Company NameBritish Linen Shipping Limited
Company StatusActive
Company NumberSC066775
CategoryPrivate Limited Company
Incorporation Date29 December 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 NameMr Kevin Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed31 October 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(43 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(45 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(45 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NameJames McMicken Young
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 1994)
RoleBanker
Correspondence Address23 Succoth Park
Edinburgh
Midlothian
EH12 6BX
Scotland
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1997)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed10 May 1989(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed13 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMrs Elizabeth Jane Herman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 July 1999)
RoleAccountant
Correspondence Address4 Gardiner Grove
Edinburgh
EH4 3RT
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameBrian Colin Donaldson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2000)
RoleAccountant
Correspondence Address17 Braehead Crescent
Edinburgh
Midlothian
EH4 6BP
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2008)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(27 years after company formation)
Appointment Duration10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameAdrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2009)
RoleManaging Director
Correspondence AddressCharterhall House Charterhall Drive
Chester
Cheshire
CH88 3AN
Wales
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Judith Angela Holme
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(31 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJames Owen Trace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2013)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Jonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1British Linen Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,142,000
Gross Profit£787,000
Net Worth£3,946,000
Current Liabilities£8,948,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

13 December 2020Full accounts made up to 29 February 2020 (17 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 28 February 2019 (20 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
25 January 2019Director's details changed for Mr Kevin Turner on 24 January 2019 (2 pages)
9 January 2019Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages)
26 November 2018Full accounts made up to 28 February 2018 (19 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
30 November 2017Full accounts made up to 28 February 2017 (19 pages)
30 November 2017Full accounts made up to 28 February 2017 (19 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 31 October 2017 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 31 October 2017 (1 page)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 November 2016Full accounts made up to 28 February 2016 (19 pages)
22 November 2016Full accounts made up to 28 February 2016 (19 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
3 December 2015Full accounts made up to 28 February 2015 (20 pages)
3 December 2015Full accounts made up to 28 February 2015 (20 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages)
28 November 2014Full accounts made up to 28 February 2014 (19 pages)
28 November 2014Full accounts made up to 28 February 2014 (19 pages)
10 September 2014Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 10 September 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages)
11 July 2014Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page)
11 July 2014Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
29 November 2013Full accounts made up to 28 February 2013 (18 pages)
29 November 2013Full accounts made up to 28 February 2013 (18 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
12 June 2013Termination of appointment of James Trace as a director (1 page)
12 June 2013Termination of appointment of James Trace as a director (1 page)
12 June 2013Appointment of Mr John Robert Turner as a director (2 pages)
12 June 2013Termination of appointment of Michael Griffiths as a director (1 page)
12 June 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
12 June 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
12 June 2013Termination of appointment of Michael Griffiths as a director (1 page)
12 June 2013Appointment of Mr John Robert Turner as a director (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
26 February 2013Full accounts made up to 28 February 2012 (19 pages)
26 February 2013Appointment of Mr Jonathan Scott Foster as a director (2 pages)
26 February 2013Appointment of Mr Jonathan Scott Foster as a director (2 pages)
26 February 2013Full accounts made up to 28 February 2012 (19 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 28 February 2011 (21 pages)
13 December 2011Full accounts made up to 28 February 2011 (21 pages)
12 December 2011Termination of appointment of Judith Holme as a director (1 page)
12 December 2011Termination of appointment of Judith Holme as a director (1 page)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
2 March 2011Termination of appointment of Steven Chessman as a director (1 page)
2 March 2011Termination of appointment of Steven Chessman as a director (1 page)
15 December 2010Full accounts made up to 28 February 2010 (24 pages)
15 December 2010Full accounts made up to 28 February 2010 (24 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
13 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
13 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
16 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
9 February 2010Full accounts made up to 28 February 2009 (25 pages)
9 February 2010Full accounts made up to 28 February 2009 (25 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
13 August 2009Director appointed john michael morrissey (1 page)
13 August 2009Appointment terminated director stuart ballingall (1 page)
13 August 2009Director appointed john michael morrissey (1 page)
13 August 2009Director appointed judith angela holme (1 page)
13 August 2009Appointment terminated director stuart ballingall (1 page)
