Company NameThe Royal Observatory (Edinburgh) Trust
Company StatusConverted / Closed
Company NumberSC069720
CategoryConverted / Closed
Incorporation Date22 October 1979(44 years, 6 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameProf Andrew Lawrence
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(15 years after company formation)
Appointment Duration28 years, 3 months (closed 08 February 2023)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sciennes Road
Edinburgh
Midlothian
EH9 1LE
Scotland
Director NameEdward Ian Robson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(25 years, 3 months after company formation)
Appointment Duration18 years (closed 08 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmont Lodge Walker Lane
Fulwood
Preston
PR2 7AP
Director NameProf James Scott Dunlop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(30 years after company formation)
Appointment Duration13 years, 3 months (closed 08 February 2023)
RoleScientist
Country of ResidenceScotland
Correspondence AddressRoyal Observatory Blackford Hill
Edinburgh
EH9 3HJ
Scotland
Director NameProf Gillian Susan Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(32 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 08 February 2023)
RoleAstronomer
Country of ResidenceScotland
Correspondence AddressThe Royal Observatory Blackford Hill
Edinburgh
EH9 3HJ
Scotland
Director NameMr Ian Murray
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(32 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 08 February 2023)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address31 Minto Street
Edinburgh
EH9 2BT
Scotland
Secretary NameMr Clive Davenhall
StatusClosed
Appointed01 June 2014(34 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2023)
RoleCompany Director
Correspondence AddressRoyal Observatory Blackford Hill
Edinburgh
EH9 3HJ
Scotland
Director NameMr Stuart Kinnaird Monro
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(38 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2023)
RoleProfessor
Country of ResidenceScotland
Correspondence Address34 Swanston Grove
Edinburgh
EH10 7BW
Scotland
Director NameJohn Richard Merchant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1994)
RoleSerc Employee
Correspondence Address63 Combemartin Road
London
SW18 5PP
Director NameMalcolm Sim Longair
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address271 Hills Road
Cambridge
Cambridgeshire
CB2 2RP
Director NameDr Paul Geoffrey Murdin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 1996)
RoleAstronomer
Correspondence Address64 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HU
Director NameDr Peter Wynyard James Lusk Brand
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 1995)
RoleHead Of University Department
Correspondence Address18 Morningside Park
Edinburgh
Midlothian
EH10 5HB
Scotland
Director NameDr Anthony Elliot Ritchie
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleRetired Secy
Correspondence Address12 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameGeorge Arnold Kingsnorth
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 1992)
RoleRetiredactuary
Correspondence Address7 Braehead Grove
Barnton
Edinburgh
Midlothian
EH4 6BJ
Scotland
Director NameLord Kenneth John Cameron Of Lochbroom
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleSenator Of The College Of Just
Correspondence AddressStoneyhill House
Stoneyhill Farm Road
Musselburgh
Midlothian
EH21 6RP
Scotland
Director NameSir Roger William Young
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleRetiredschoolmaster
Correspondence Address11 Belgrave Terrace
Bath
Avon
BA1 5JR
Director NameKathleen Janette Anderson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleRetired
Correspondence Address40 Barony Terrace
Edinburgh
EH12 8RD
Scotland
Secretary NameMrs Elizabeth Gibson
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence Address46 Craighouse Avenue
Edinburgh
Midlothian
EH10 5LN
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1995)
RoleComp Dir
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameGeorge Francis McQuillan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1994)
RoleMarketing Advisor
Correspondence Address38 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Secretary NameGordon Robert Adam
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 1998)
RoleScienceandengin/Gresearchcounc
Correspondence AddressDunelm Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameBruce Durie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 1999)
RoleDirector And Chief Executive
Correspondence Address18 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameProf John Campbell Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 March 2004)
RoleAstronomer
Country of ResidenceScotland
Correspondence Address21 Bradfield Avenue
Glasgow
G12 0QH
Scotland
Secretary NameDr Peredur Michael Williams
NationalityBritish
StatusResigned
Appointed22 May 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address6 Gilmour Road
Edinburgh
EH16 5NF
Scotland
Director NameMr Geoffrey William Douthwaite Findlay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(18 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 September 2012)
RoleRetired Public Servant
Country of ResidenceEngland
Correspondence AddressHope Cottage
Crowood Lane, Ramsbury
Marlborough
Wiltshire
SN8 2PU
Director NameStuart Pitt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2001)
RoleRetired
Correspondence AddressGreengarth
Connor Place
Peebles
Peeblesshire
EH45 8HE
Scotland
Director NameDr Nigel Griffiths
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 24 September 2012)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address30 McLaren Road
Edinburgh
Midlothian
EH9 2BN
Scotland
Director NameDr Adrian Paul Grenville Russell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address6 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Director NameProf Geoffrey Stewart Boulton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2009)
RoleProfessor
Country of ResidenceScotland
Correspondence Address19 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameStuart Green Pitt
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address10 Connor Place
Peebles
Peebleshire
EH41 8HE
Scotland
Director NameDr Mary Teresa Bruck
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2008)
RoleRetiredacademic
Correspondence AddressCraigower
Penicuik House Estate
Penicuik
Midlothian
EH26 9LA
Scotland
Director NameProf James Scott Dunlop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2007)
RoleScientist
Correspondence AddressMerlin Cottage
Carlops
Penicuik
EH26 9NJ
Scotland
Secretary NameChristine Campbell
NationalityBritish
StatusResigned
Appointed01 April 2004(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressC/O Royal Observatory
Edinburgh
EH9 3HJ
Scotland
Secretary NameAdrian Charles Townsend
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address87 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameMr Terence Edward Brian O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(32 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 October 2020)
RoleHead Of Communications, Stfc
Country of ResidenceUnited Kingdom
Correspondence AddressStfc Polaris House North Star Avenue
Swindon
SN2 1SZ

