)
18 December 2009Director's details changed for Mr David Arthur Whittleton on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Brian Robert Veitch on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Peter James Budd on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Martin Surridge on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Alan Richmond on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Martin Surridge on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip Graham Dilley on 27 November 2009 (2 pages)
18 December 2009Director's details changed for Frederick Robinson on 27 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 November 2009Appointment of Mr Alain Robert Michel Marcetteau as a director (2 pages)
10 November 2009Appointment of Mr Alain Robert Michel Marcetteau as a director (2 pages)
14 September 2009Director appointed mr david arthur whittleton (1 page)
14 September 2009Director appointed mr david arthur whittleton (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from scotstoun house south queensferry west lothian EH30 9SE (1 page)
16 December 2008Registered office changed on 16/12/2008 from scotstoun house south queensferry west lothian EH30 9SE (1 page)
16 December 2008Return made up to 27/11/08; full list of members (6 pages)
16 December 2008Return made up to 27/11/08; full list of members (6 pages)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Director's change of particulars / martin surridge / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / martin surridge / 02/12/2008 (1 page)
21 November 2008Appointment terminated director cecil balmond (1 page)
21 November 2008Appointment terminated director cecil balmond (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 August 2008Director appointed mr stuart hunter (1 page)
7 August 2008Director appointed mr stuart hunter (1 page)
6 December 2007Return made up to 27/11/07; full list of members (3 pages)
6 December 2007Return made up to 27/11/07; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (5 pages)
30 January 2007Full accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 27/11/06; full list of members (3 pages)
20 December 2006Return made up to 27/11/06; full list of members (3 pages)
6 January 2006Full accounts made up to 31 March 2005 (5 pages)
6 January 2006Full accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 27/11/05; full list of members (3 pages)
19 December 2005Return made up to 27/11/05; full list of members (3 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 December 2004Full accounts made up to 31 March 2004 (5 pages)
10 December 2004Full accounts made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 October 2004Auditor's resignation (1 page)
22 October 2004Auditor's resignation (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 March 2003 (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (5 pages)
30 December 2003Return made up to 27/11/03; full list of members (8 pages)
30 December 2003Return made up to 27/11/03; full list of members (8 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
31 December 2002Return made up to 27/11/02; full list of members (9 pages)
31 December 2002Return made up to 27/11/02; full list of members (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
2 January 2002Return made up to 27/11/01; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (5 pages)
2 January 2002Full accounts made up to 31 March 2001 (5 pages)
2 January 2002Return made up to 27/11/01; full list of members (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
29 December 2000Return made up to 27/11/00; full list of members (7 pages)
29 December 2000Full accounts made up to 31 March 2000 (5 pages)
29 December 2000Full accounts made up to 31 March 2000 (5 pages)
29 December 2000Return made up to 27/11/00; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
21 December 1999Return made up to 27/11/99; full list of members (10 pages)
21 December 1999Return made up to 27/11/99; full list of members (10 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1998Return made up to 27/11/98; full list of members (10 pages)
31 December 1998Return made up to 27/11/98; full list of members (10 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 27/11/97; full list of members (10 pages)
16 January 1998Return made up to 27/11/97; full list of members (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
7 February 1997Return made up to 27/11/96; full list of members (10 pages)
7 February 1997Return made up to 27/11/96; full list of members (10 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
27 December 1995Full accounts made up to 31 March 1995 (5 pages)
27 December 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)