Company NameGeorge Campbell & Sons (Fishmongers) Limited
DirectorsIain George Campbell and Louisa McCormack
Company StatusActive
Company NumberSC062864
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Iain George Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1994(17 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleFishmonger
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameRachael Elizabeth Campbell
StatusCurrent
Appointed01 June 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Geoghegan & Co 6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMrs Louisa McCormack
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameChristopher David Pighills
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1990)
RoleHeadmaster
Correspondence AddressStrathallan School
Forgandenny
Perth
Perthshire
PH2 9EG
Scotland
Director NameCllr Thomas Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1990)
RoleRetired
Correspondence AddressBalnabeggan
Bridge Of Cally
Tayside
PH10 7NQ
Scotland
Director NameIain George Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(12 years after company formation)
Appointment Duration5 years (resigned 12 August 1994)
RoleFishmonger
Correspondence Address26 York Road
Edinburgh
Midlothian
EH5 3EH
Scotland
Secretary NamePaul Dominic Pia
NationalityBritish
StatusResigned
Appointed07 August 1989(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address67 Woodfield Park
Colinton
Edinburgh
Lothian
EH13 0RA
Scotland
Director NameAndrew John Spence
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address42a India Street
Edinburgh
EH3 6HB
Scotland
Director NameJohn Cree Spence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood 6 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Director NameJohn Cree Spence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood 6 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Secretary NameMrs Marjory Campbell Macgregor
NationalityBritish
StatusResigned
Appointed31 July 2000(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2002)
RoleSolicitor
Correspondence Address34 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed20 February 2002(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRonald Grant Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2005)
RoleFishmonger
Correspondence Address13 Humbie Road
Kirkliston
Lothian
EH29 9AN
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameAndrew John Spence
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(27 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge
91 Ravelston Dykes
Edinburgh
EH12 6EY
Scotland
Secretary NameAlan Weir
NationalityBritish
StatusResigned
Appointed11 April 2005(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2010)
RoleAccountant
Correspondence Address66 Mellerstain Road
Kirkcaldy
Fife
KY2 6UB
Scotland
Secretary NamePeter William Yellowlees
StatusResigned
Appointed27 March 2010(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2011)
RoleCompany Director
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameCuthbertson Riddle & Graham Ws (Corporation)
StatusResigned
Appointed23 April 1996(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
Correspondence Address21 Melville St Lane
Edinburgh
Midlothian
EH3 7QB
Scotland

Contact

Websitegeorgecampbellandsons.co.uk
Telephone01738 638988
Telephone regionPerth

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1Robert Grant Wilson
9.91%
Ordinary
10.4k at £1Iain George Campbell
89.23%
Ordinary
45 at £1Rachel Elizabeth Campbell
0.39%
Ordinary B
45 at £1Trustee Of Maximillian George Campbell
0.39%
Ordinary C
10 at £1Joan Annabella Wilson
0.09%
Ordinary A

Financials

Year2014
Net Worth£250,886
Cash£57,938
Current Liabilities£432,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

