Company NamePilgrim Systems Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company NumberSC066475
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Princes Street
Edinburgh
Lothian Region
EH2 2ER
Scotland
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(40 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameGraham Denis Horton
NationalityBritish
StatusResigned
Appointed14 October 1989(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 October 1991)
RoleSales Director
Correspondence Address101 North Tayside Road
Bieldside
Aberdeen
Director NameMr James Cook Cummings
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1989(10 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 06 December 2011)
RoleChairman
Country of ResidenceScotland
Correspondence Address96 Commercial Quay
Leith
Edinburgh
EH6 6LL
Scotland
Director NameJames Henderson Macrae Currie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1989(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1993)
RoleSoftware Director
Correspondence Address21 Redwell Place
Alloa
Clackmannanshire
FK10 2BT
Scotland
Secretary NameNicholas John Murray
NationalityBritish
StatusResigned
Appointed14 October 1989(10 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 July 2005)
RoleProject Manager
Correspondence Address62 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameRonald James Morton Paton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fraser Avenue, High Overtoun
Dumbarton
Glasgow
Strathclyde
G82 3LS
Scotland
Director NameNicholas John Murray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(11 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 July 2005)
RoleFinance Director
Correspondence Address62 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Colin Alexander Grant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed14 October 1991(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1991)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Rowans Cookston Road
Portlethan
Aberdeen
AB12 4PT
Scotland
Secretary NameMr Colin Alexander Grant
NationalityScottish
StatusResigned
Appointed14 October 1991(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowans Cookston Road
Portlethan
Aberdeen
AB12 4PT
Scotland
Director NameMichael Weir Wallace
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(17 years, 12 months after company formation)
Appointment Duration15 years (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Commercial Quay
Leith
Edinburgh
EH6 6LL
Scotland
Director NameRobin Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2001)
RoleProject Manager
Correspondence Address78/6 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Director NameDavid John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address6 Temasek Blv
41-05 Suntel City Tower Four
Singapore
038986
Foreign
Director NameMr Benny Placido
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Loan
Edinburgh
Midlothian
EH14 7AW
Scotland
Secretary NameMr Michael McCloskey
NationalityScottish
StatusResigned
Appointed13 October 2005(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Commercial Quay
Leith
Edinburgh
EH6 6LL
Scotland
Director NameMr Robin Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 2011)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence Address96 Commercial Quay
Leith
Edinburgh
EH6 6LL
Scotland
Director NameDavid Thorpe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address18 Balfern Grove
Chiswick
London
W4 2JX
Director NameMr Colin Cameron Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Commercial Quay
Leith
Edinburgh
EH6 6LL
Scotland
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(33 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Secretary NameMr Richard Owen Greener
StatusResigned
Appointed06 December 2011(33 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(34 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(34 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed10 July 2013(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(36 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(39 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange 6 Canning Street
Edinburgh
EH3 8EG
Scotland

Location

Registered Address83 Princes Street
Edinburgh
Lothian Region
EH2 2ER
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£1,022,912
Gross Profit£634,205
Net Worth£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

23 November 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (19 pages)
25 February 2020Registered office address changed from 21 Alva Street Edinburgh EH2 4PS to Atholl Exchange 6 Canning Street Edinbrugh EH3 8EG on 25 February 2020 (1 page)
17 December 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
21 November 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
18 November 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (21 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 2,302,799,908.3
(4 pages)
5 December 2018Full accounts made up to 31 December 2017 (21 pages)
28 November 2018Solvency Statement dated 28/11/18 (1 page)
28 November 2018Statement by Directors (1 page)
28 November 2018Resolutions
  • RES13 ‐ The share premium account and the capital redemption reserve be fully reduced to zero 28/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2018Statement of capital on 28 November 2018
  • GBP 7,467.795
(5 pages)
7 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
7 November 2018Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages)
30 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
24 October 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 December 2016Full accounts made up to 31 December 2015 (21 pages)
