Edinburgh
EH2 4JN
Scotland
Director Name | Mr Alexander Owen Rind |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chairman Of The Board |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Anne Maree Hopkins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 22 June 2021(42 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Creative Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Miss Hannah Whittaker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Miss Candice Helen Brett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(43 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Lawyers For Nature Cic (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 75 Dames Road London E7 0DW |
Director Name | Magdalen Andrea Ogilvie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 1995) |
Role | Solicitor |
Correspondence Address | 10 Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
Director Name | Anthony Martin Rose |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mrs Rona Rose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 March 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Elizabeth Munro Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 10-18 Durar Drive Edinburgh Midlothian EH4 7HN Scotland |
Secretary Name | Ronald John Harcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 30 Blackie Road Edinburgh Midlothian EH6 7ND Scotland |
Secretary Name | Mrs Rona Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Waterpark Road Salford M7 4FT |
Director Name | Mr Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fields Farm Catchpenny Lane Lower Withington Cheshire SK11 9DQ |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Cedars Eccleston Chorley Lancashire PR7 5QB |
Director Name | Mrs Joy Parkinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Mark Thomas Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Faith House James Street Radcliffe Manchester M26 1LN |
Secretary Name | Mrs Rona Rose |
---|---|
Status | Resigned |
Appointed | 24 October 2017(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | 43 Waterpark Road Salford M7 4FT |
Director Name | Mr Patrick John Turner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Rona Rose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(40 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Leighton Rhys Paul |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Alex Kachani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Old Hall Road Salford M7 4JJ |
Director Name | Mr Matthew David Gourdin |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr John George Allaway |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Jason McNeil |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2022) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | https://www.faithinnature.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7244016 |
Telephone region | Manchester |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Anthony Martin Rose 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rona Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,256,418 |
Cash | £434,002 |
Current Liabilities | £510,271 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 July 2022 | Delivered on: 26 July 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
5 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 19 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 August 1995 | Delivered on: 24 August 1995 Satisfied on: 14 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5 kay street, bury, and a fixed charge over all plant, machinery, etc. Fully Satisfied |
17 July 1984 | Delivered on: 26 July 1984 Satisfied on: 14 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 July 1984 | Delivered on: 27 July 1984 Satisfied on: 14 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Warehouse 52/56 albion road edinburgh. Fully Satisfied |
24 December 2020 | Change of details for Mr Anthony Martin Rose as a person with significant control on 24 November 2020 (2 pages) |
---|---|
24 December 2020 | Change of details for Mr Anthony Martin Rose as a person with significant control on 24 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Patrick John Turner as a director on 12 November 2020 (1 page) |
4 November 2020 | Accounts for a small company made up to 30 June 2020 (12 pages) |
29 October 2020 | Cessation of Joy Parkinson as a person with significant control on 29 October 2020 (1 page) |
23 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
9 September 2020 | Appointment of Mr Alexander Owen Rind as a director on 1 September 2020 (2 pages) |
11 August 2020 | Notification of Anthony Martin Rose as a person with significant control on 1 August 2020 (2 pages) |
17 July 2020 | Appointment of Mr Alex Kachani as a director on 15 July 2020 (2 pages) |
17 July 2020 | Appointment of Mr Leighton Paul as a director on 15 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Rona Rose as a director on 15 July 2020 (1 page) |
30 April 2020 | Appointment of Mrs Rona Rose as a director on 21 April 2020 (2 pages) |
24 February 2020 | Registered office address changed from Vistra, 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 February 2020 (1 page) |
14 February 2020 | Registered office address changed from C/O Millar & Bryce Limited Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland to Vistra, 4th Floor 115 George Street Edinburgh EH2 4JN on 14 February 2020 (1 page) |
15 November 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
25 June 2019 | Resolutions
|
16 April 2019 | Termination of appointment of Rona Rose as a secretary on 16 April 2019 (1 page) |
19 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
13 February 2019 | Appointment of Mr Patrick John Turner as a director on 13 February 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 December 2018 | Appointment of Mr Simeon Rose as a director on 1 December 2018 (2 pages) |
28 November 2018 | Registered office address changed from Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland to C/O Millar & Bryce Limited Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 28 November 2018 (1 page) |
27 November 2018 | Registered office address changed from C/O Millar & Bryce Ltd Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 27 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Mark Thomas Hancock as a director on 23 November 2018 (1 page) |
11 July 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
5 July 2018 | Registration of charge SC0684930005, created on 5 July 2018 (8 pages) |
1 June 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Registration of charge SC0684930004, created on 5 December 2017 (17 pages) |
8 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
8 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
26 October 2017 | Appointment of Mrs Rona Rose as a secretary on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Rona Rose as a secretary on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Alwin Curtis Thompson as a director on 25 September 2017 (1 page) |
24 October 2017 | Termination of appointment of Rona Rose as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Rona Rose as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Alwin Curtis Thompson as a director on 25 September 2017 (1 page) |
8 August 2017 | Termination of appointment of Robert Michael Gore as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Robert Michael Gore as a director on 8 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
7 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2016 | Resolutions
|
5 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 March 2016 | Termination of appointment of Rona Rose as a director on 22 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Mark Thomas Hancock as a director on 23 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Anthony Martin Rose as a director on 22 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Anthony Martin Rose as a director on 22 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Mark Thomas Hancock as a director on 23 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Rona Rose as a director on 22 March 2016 (1 page) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 3 in full (4 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 3 in full (4 pages) |
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 April 2015 | Company name changed faith products LIMITED\certificate issued on 29/04/15
|
29 April 2015 | Company name changed faith products LIMITED\certificate issued on 29/04/15
|
23 February 2015 | Accounts for a small company made up to 30 June 2014 (12 pages) |
23 February 2015 | Accounts for a small company made up to 30 June 2014 (12 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Registered office address changed from C/O Millar & Bryce Ltd Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from C/O Millar & Bryce Ltd. 5 Logie Mill,Beaverbank Office Park,Logie Green Road, Edinburgh EH7 4HH on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from C/O Millar & Bryce Ltd Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Registered office address changed from C/O Millar & Bryce Ltd. 5 Logie Mill,Beaverbank Office Park,Logie Green Road, Edinburgh EH7 4HH on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Appointment of Mrs Joy Parkinson as a director (2 pages) |
12 September 2012 | Appointment of Mrs Joy Parkinson as a director (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Alwin Curtis Thompson as a director (3 pages) |
9 February 2012 | Appointment of Alwin Curtis Thompson as a director (3 pages) |
9 February 2012 | Appointment of Mr Robert Michael Gore as a director (3 pages) |
9 February 2012 | Appointment of Mr Robert Michael Gore as a director (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2010 | Director's details changed for Rona Rose on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Anthony Martin Rose on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Anthony Martin Rose on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Rona Rose on 31 December 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Director's details changed for Rona Rose on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Martin Rose on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rona Rose on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Martin Rose on 16 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 August 1995 | Partic of mort/charge * (6 pages) |
24 August 1995 | Partic of mort/charge * (6 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: c/o scott's company formations 5 logie mill,beaverbank office park,logie green road edinburgh EH7 4HH (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: c/o scott's company formations 5 logie mill,beaverbank office park,logie green road edinburgh EH7 4HH (1 page) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Certificate of incorporation (1 page) |
11 June 1979 | Certificate of incorporation (1 page) |
11 June 1979 | Incorporation (14 pages) |