23 July 2009Delivered on: 28 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 January 2006Delivered on: 10 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35A, 35B & 37 ferry road, edinburgh MID33273 MID33274.
Outstanding
16 January 2006Delivered on: 31 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
17 March 2003Delivered on: 25 March 2003
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35A, 35B & 37 ferry road, edinburgh.
Outstanding
28 September 1994Delivered on: 12 October 1994
Satisfied on: 5 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36/100 pro indiviso share over 3 craighall gardens, edinburgh.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 23 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/12TH pro share of 26/3 york road, edinburgh.
Fully Satisfied
16 January 1978Delivered on: 20 January 1978
Satisfied on: 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 stafford street edinburgh 3 william street edinburgh and garage at rear.
Fully Satisfied
12 December 1977Delivered on: 21 December 1977
Satisfied on: 14 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 January 2020Registered office address changed from C/O Geoghegans 6 st. Colme Street Edinburgh EH3 6AD to 6 st. Colme Street Edinburgh EH3 6AD on 9 January 2020 (1 page)
9 January 2020Director's details changed for Mr Iain George Campbell on 8 January 2020 (2 pages)
9 January 2020Change of details for Mr Iain Campbell as a person with significant control on 8 January 2020 (2 pages)
20 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 September 2017Appointment of Rachael Elizabeth Campbell as a secretary on 1 June 2017 (3 pages)
11 September 2017Appointment of Rachael Elizabeth Campbell as a secretary on 1 June 2017 (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
14 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11,662
(4 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11,662
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,662
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,662
(4 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,662
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,662
(4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Termination of appointment of Andrew Spence as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of John Spence as a director (1 page)
4 March 2013Termination of appointment of Andrew Spence as a director (1 page)
4 March 2013Termination of appointment of John Spence as a director (1 page)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 28 February 2011 (9 pages)
23 November 2011Accounts for a small company made up to 28 February 2011 (9 pages)
26 September 2011Termination of appointment of Peter Yellowlees as a secretary (2 pages)
26 September 2011Termination of appointment of Peter Yellowlees as a secretary (2 pages)
9 March 2011Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Termination of appointment of Alan Weir as a secretary (1 page)
11 May 2010Appointment of Peter William Yellowlees as a secretary (1 page)
11 May 2010Termination of appointment of Alan Weir as a secretary (1 page)
11 May 2010Appointment of Peter William Yellowlees as a secretary (1 page)
26 March 2010Director's details changed for Mr Iain George Campbell on 28 February 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Iain George Campbell on 28 February 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 July 2009Alterations to floating charge 6 (5 pages)
29 July 2009Alterations to floating charge 6 (5 pages)
29 July 2009Alterations to floating charge 8 (5 pages)
29 July 2009Alterations to floating charge 8 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
10 February 2009Appointment terminated director eric cuthbertson (1 page)
10 February 2009Appointment terminated director eric cuthbertson (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 March 2008Director's change of particulars / iain campbell / 20/03/2008 (2 pages)
20 March 2008Director's change of particulars / iain campbell / 01/08/2007 (1 page)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
20 March 2008Director's change of particulars / iain campbell / 01/08/2007 (1 page)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
20 March 2008Director's change of particulars / iain campbell / 20/03/2008 (2 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (4 pages)
31 January 2006Partic of mort/charge * (4 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 April 2005Memorandum and Articles of Association (15 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Ad 11/04/05--------- £ si 37000@1=37000 £ ic 9250/46250 (2 pages)
19 April 2005Ad 11/04/05--------- £ si 37000@1=37000 £ ic 9250/46250 (2 pages)
19 April 2005Nc inc already adjusted 11/04/05 (1 page)
19 April 2005Nc inc already adjusted 11/04/05 (1 page)
19 April 2005Memorandum and Articles of Association (15 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: third floor 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
18 April 2005Registered office changed on 18/04/05 from: third floor 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
8 April 2005Dec mort/charge * (2 pages)
8 April 2005Dec mort/charge * (2 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
14 March 2003Dec mort/charge * (5 pages)
14 March 2003Dec mort/charge * (5 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
11 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
11 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
24 April 2002Registered office changed on 24/04/02 from: 54/66 frederick street edinburgh midlothian EH2 1LS (1 page)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 April 2002Registered office changed on 24/04/02 from: 54/66 frederick street edinburgh midlothian EH2 1LS (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 April 2002New secretary appointed (2 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
20 October 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
2 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page)
14 August 2000Registered office changed on 14/08/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page)
14 August 2000Secretary resigned (1 page)
15 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
26 August 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1999Memorandum and Articles of Association (4 pages)
9 February 1999Memorandum and Articles of Association (4 pages)
14 October 1998Full accounts made up to 28 February 1998 (14 pages)
14 October 1998Full accounts made up to 28 February 1998 (14 pages)
25 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 10/09/97; no change of members (4 pages)
1 October 1997Return made up to 10/09/97; no change of members (4 pages)
29 September 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
29 September 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
5 December 1996Dec mort/charge * (4 pages)
5 December 1996Dec mort/charge * (4 pages)
18 September 1996Return made up to 10/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 1996Return made up to 10/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1996Registered office changed on 07/06/96 from: the smoke house west harbour road granton edinburgh EH5 1RF (1 page)
7 June 1996Registered office changed on 07/06/96 from: the smoke house west harbour road granton edinburgh EH5 1RF (1 page)
3 June 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
3 June 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
16 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 May 1996£ ic 12000/9250 29/03/96 £ sr 2750@1=2750 (1 page)
15 May 1996£ ic 12000/9250 29/03/96 £ sr 2750@1=2750 (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 April 1996Copy 169 290396 for 2750 (1 page)
29 April 1996Copy 169 290396 for 2750 (1 page)
26 September 1995Return made up to 10/09/95; no change of members (8 pages)
26 September 1995Return made up to 10/09/95; no change of members (8 pages)
3 July 1995Full accounts made up to 31 March 1995 (10 pages)
3 July 1995Full accounts made up to 31 March 1995 (10 pages)
23 January 1995Dec mort/charge * (2 pages)
23 January 1995Dec mort/charge * (2 pages)
1 September 1994Full accounts made up to 31 March 1994 (11 pages)
1 September 1994Full accounts made up to 31 March 1994 (11 pages)
21 June 1993Full accounts made up to 31 March 1993 (11 pages)
21 June 1993Full accounts made up to 31 March 1993 (11 pages)
8 September 1992Full accounts made up to 31 March 1992 (11 pages)
8 September 1992Full accounts made up to 31 March 1992 (11 pages)
17 September 1991Full accounts made up to 31 March 1991 (12 pages)
17 September 1991Full accounts made up to 31 March 1991 (12 pages)
4 October 1990Full accounts made up to 31 March 1990 (11 pages)
4 October 1990Full accounts made up to 31 March 1990 (11 pages)
6 March 1990Memorandum and Articles of Association (5 pages)
6 March 1990Memorandum and Articles of Association (5 pages)
13 September 1989Full accounts made up to 31 March 1989 (12 pages)
13 September 1989Full accounts made up to 31 March 1989 (12 pages)
4 November 1988Full accounts made up to 31 March 1988 (11 pages)
4 November 1988Full accounts made up to 31 March 1988 (11 pages)
29 March 1988Dec mort/charge release 3314 (2 pages)
29 March 1988Dec mort/charge release 3314 (2 pages)
29 March 1988Dec mort/charge 3315 (2 pages)
29 March 1988Dec mort/charge 3315 (2 pages)
26 November 1987Full accounts made up to 31 March 1987 (10 pages)
26 November 1987Full accounts made up to 31 March 1987 (10 pages)
17 November 1977Company name changed\certificate issued on 17/11/77 (2 pages)
17 November 1977Company name changed\certificate issued on 17/11/77 (2 pages)
10 August 1977Incorporation (15 pages)
10 August 1977Incorporation (15 pages)