5 December 2016Full accounts made up to 31 December 2015 (21 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 149,355.9
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 149,355.9
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 149,355.90
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 149,355.90
(4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 102,426.3
(6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 102,426.3
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
6 March 2014Full accounts made up to 31 December 2012 (33 pages)
6 March 2014Full accounts made up to 31 December 2012 (33 pages)
2 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102,426.3
(7 pages)
2 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102,426.3
(7 pages)
11 July 2013Termination of appointment of Richard Greener as a secretary (1 page)
11 July 2013Termination of appointment of Richard Greener as a secretary (1 page)
11 July 2013Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
11 July 2013Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 102,426.3
(4 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 102,426.3
(4 pages)
17 April 2013Statement by directors (1 page)
17 April 2013Solvency statement dated 09/04/13 (2 pages)
17 April 2013Statement by directors (1 page)
17 April 2013Solvency statement dated 09/04/13 (2 pages)
17 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2013Termination of appointment of Susan Jenner as a director (1 page)
5 April 2013Termination of appointment of Susan Jenner as a director (1 page)
15 March 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
15 March 2013Termination of appointment of Richard Greener as a director (1 page)
15 March 2013Termination of appointment of Richard Greener as a director (1 page)
15 March 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
5 March 2013Memorandum and Articles of Association (12 pages)
5 March 2013Memorandum and Articles of Association (12 pages)
12 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
12 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 102,426.30
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 102,426.30
(5 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Appointment of Mr Peter Thorn as a director (2 pages)
13 December 2012Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 December 2012Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 December 2012Appointment of Mr Peter Thorn as a director (2 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
13 July 2012Registered office address changed from 21 Alva Street Edinburgh EH2 2PS Scotland on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 21 Alva Street Edinburgh EH2 2PS Scotland on 13 July 2012 (1 page)
12 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 July 2012Full accounts made up to 30 September 2011 (20 pages)
2 July 2012Full accounts made up to 30 September 2011 (20 pages)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 102,426.20
(5 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Cancellation of shares. Statement of capital on 28 June 2012
  • GBP 102,426.20
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 123,854.90
(6 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 123,854.90
(6 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 123,854.90
(6 pages)
12 January 2012Resolutions
  • RES13 ‐ Approve share purchase contract 05/12/2011
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Approve share purchase contract 05/12/2011
(1 page)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/possibly may conflict 20/12/2011
(13 pages)
10 January 2012Statement of company's objects (2 pages)
10 January 2012Statement of company's objects (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/possibly may conflict 20/12/2011
(13 pages)
16 December 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
16 December 2011Termination of appointment of James Cummings as a director (1 page)
16 December 2011Appointment of Mr Richard Owen Greener as a secretary (2 pages)
16 December 2011Appointment of Mr Haydar Suham Shawkat as a director (2 pages)
16 December 2011Termination of appointment of Michael Wallace as a director (1 page)
16 December 2011Registered office address changed from 96 Commercial Quay Leith Edinburgh EH6 6LL on 16 December 2011 (1 page)
16 December 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
16 December 2011Appointment of Mr Haydar Suham Shawkat as a director (2 pages)
16 December 2011Registered office address changed from 96 Commercial Quay Leith Edinburgh EH6 6LL on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Michael Mccloskey as a secretary (1 page)
16 December 2011Termination of appointment of Michael Wallace as a director (1 page)
16 December 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
16 December 2011Termination of appointment of James Cummings as a director (1 page)
16 December 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
16 December 2011Termination of appointment of Colin Kennedy as a director (1 page)
16 December 2011Appointment of Mr Richard Owen Greener as a secretary (2 pages)
16 December 2011Termination of appointment of Colin Kennedy as a director (1 page)
16 December 2011Termination of appointment of Michael Mccloskey as a secretary (1 page)
5 December 2011Re-registration from a public company to a private limited company (2 pages)
5 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2011Re-registration of Memorandum and Articles (21 pages)
5 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2011Re-registration from a public company to a private limited company (2 pages)
