Edinburgh
Lothian Region
EH2 2ER
Scotland
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building, 30 South Colonnade Canary Wharf London Greater London E14 5EP |
Director Name | Graham Denis Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1989(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1991) |
Role | Sales Director |
Correspondence Address | 101 North Tayside Road Bieldside Aberdeen |
Director Name | Mr James Cook Cummings |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1989(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 December 2011) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 96 Commercial Quay Leith Edinburgh EH6 6LL Scotland |
Director Name | James Henderson Macrae Currie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1989(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1993) |
Role | Software Director |
Correspondence Address | 21 Redwell Place Alloa Clackmannanshire FK10 2BT Scotland |
Secretary Name | Nicholas John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1989(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 July 2005) |
Role | Project Manager |
Correspondence Address | 62 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Ronald James Morton Paton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fraser Avenue, High Overtoun Dumbarton Glasgow Strathclyde G82 3LS Scotland |
Director Name | Nicholas John Murray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 July 2005) |
Role | Finance Director |
Correspondence Address | 62 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Colin Alexander Grant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 1991(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1991) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | The Rowans Cookston Road Portlethan Aberdeen AB12 4PT Scotland |
Secretary Name | Mr Colin Alexander Grant |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 1991(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Rowans Cookston Road Portlethan Aberdeen AB12 4PT Scotland |
Director Name | Michael Weir Wallace |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(17 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Commercial Quay Leith Edinburgh EH6 6LL Scotland |
Director Name | Robin Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2001) |
Role | Project Manager |
Correspondence Address | 78/6 Orchard Brae Avenue Edinburgh Midlothian EH4 2GA Scotland |
Director Name | David John Fraser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 6 Temasek Blv 41-05 Suntel City Tower Four Singapore 038986 Foreign |
Director Name | Mr Benny Placido |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station Loan Edinburgh Midlothian EH14 7AW Scotland |
Secretary Name | Mr Michael McCloskey |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2005(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Commercial Quay Leith Edinburgh EH6 6LL Scotland |
Director Name | Mr Robin Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 June 2011) |
Role | Software Consultant |
Country of Residence | Scotland |
Correspondence Address | 96 Commercial Quay Leith Edinburgh EH6 6LL Scotland |
Director Name | David Thorpe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 18 Balfern Grove Chiswick London W4 2JX |
Director Name | Mr Colin Cameron Kennedy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Commercial Quay Leith Edinburgh EH6 6LL Scotland |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(33 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Mr Richard Owen Greener |
---|---|
Status | Resigned |
Appointed | 06 December 2011(33 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(34 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(34 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 10 July 2013(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(39 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Atholl Exchange 6 Canning Street Edinburgh EH3 8EG Scotland |
Registered Address | 83 Princes Street Edinburgh Lothian Region EH2 2ER Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,022,912 |
Gross Profit | £634,205 |
Net Worth | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
23 November 2020 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
---|---|
26 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
25 February 2020 | Registered 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 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
21 November 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
18 November 2019 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
5 December 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 November 2018 | Solvency Statement dated 28/11/18 (1 page) |
28 November 2018 | Statement by Directors (1 page) |
28 November 2018 | Resolutions
|
28 November 2018 | Statement of capital on 28 November 2018
|
7 November 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
7 November 2018 | Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
24 October 2018 | Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 March 2014 | Full accounts made up to 31 December 2012 (33 pages) |
6 March 2014 | Full accounts made up to 31 December 2012 (33 pages) |
2 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 July 2013 | Termination of appointment of Richard Greener as a secretary (1 page) |
11 July 2013 | Termination of appointment of Richard Greener as a secretary (1 page) |
11 July 2013 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
11 July 2013 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Statement of capital on 18 April 2013
|
17 April 2013 | Statement by directors (1 page) |
17 April 2013 | Solvency statement dated 09/04/13 (2 pages) |
17 April 2013 | Statement by directors (1 page) |
17 April 2013 | Solvency statement dated 09/04/13 (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
5 April 2013 | Termination of appointment of Susan Jenner as a director (1 page) |
5 April 2013 | Termination of appointment of Susan Jenner as a director (1 page) |
15 March 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
15 March 2013 | Termination of appointment of Richard Greener as a director (1 page) |
15 March 2013 | Termination of appointment of Richard Greener as a director (1 page) |
15 March 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
5 March 2013 | Memorandum and Articles of Association (12 pages) |
5 March 2013 | Memorandum and Articles of Association (12 pages) |
12 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