13 August 2009Appointment terminated director alistair webster (1 page)
13 August 2009Appointment terminated director alistair webster (1 page)
13 August 2009Director appointed judith angela holme (1 page)
20 July 2009Letter re resignation of auditors (2 pages)
20 July 2009Letter re resignation of auditors (2 pages)
13 July 2009Auditor's resignation (2 pages)
13 July 2009Auditor's resignation (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 January 2009Appointment terminated director adrian grace (1 page)
19 January 2009Appointment terminated director adrian grace (1 page)
16 December 2008Full accounts made up to 29 February 2008 (23 pages)
16 December 2008Full accounts made up to 29 February 2008 (23 pages)
27 May 2008Return made up to 16/05/08; full list of members (6 pages)
27 May 2008Return made up to 16/05/08; full list of members (6 pages)
17 March 2008Director appointed adrian thomas grace (3 pages)
17 March 2008Director appointed adrian thomas grace (3 pages)
6 March 2008Appointment terminated director edward morrison (1 page)
6 March 2008Appointment terminated director edward morrison (1 page)
7 January 2008Full accounts made up to 28 February 2007 (20 pages)
7 January 2008Full accounts made up to 28 February 2007 (20 pages)
18 May 2007Return made up to 16/05/07; full list of members (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (6 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
9 October 2006Full accounts made up to 28 February 2006 (29 pages)
9 October 2006Full accounts made up to 28 February 2006 (29 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
4 February 2006New director appointed (2 pages)
4 February 2006Director resigned (1 page)
4 February 2006New director appointed (2 pages)
4 February 2006Director resigned (1 page)
22 December 2005Full accounts made up to 28 February 2005 (16 pages)
22 December 2005Full accounts made up to 28 February 2005 (16 pages)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (18 pages)
14 September 2004Full accounts made up to 29 February 2004 (18 pages)
10 June 2004Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
10 June 2004Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
5 January 2004Full accounts made up to 28 February 2003 (18 pages)
5 January 2004Full accounts made up to 28 February 2003 (18 pages)
22 May 2003Return made up to 16/05/03; full list of members (5 pages)
22 May 2003Return made up to 16/05/03; full list of members (5 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
10 January 2003Full accounts made up to 28 February 2002 (12 pages)
10 January 2003Full accounts made up to 28 February 2002 (12 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
18 December 2002New director appointed (4 pages)
18 December 2002New director appointed (4 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
21 May 2002Return made up to 16/05/02; full list of members (5 pages)
21 May 2002Return made up to 16/05/02; full list of members (5 pages)
23 December 2001Full accounts made up to 28 February 2001 (11 pages)
23 December 2001Full accounts made up to 28 February 2001 (11 pages)
8 August 2001Registered office changed on 08/08/01 from: level 3, bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
8 August 2001Registered office changed on 08/08/01 from: level 3, bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
16 May 2001New director appointed (6 pages)
16 May 2001New director appointed (6 pages)
3 April 2001Full accounts made up to 29 February 2000 (11 pages)
3 April 2001Full accounts made up to 29 February 2000 (11 pages)
11 August 2000Registered office changed on 11/08/00 from: 4 melville street edinburgh EH3 7NZ (1 page)
11 August 2000Registered office changed on 11/08/00 from: 4 melville street edinburgh EH3 7NZ (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
5 June 2000Return made up to 16/05/00; full list of members (5 pages)
5 June 2000Return made up to 16/05/00; full list of members (5 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 December 1999Auditor's resignation (1 page)
9 December 1999Auditor's resignation (1 page)
1 December 1999Secretary resigned (2 pages)
1 December 1999Secretary resigned (2 pages)
1 December 1999New secretary appointed (4 pages)
1 December 1999New secretary appointed (4 pages)
1 December 1999Secretary resigned (2 pages)
1 December 1999Secretary resigned (2 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
3 June 1999Return made up to 16/05/99; full list of members (9 pages)
3 June 1999Return made up to 16/05/99; full list of members (9 pages)
1 June 1999Full accounts made up to 28 February 1999 (14 pages)
1 June 1999Full accounts made up to 28 February 1999 (14 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
2 June 1998Return made up to 16/05/98; no change of members (8 pages)
2 June 1998Return made up to 16/05/98; no change of members (8 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
21 May 1998Full accounts made up to 28 February 1998 (13 pages)
21 May 1998Full accounts made up to 28 February 1998 (13 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
9 September 1997New director appointed (5 pages)
9 September 1997New director appointed (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
2 June 1997Return made up to 16/05/97; no change of members (8 pages)
2 June 1997Return made up to 16/05/97; no change of members (8 pages)
21 May 1997Full accounts made up to 28 February 1997 (13 pages)
21 May 1997Full accounts made up to 28 February 1997 (13 pages)
30 May 1996Full accounts made up to 29 February 1996 (14 pages)
30 May 1996Full accounts made up to 29 February 1996 (14 pages)
28 May 1996Return made up to 16/05/96; full list of members (10 pages)
28 May 1996Return made up to 16/05/96; full list of members (10 pages)
28 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 1995Full accounts made up to 28 February 1995 (14 pages)
9 May 1995Full accounts made up to 28 February 1995 (14 pages)
1 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 1979Company name changed\certificate issued on 05/09/79 (2 pages)
5 September 1979Company name changed\certificate issued on 05/09/79 (2 pages)
24 August 1979Memorandum and Articles of Association (13 pages)
24 August 1979Memorandum and Articles of Association (13 pages)
29 December 1978Incorporation (13 pages)
29 December 1978Incorporation (13 pages)