5 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2011Re-registration of Memorandum and Articles (21 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Robin Boyle as a director (1 page)
30 June 2011Termination of appointment of Robin Boyle as a director (1 page)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
31 March 2010Full accounts made up to 30 September 2009 (18 pages)
31 March 2010Full accounts made up to 30 September 2009 (18 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for James Cook Cummings on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page)
8 October 2009Director's details changed for James Cook Cummings on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Kennedy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robin Boyle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Kennedy on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page)
8 October 2009Director's details changed for Robin Boyle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for James Cook Cummings on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Kennedy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robin Boyle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages)
21 May 2009Director's change of particulars / colin kennedy / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / colin kennedy / 21/05/2009 (1 page)
16 April 2009Full accounts made up to 30 September 2008 (18 pages)
16 April 2009Full accounts made up to 30 September 2008 (18 pages)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
17 October 2008Appointment terminated director david thorpe (1 page)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
17 October 2008Appointment terminated director david thorpe (1 page)
12 February 2008Full accounts made up to 30 September 2007 (18 pages)
12 February 2008Full accounts made up to 30 September 2007 (18 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
2 October 2007New director appointed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
24 January 2007Full accounts made up to 30 September 2006 (18 pages)
24 January 2007Full accounts made up to 30 September 2006 (18 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 30 September 2005 (18 pages)
14 December 2005Full accounts made up to 30 September 2005 (18 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
26 July 2005Full accounts made up to 30 September 2004 (20 pages)
26 July 2005Full accounts made up to 30 September 2004 (20 pages)
30 November 2004Return made up to 14/10/04; full list of members (3 pages)
30 November 2004Return made up to 14/10/04; full list of members (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
24 November 2003Full accounts made up to 30 September 2003 (20 pages)
24 November 2003Full accounts made up to 30 September 2003 (20 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
21 June 2003Auditor's resignation (1 page)
21 June 2003Auditor's resignation (1 page)
16 October 2002Return made up to 14/10/02; full list of members (8 pages)
16 October 2002Return made up to 14/10/02; full list of members (8 pages)
1 May 2002Full accounts made up to 30 September 2001 (19 pages)
1 May 2002Full accounts made up to 30 September 2001 (19 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
5 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Memorandum and Articles of Association (22 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Memorandum and Articles of Association (22 pages)
5 April 2001Full accounts made up to 30 September 2000 (19 pages)
5 April 2001Full accounts made up to 30 September 2000 (19 pages)
12 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 September 1999 (19 pages)
29 February 2000Full accounts made up to 30 September 1999 (19 pages)
18 October 1999Return made up to 14/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1999Return made up to 14/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1999Registered office changed on 08/10/99 from: 21 young street edinburgh EH2 4HU (1 page)
8 October 1999Registered office changed on 08/10/99 from: 21 young street edinburgh EH2 4HU (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
6 February 1999Ad 03/02/99--------- £ si [email protected]=21428 £ ic 100000/121428 (2 pages)
6 February 1999Full accounts made up to 30 September 1998 (32 pages)
6 February 1999Full accounts made up to 30 September 1998 (32 pages)
6 February 1999Ad 03/02/99--------- £ si [email protected]=21428 £ ic 100000/121428 (2 pages)
6 February 1999Memorandum and Articles of Association (22 pages)
6 February 1999Memorandum and Articles of Association (22 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
8 April 1998Full accounts made up to 30 September 1997 (17 pages)
8 April 1998Full accounts made up to 30 September 1997 (17 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
13 March 1997Full accounts made up to 30 September 1996 (18 pages)
13 March 1997Full accounts made up to 30 September 1996 (18 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
15 October 1996Return made up to 14/10/96; no change of members (6 pages)
15 October 1996Return made up to 14/10/96; no change of members (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (20 pages)
17 April 1996Full accounts made up to 30 September 1995 (20 pages)
24 October 1995Return made up to 14/10/95; no change of members (6 pages)
24 October 1995Return made up to 14/10/95; no change of members (6 pages)
20 April 1995Full accounts made up to 30 September 1994 (20 pages)
20 April 1995Full accounts made up to 30 September 1994 (20 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)