Company NameTayburn Limited
DirectorsMalcolm Neil Stewart and Richard David Simpson
Company StatusActive - Proposal to Strike off
Company NumberSC067241
CategoryPrivate Limited Company
Incorporation Date5 March 1979(45 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Malcolm Neil Stewart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(22 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Richard David Simpson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMr Steven Watson Clark
StatusCurrent
Appointed01 April 2014(35 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameAlexander Brendan McColl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address27 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Director NameWilliam Dow Davidson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration26 years, 8 months (resigned 30 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Director NameKay Edwina Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1992)
RoleDesigner
Correspondence Address43 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameJohn Slater
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameAndrew Neale Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1989)
RoleCompany Director
Correspondence Address12 Highbury Hill
London
N5 1AL
Director NameMr Graham Lamont Russell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleDesigner
Country of ResidenceScotland
Correspondence Address17a Morningside Road
Edinburgh
Midlothian
EH10 4DP
Scotland
Director NameSimon Norris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration15 years, 4 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address4 Orchard Terrace
Edinburgh
EH4 2HA
Scotland
Director NameRonald Baird Hain
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address7 Bishop Terrace
Kinnesswood
Kinross
Fife
KY13 7JW
Scotland
Director NameErick Davidson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(10 years after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NX
Scotland
Director NameAndrew Douglas Skakel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 1994)
RoleDesigner
Correspondence AddressBeech House
Main Street
Ormiston
East Lothian
EH35 5HT
Scotland
Director NameRichard Skakel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1995)
RoleProjects Director
Correspondence Address10 Forres Street
Edinburgh
EH3 6BJ
Scotland
Secretary NameSheila Ann Montgomery
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 September 1996)
RoleChartered Accountant
Correspondence Address12 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AY
Scotland
Director NameAndrew John Antony Wolffe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 May 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 1998)
RoleDesigner
Correspondence Address3 Lennox St Lane
Edinburgh
EH4 1PZ
Scotland
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1998)
RoleRetired Banker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Director NameAndrew Hunter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 June 1996)
RoleDesigner
Correspondence AddressKinloch House 1 Market Street
Haddington
East Lothian
EH41 3JL
Scotland
Director NameMr Campbell Doull Laird
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2004)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address6 Havens Edge
Limekilns
Fife
KY11 3LJ
Scotland
Director NameAlastair Neil Grant Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2003)
RoleBusiness Director
Correspondence Address2 Queens Crescent
Edinburgh
Midlothian
EH9 2AZ
Scotland
Director NameKenneth Vincent Cassidy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Hazel Avenue
Lenzie
G66 4RR
Scotland
Secretary NameWilliam Dow Davidson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(17 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Secretary NameWilliam Dow Davidson
NationalityBritish
StatusResigned
Appointed25 September 1996(17 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Secretary NameLynn Duncan Carruthers
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address8 Blackwood Green
Pitreavie Castle
Dunfermline
KY11 8QG
Scotland
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameDavid Nicolson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCluan House
Dunira
Comrie
Perthshire
PH6 2JY
Scotland
Director NameMr Nicholas Andrew Cadbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2004)
RoleDesign Director
Country of ResidenceScotland
Correspondence Address46 Swanston Avenue
Edinburgh
Lothian
EH10 7BZ
Scotland
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(24 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dents Road
London
SW11 6JA
Director NameMr Steven Mitchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(24 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Northumberland Street
Edinburgh
EH3 6LR
Scotland
Director NameMr Gary James Fortune-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(24 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumcrannog
3b Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameMr Simon Wilson Farrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(26 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Clermiston Road
Corstorphine
Edinburgh
Midlothian
EH12 6XD
Scotland

Contact

Websitewww.tayburn.co.uk/
Telephone0131 6620662
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£650,201
Cash£312,201
Current Liabilities£645,544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

