Edinburgh
EH3 6AD
Scotland
Secretary Name | Rachael Elizabeth Campbell |
---|---|
Status | Current |
Appointed | 01 June 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Geoghegan & Co 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Director Name | Mrs Louisa McCormack |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Christopher David Pighills |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1990) |
Role | Headmaster |
Correspondence Address | Strathallan School Forgandenny Perth Perthshire PH2 9EG Scotland |
Director Name | Cllr Thomas Campbell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1990) |
Role | Retired |
Correspondence Address | Balnabeggan Bridge Of Cally Tayside PH10 7NQ Scotland |
Director Name | Iain George Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(12 years after company formation) |
Appointment Duration | 5 years (resigned 12 August 1994) |
Role | Fishmonger |
Correspondence Address | 26 York Road Edinburgh Midlothian EH5 3EH Scotland |
Secretary Name | Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(12 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 67 Woodfield Park Colinton Edinburgh Lothian EH13 0RA Scotland |
Director Name | Andrew John Spence |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 42a India Street Edinburgh EH3 6HB Scotland |
Director Name | John Cree Spence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood 6 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Director Name | John Cree Spence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood 6 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Secretary Name | Mrs Marjory Campbell Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2002) |
Role | Solicitor |
Correspondence Address | 34 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ronald Grant Wilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2005) |
Role | Fishmonger |
Correspondence Address | 13 Humbie Road Kirkliston Lothian EH29 9AN Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Andrew John Spence |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westridge 91 Ravelston Dykes Edinburgh EH12 6EY Scotland |
Secretary Name | Alan Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2010) |
Role | Accountant |
Correspondence Address | 66 Mellerstain Road Kirkcaldy Fife KY2 6UB Scotland |
Secretary Name | Peter William Yellowlees |
---|---|
Status | Resigned |
Appointed | 27 March 2010(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Cuthbertson Riddle & Graham Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2000) |
Correspondence Address | 21 Melville St Lane Edinburgh Midlothian EH3 7QB Scotland |
Website | georgecampbellandsons.co.uk |
---|---|
Telephone | 01738 638988 |
Telephone region | Perth |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1.2k at £1 | Robert Grant Wilson 9.91% Ordinary |
---|---|
10.4k at £1 | Iain George Campbell 89.23% Ordinary |
45 at £1 | Rachel Elizabeth Campbell 0.39% Ordinary B |
45 at £1 | Trustee Of Maximillian George Campbell 0.39% Ordinary C |
10 at £1 | Joan Annabella Wilson 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,886 |
Cash | £57,938 |
Current Liabilities | £432,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
23 July 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 |
17 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 January 2020 | Registered 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 2020 | Director's details changed for Mr Iain George Campbell on 8 January 2020 (2 pages) |
9 January 2020 | Change of details for Mr Iain Campbell as a person with significant control on 8 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Rachael Elizabeth Campbell as a secretary on 1 June 2017 (3 pages) |
11 September 2017 | Appointment of Rachael Elizabeth Campbell as a secretary on 1 June 2017 (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Termination of appointment of Andrew Spence as a director (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of John Spence as a director (1 page) |
4 March 2013 | Termination of appointment of Andrew Spence as a director (1 page) |
4 March 2013 | Termination of appointment of John Spence as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
23 November 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
26 September 2011 | Termination of appointment of Peter Yellowlees as a secretary (2 pages) |
26 September 2011 | Termination of appointment of Peter Yellowlees as a secretary (2 pages) |
9 March 2011 | Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 9 March 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Termination of appointment of Alan Weir as a secretary (1 page) |
11 May 2010 | Appointment of Peter William Yellowlees as a secretary (1 page) |
11 May 2010 | Termination of appointment of Alan Weir as a secretary (1 page) |
11 May 2010 | Appointment of Peter William Yellowlees as a secretary (1 page) |
26 March 2010 | Director's details changed for Mr Iain George Campbell on 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Iain George Campbell on 28 February 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 July 2009 | Alterations to floating charge 6 (5 pages) |
29 July 2009 | Alterations to floating charge 6 (5 pages) |
29 July 2009 | Alterations to floating charge 8 (5 pages) |
29 July 2009 | Alterations to floating charge 8 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
10 February 2009 | Appointment terminated director eric cuthbertson (1 page) |
10 February 2009 | Appointment terminated director eric cuthbertson (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 March 2008 | Director's change of particulars / iain campbell / 20/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / iain campbell / 01/08/2007 (1 page) |
