Company NameFaith In Nature Limited
Company StatusActive
Company NumberSC068493
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Previous NameFaith Products Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simeon Rose
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(39 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleBrand Director
Country of ResidenceWales
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Alexander Owen Rind
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Anne Maree Hopkins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed22 June 2021(42 years after company formation)
Appointment Duration2 years, 10 months
RoleCreative Director
Country of ResidenceWales
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMiss Hannah Whittaker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMiss Candice Helen Brett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(43 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameLawyers For Nature Cic (Corporation)
StatusCurrent
Appointed02 August 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address75 Dames Road
London
E7 0DW
Director NameMagdalen Andrea Ogilvie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 January 1995)
RoleSolicitor
Correspondence Address10 Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Director NameAnthony Martin Rose
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMrs Rona Rose
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 March 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameElizabeth Munro Young
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1990)
RoleCompany Director
Correspondence Address10-18 Durar Drive
Edinburgh
Midlothian
EH4 7HN
Scotland
Secretary NameRonald John Harcus
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address30 Blackie Road
Edinburgh
Midlothian
EH6 7ND
Scotland
Secretary NameMrs Rona Rose
NationalityBritish
StatusResigned
Appointed09 March 1992(12 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Waterpark Road
Salford
M7 4FT
Director NameMr Alwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(32 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields Farm Catchpenny Lane
Lower Withington
Cheshire
SK11 9DQ
Director NameMr Robert Michael Gore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Cedars
Eccleston
Chorley
Lancashire
PR7 5QB
Director NameMrs Joy Parkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(33 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Mark Thomas Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(36 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFaith House James Street
Radcliffe
Manchester
M26 1LN
Secretary NameMrs Rona Rose
StatusResigned
Appointed24 October 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2019)
RoleCompany Director
Correspondence Address43 Waterpark Road
Salford
M7 4FT
Director NameMr Patrick John Turner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(39 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Rona Rose
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(40 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Leighton Rhys Paul
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(41 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Alex Kachani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Old Hall Road
Salford
M7 4JJ
Director NameMr Matthew David Gourdin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr John George Allaway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jason McNeil
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(42 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2022)
RoleOperations Director
Country of ResidenceWales
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitehttps://www.faithinnature.co.uk/
Email address[email protected]
Telephone0161 7244016
Telephone regionManchester

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Martin Rose
50.00%
Ordinary
50 at £1Mrs Rona Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£1,256,418
Cash£434,002
Current Liabilities£510,271

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

21 July 2022Delivered on: 26 July 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 19 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 August 1995Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

24 December 2020Change of details for Mr Anthony Martin Rose as a person with significant control on 24 November 2020 (2 pages)
24 December 2020Change of details for Mr Anthony Martin Rose as a person with significant control on 24 November 2020 (2 pages)
16 November 2020Termination of appointment of Patrick John Turner as a director on 12 November 2020 (1 page)
4 November 2020Accounts for a small company made up to 30 June 2020 (12 pages)
29 October 2020Cessation of Joy Parkinson as a person with significant control on 29 October 2020 (1 page)
23 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
9 September 2020Appointment of Mr Alexander Owen Rind as a director on 1 September 2020 (2 pages)
11 August 2020Notification of Anthony Martin Rose as a person with significant control on 1 August 2020 (2 pages)
17 July 2020Appointment of Mr Alex Kachani as a director on 15 July 2020 (2 pages)
17 July 2020Appointment of Mr Leighton Paul as a director on 15 July 2020 (2 pages)
16 July 2020Termination of appointment of Rona Rose as a director on 15 July 2020 (1 page)
30 April 2020Appointment of Mrs Rona Rose as a director on 21 April 2020 (2 pages)
24 February 2020Registered 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 2020Registered 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 2019Accounts for a small company made up to 30 June 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
16 April 2019Termination of appointment of Rona Rose as a secretary on 16 April 2019 (1 page)
19 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
13 February 2019Appointment of Mr Patrick John Turner as a director on 13 February 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Appointment of Mr Simeon Rose as a director on 1 December 2018 (2 pages)
28 November 2018Registered 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 2018Registered 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 2018Termination of appointment of Mark Thomas Hancock as a director on 23 November 2018 (1 page)
11 July 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,000.00
(4 pages)
5 July 2018Registration of charge SC0684930005, created on 5 July 2018 (8 pages)
1 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Registration of charge SC0684930004, created on 5 December 2017 (17 pages)
8 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
8 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
26 October 2017Appointment of Mrs Rona Rose as a secretary on 24 October 2017 (2 pages)
26 October 2017Appointment of Mrs Rona Rose as a secretary on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Alwin Curtis Thompson as a director on 25 September 2017 (1 page)
24 October 2017Termination of appointment of Rona Rose as a secretary on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Rona Rose as a secretary on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Alwin Curtis Thompson as a director on 25 September 2017 (1 page)
8 August 2017Termination of appointment of Robert Michael Gore as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Robert Michael Gore as a director on 8 August 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
7 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Particulars of variation of rights attached to shares (2 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Particulars of variation of rights attached to shares (2 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
30 March 2016Termination of appointment of Rona Rose as a director on 22 March 2016 (1 page)
30 March 2016Appointment of Mr Mark Thomas Hancock as a director on 23 March 2016 (2 pages)
30 March 2016Termination of appointment of Anthony Martin Rose as a director on 22 March 2016 (1 page)
30 March 2016Termination of appointment of Anthony Martin Rose as a director on 22 March 2016 (1 page)
30 March 2016Appointment of Mr Mark Thomas Hancock as a director on 23 March 2016 (2 pages)
30 March 2016Termination of appointment of Rona Rose as a director on 22 March 2016 (1 page)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 3 in full (4 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 3 in full (4 pages)
14 January 2016Satisfaction of charge 2 in full (4 pages)
14 January 2016Satisfaction of charge 2 in full (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
29 April 2015Company name changed faith products LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Company name changed faith products LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (12 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (12 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
16 January 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 September 2012Appointment of Mrs Joy Parkinson as a director (2 pages)
12 September 2012Appointment of Mrs Joy Parkinson as a director (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 February 2012Appointment of Alwin Curtis Thompson as a director (3 pages)
9 February 2012Appointment of Alwin Curtis Thompson as a director (3 pages)
9 February 2012Appointment of Mr Robert Michael Gore as a director (3 pages)
9 February 2012Appointment of Mr Robert Michael Gore as a director (3 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2010Director's details changed for Rona Rose on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Anthony Martin Rose on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Anthony Martin Rose on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Rona Rose on 31 December 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Director's details changed for Rona Rose on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Martin Rose on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Rona Rose on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Martin Rose on 16 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 March 2005Return made up to 31/12/04; full list of members (7 pages)
24 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 August 1995Partic of mort/charge * (6 pages)
24 August 1995Partic of mort/charge * (6 pages)
12 June 1995Registered 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 1995Registered 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 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Certificate of incorporation (1 page)
11 June 1979Certificate of incorporation (1 page)
11 June 1979Incorporation (14 pages)