1 October 2003Delivered on: 7 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 November 1987Delivered on: 19 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by tayburn design group LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Outstanding
17 April 1985Delivered on: 1 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by tayburn interior design LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Outstanding
7 June 1983Delivered on: 16 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by cockburn taylor holdings LTD and/or others.
Particulars: The balances at credit of any accounts of any accounts held by the bank of scotland in name of tayburn LTD.
Outstanding
11 May 1979Delivered on: 23 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Registered office address changed from 15 Kittle Yards Causewayside Edinburgh EH9 1PJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 29 September 2020 (1 page)
19 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Malcolm Neil Stewart on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Richard David Simpson on 1 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Simon Wilson Farrell as a director on 23 September 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
24 July 2017Notification of Tayburn Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Tayburn Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Tayburn Holdings Ltd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 20,000
(7 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 20,000
(7 pages)
4 May 2016Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page)
4 May 2016Termination of appointment of Steven Mitchell as a director on 31 December 2015 (1 page)
4 May 2016Termination of appointment of Steven Mitchell as a director on 31 December 2015 (1 page)
4 May 2016Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page)
3 March 2016Satisfaction of charge 4 in full (6 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Satisfaction of charge 4 in full (6 pages)
3 March 2016Satisfaction of charge 2 in full (3 pages)
3 March 2016Satisfaction of charge 2 in full (3 pages)
3 March 2016Satisfaction of charge 1 in full (3 pages)
3 March 2016Satisfaction of charge 1 in full (3 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(7 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(7 pages)
2 April 2014Termination of appointment of William Davidson as a secretary (1 page)
2 April 2014Appointment of Mr Steven Watson Clark as a secretary (2 pages)
2 April 2014Termination of appointment of William Davidson as a secretary (1 page)
2 April 2014Appointment of Mr Steven Watson Clark as a secretary (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Appointment of Richard David Simpson as a director (2 pages)
6 December 2012Appointment of Richard David Simpson as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Director's details changed for Malcolm Neil Stewart on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Malcolm Neil Stewart on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Appointment terminated director erick davidson (1 page)
30 September 2008Appointment terminated director erick davidson (1 page)
30 June 2008Director's change of particulars / simon farrell / 30/06/2008 (2 pages)
30 June 2008Return made up to 14/06/08; full list of members (5 pages)
30 June 2008Director's change of particulars / simon farrell / 30/06/2008 (2 pages)
30 June 2008Return made up to 14/06/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
8 July 2005Return made up to 14/06/05; full list of members (3 pages)
8 July 2005Return made up to 14/06/05; full list of members (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
5 March 2005Secretary resigned (1 page)
5 March 2005New secretary appointed (1 page)
5 March 2005Secretary resigned (1 page)
5 March 2005New secretary appointed (1 page)
4 January 2005Accounts for a small company made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (2 pages)
22 July 2004Return made up to 14/06/04; full list of members (10 pages)
22 July 2004Return made up to 14/06/04; full list of members (10 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
15 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (3 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
22 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 December 2001Full accounts made up to 31 March 2001 (14 pages)
7 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
14 June 2001Return made up to 14/06/01; full list of members (8 pages)
14 June 2001Return made up to 14/06/01; full list of members (8 pages)
17 December 2000Full accounts made up to 31 March 2000 (14 pages)
17 December 2000Full accounts made up to 31 March 2000 (14 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 1999Full accounts made up to 31 March 1999 (17 pages)
16 December 1999Full accounts made up to 31 March 1999 (17 pages)
15 June 1999Return made up to 14/06/99; no change of members (6 pages)
15 June 1999Return made up to 14/06/99; no change of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (16 pages)
11 December 1998Full accounts made up to 31 March 1998 (16 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
9 June 1998Return made up to 14/06/98; full list of members (6 pages)
9 June 1998Return made up to 14/06/98; full list of members (6 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 December 1997Full accounts made up to 31 March 1997 (16 pages)
3 December 1997Full accounts made up to 31 March 1997 (16 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
10 October 1996Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Full accounts made up to 31 March 1996 (16 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996Return made up to 14/06/96; no change of members (6 pages)
4 July 1996Return made up to 14/06/96; no change of members (6 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
8 January 1996Full accounts made up to 31 March 1995 (16 pages)
8 January 1996Full accounts made up to 31 March 1995 (16 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
18 January 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 November 1989Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
13 July 1989Company name changed\certificate issued on 13/07/89 (2 pages)
6 July 1989Registered office changed on 06/07/89 from: 66 queen st edinburgh EH2 4NA (1 page)
28 June 1989Full accounts made up to 31 March 1989 (14 pages)
7 June 1989Declaration of assistance for shares acquisition (6 pages)
25 May 1989Accounting reference date shortened from 30/09 to 31/03 (1 page)
4 May 1989Auditor's resignation (1 page)
1 April 1989Full accounts made up to 30 September 1988 (17 pages)
1 April 1989Return made up to 14/03/89; full list of members (8 pages)
18 March 1989New director appointed (2 pages)
20 February 1989Director resigned (2 pages)
15 November 1988Director resigned (2 pages)
6 October 1988Director resigned (2 pages)
15 June 1988Full accounts made up to 30 September 1987 (15 pages)
15 June 1988Return made up to 30/05/88; no change of members (8 pages)
10 May 1988Director resigned (2 pages)
19 November 1987Partic of mort/charge 10691 (3 pages)
18 November 1987New director appointed (2 pages)
27 July 1987Director resigned (2 pages)
30 June 1987Director resigned;new director appointed (2 pages)
23 June 1987New director appointed (4 pages)
28 May 1987Director resigned (2 pages)
7 April 1987Annual return made up to 04/03/87 (8 pages)
7 April 1987Full accounts made up to 30 September 1986 (14 pages)
7 October 1986New director appointed (2 pages)
6 May 1986Full accounts made up to 30 September 1985 (14 pages)
7 March 1979Memorandum and Articles of Association (19 pages)
7 March 1979Memorandum and Articles of Association (19 pages)
7 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 March 1979Incorporation (19 pages)