20 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
20 March 2008 | Director's change of particulars / iain campbell / 01/08/2007 (1 page) |
20 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
20 March 2008 | Director's change of particulars / iain campbell / 20/03/2008 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members
|
13 March 2006 | Return made up to 28/02/06; full list of members
|
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 April 2005 | Memorandum and Articles of Association (15 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Ad 11/04/05--------- £ si 37000@1=37000 £ ic 9250/46250 (2 pages) |
19 April 2005 | Ad 11/04/05--------- £ si 37000@1=37000 £ ic 9250/46250 (2 pages) |
19 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
19 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
19 April 2005 | Memorandum and Articles of Association (15 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: third floor 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: third floor 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Dec mort/charge * (2 pages) |
8 April 2005 | Dec mort/charge * (2 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Return made up to 28/02/03; full list of members
|
18 April 2003 | Return made up to 28/02/03; full list of members
|
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Dec mort/charge * (5 pages) |
14 March 2003 | Dec mort/charge * (5 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
11 September 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 54/66 frederick street edinburgh midlothian EH2 1LS (1 page) |
24 April 2002 | Return made up to 28/02/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: 54/66 frederick street edinburgh midlothian EH2 1LS (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members
|
24 April 2002 | New secretary appointed (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members
|
22 March 2001 | Return made up to 28/02/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
20 October 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
2 October 2000 | Return made up to 10/09/00; full list of members
|
2 October 2000 | Return made up to 10/09/00; full list of members
|
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page) |
14 August 2000 | Secretary resigned (1 page) |
15 September 1999 | Return made up to 10/09/99; full list of members
|
15 September 1999 | Return made up to 10/09/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
9 February 1999 | Memorandum and Articles of Association (4 pages) |
9 February 1999 | Memorandum and Articles of Association (4 pages) |
14 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
14 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
25 September 1998 | Return made up to 10/09/98; no change of members
|
25 September 1998 | Return made up to 10/09/98; no change of members
|
1 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
29 September 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
29 September 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
5 December 1996 | Dec mort/charge * (4 pages) |
5 December 1996 | Dec mort/charge * (4 pages) |
18 September 1996 | Return made up to 10/09/96; full list of members
|
18 September 1996 | Return made up to 10/09/96; full list of members
|
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: the smoke house west harbour road granton edinburgh EH5 1RF (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: the smoke house west harbour road granton edinburgh EH5 1RF (1 page) |
3 June 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
3 June 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
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 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
29 April 1996 | Copy 169 290396 for 2750 (1 page) |
29 April 1996 | Copy 169 290396 for 2750 (1 page) |
26 September 1995 | Return made up to 10/09/95; no change of members (8 pages) |
26 September 1995 | Return made up to 10/09/95; no change of members (8 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1995 | Dec mort/charge * (2 pages) |
23 January 1995 | Dec mort/charge * (2 pages) |
1 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
1 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
21 June 1993 | Full accounts made up to 31 March 1993 (11 pages) |
21 June 1993 | Full accounts made up to 31 March 1993 (11 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
17 September 1991 | Full accounts made up to 31 March 1991 (12 pages) |
17 September 1991 | Full accounts made up to 31 March 1991 (12 pages) |
4 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
4 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
6 March 1990 | Memorandum and Articles of Association (5 pages) |
6 March 1990 | Memorandum and Articles of Association (5 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
4 November 1988 | Full accounts made up to 31 March 1988 (11 pages) |
4 November 1988 | Full accounts made up to 31 March 1988 (11 pages) |
29 March 1988 | Dec mort/charge release 3314 (2 pages) |
29 March 1988 | Dec mort/charge release 3314 (2 pages) |
29 March 1988 | Dec mort/charge 3315 (2 pages) |
29 March 1988 | Dec mort/charge 3315 (2 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (10 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (10 pages) |
17 November 1977 | Company name changed\certificate issued on 17/11/77 (2 pages) |
17 November 1977 | Company name changed\certificate issued on 17/11/77 (2 pages) |
10 August 1977 | Incorporation (15 pages) |
10 August 1977 | Incorporation (15 pages) |