12 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 January 2013 | Resolutions
|
13 December 2012 | Appointment of Mr Peter Thorn as a director (2 pages) |
13 December 2012 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 December 2012 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 December 2012 | Appointment of Mr Peter Thorn as a director (2 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Registered office address changed from 21 Alva Street Edinburgh EH2 2PS Scotland on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 21 Alva Street Edinburgh EH2 2PS Scotland on 13 July 2012 (1 page) |
12 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Statement of company's objects (2 pages) |
10 January 2012 | Statement of company's objects (2 pages) |
10 January 2012 | Resolutions
|
16 December 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
16 December 2011 | Termination of appointment of James Cummings as a director (1 page) |
16 December 2011 | Appointment of Mr Richard Owen Greener as a secretary (2 pages) |
16 December 2011 | Appointment of Mr Haydar Suham Shawkat as a director (2 pages) |
16 December 2011 | Termination of appointment of Michael Wallace as a director (1 page) |
16 December 2011 | Registered office address changed from 96 Commercial Quay Leith Edinburgh EH6 6LL on 16 December 2011 (1 page) |
16 December 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
16 December 2011 | Appointment of Mr Haydar Suham Shawkat as a director (2 pages) |
16 December 2011 | Registered office address changed from 96 Commercial Quay Leith Edinburgh EH6 6LL on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Michael Mccloskey as a secretary (1 page) |
16 December 2011 | Termination of appointment of Michael Wallace as a director (1 page) |
16 December 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
16 December 2011 | Termination of appointment of James Cummings as a director (1 page) |
16 December 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
16 December 2011 | Termination of appointment of Colin Kennedy as a director (1 page) |
16 December 2011 | Appointment of Mr Richard Owen Greener as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Colin Kennedy as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Mccloskey as a secretary (1 page) |
5 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
5 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2011 | Re-registration of Memorandum and Articles (21 pages) |
5 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
5 December 2011 | Re-registration of Memorandum and Articles (21 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Termination of appointment of Robin Boyle as a director (1 page) |
30 June 2011 | Termination of appointment of Robin Boyle as a director (1 page) |
31 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
31 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for James Cook Cummings on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for James Cook Cummings on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Kennedy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robin Boyle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Kennedy on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael Mccloskey on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Robin Boyle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James Cook Cummings on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Kennedy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robin Boyle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Weir Wallace on 8 October 2009 (2 pages) |
21 May 2009 | Director's change of particulars / colin kennedy / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / colin kennedy / 21/05/2009 (1 page) |
16 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
17 October 2008 | Appointment terminated director david thorpe (1 page) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
17 October 2008 | Appointment terminated director david thorpe (1 page) |
12 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 30 September 2005 (18 pages) |
14 December 2005 | Full accounts made up to 30 September 2005 (18 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
30 November 2004 | Return made up to 14/10/04; full list of members (3 pages) |
30 November 2004 | Return made up to 14/10/04; full list of members (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
24 November 2003 | Full accounts made up to 30 September 2003 (20 pages) |
24 November 2003 | Full accounts made up to 30 September 2003 (20 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
21 June 2003 | Auditor's resignation (1 page) |
21 June 2003 | Auditor's resignation (1 page) |
16 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 14/10/01; full list of members
|
5 November 2001 | Return made up to 14/10/01; full list of members
|
23 April 2001 | Resolutions
|
23 April 2001 | Memorandum and Articles of Association (22 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Memorandum and Articles of Association (22 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (19 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members
|
12 October 2000 | Return made up to 14/10/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
18 October 1999 | Return made up to 14/10/99; change of members
|
18 October 1999 | Return made up to 14/10/99; change of members
|
8 October 1999 | Registered office changed on 08/10/99 from: 21 young street edinburgh EH2 4HU (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 21 young street edinburgh EH2 4HU (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
6 February 1999 | Ad 03/02/99--------- £ si [email protected]=21428 £ ic 100000/121428 (2 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (32 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (32 pages) |
6 February 1999 | Ad 03/02/99--------- £ si [email protected]=21428 £ ic 100000/121428 (2 pages) |
6 February 1999 | Memorandum and Articles of Association (22 pages) |
6 February 1999 | Memorandum and Articles of Association (22 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
9 October 1998 | Return made up to 14/10/98; no change of members
|
9 October 1998 | Return made up to 14/10/98; no change of members
|
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
15 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (20 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (20 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|