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£28,272
Cash£17,993
Current Liabilities£560

Accounts

Latest Accounts5 October 2021 (2 years, 6 months ago)
Next Accounts Due5 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 October

Filing History

8 February 2023Resolutions
  • RES13 ‐ The company (charity no.SC013784) converted into a scio on 08/02/23 07/11/2022
(11 pages)
16 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 5 October 2021 (13 pages)
2 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 5 October 2020 (13 pages)
20 June 2021Director's details changed for Edward Ian Robson on 10 June 2021 (2 pages)
24 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
24 October 2020Termination of appointment of Terence Edward Brian O'connor as a director on 10 October 2020 (1 page)
1 October 2020Total exemption full accounts made up to 5 October 2019 (13 pages)
3 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 5 October 2018 (13 pages)
30 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 5 October 2017 (13 pages)
23 April 2018Appointment of Professor Stuart Kinnaird Monro as a director on 19 April 2018 (2 pages)
6 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 5 October 2016 (13 pages)
12 July 2017Total exemption full accounts made up to 5 October 2016 (13 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
1 July 2016Total exemption full accounts made up to 5 October 2015 (11 pages)
1 July 2016Total exemption full accounts made up to 5 October 2015 (11 pages)
9 December 2015Annual return made up to 6 October 2015 no member list (8 pages)
9 December 2015Annual return made up to 6 October 2015 no member list (8 pages)
13 July 2015Total exemption full accounts made up to 5 October 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 5 October 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 5 October 2014 (11 pages)
18 November 2014Annual return made up to 6 October 2014 no member list (8 pages)
18 November 2014Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages)
18 November 2014Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page)
18 November 2014Annual return made up to 6 October 2014 no member list (8 pages)
18 November 2014Annual return made up to 6 October 2014 no member list (8 pages)
18 November 2014Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page)
18 November 2014Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page)
18 November 2014Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages)
18 November 2014Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages)
8 July 2014Total exemption full accounts made up to 5 October 2013 (11 pages)
8 July 2014Total exemption full accounts made up to 5 October 2013 (11 pages)
8 July 2014Total exemption full accounts made up to 5 October 2013 (11 pages)
16 December 2013Annual return made up to 6 October 2013 no member list (8 pages)
16 December 2013Annual return made up to 6 October 2013 no member list (8 pages)
16 December 2013Annual return made up to 6 October 2013 no member list (8 pages)
29 August 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
29 August 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
29 August 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
22 February 2013Appointment of Professor Gillian Susan Wright as a director (2 pages)
22 February 2013Appointment of Professor Gillian Susan Wright as a director (2 pages)
21 February 2013Appointment of Mr Terence Edward Brian O'connor as a director (2 pages)
21 February 2013Appointment of Mr Ian Murray as a director (2 pages)
21 February 2013Appointment of Mr Terence Edward Brian O'connor as a director (2 pages)
21 February 2013Appointment of Mr Ian Murray as a director (2 pages)
29 October 2012Annual return made up to 6 October 2012 no member list (5 pages)
29 October 2012Annual return made up to 6 October 2012 no member list (5 pages)
29 October 2012Annual return made up to 6 October 2012 no member list (5 pages)
19 October 2012Termination of appointment of Nigel Griffiths as a director (1 page)
19 October 2012Termination of appointment of Nigel Griffiths as a director (1 page)
19 October 2012Termination of appointment of Geoffrey Findlay as a director (1 page)
19 October 2012Termination of appointment of Geoffrey Findlay as a director (1 page)
19 June 2012Total exemption full accounts made up to 5 October 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 5 October 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 5 October 2011 (11 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (7 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (7 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (7 pages)
24 June 2011Total exemption full accounts made up to 5 October 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 5 October 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 5 October 2010 (11 pages)
5 November 2010Annual return made up to 6 October 2010 no member list (7 pages)
5 November 2010Appointment of Professor James Scott Dunlop as a director (2 pages)
5 November 2010Annual return made up to 6 October 2010 no member list (7 pages)
5 November 2010Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page)
5 November 2010Annual return made up to 6 October 2010 no member list (7 pages)
5 November 2010Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page)
5 November 2010Appointment of Professor James Scott Dunlop as a director (2 pages)
5 November 2010Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page)
4 November 2010Termination of appointment of Geoffrey Boulton as a director (1 page)
4 November 2010Appointment of Professor James Scott Dunlop as a director (2 pages)
4 November 2010Appointment of Professor James Scott Dunlop as a director (2 pages)
4 November 2010Termination of appointment of Geoffrey Boulton as a director (1 page)
23 November 2009Director's details changed for Professor Geoffrey Stewart Boulton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Professor Andrew Lawrence on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nigel Griffiths on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (5 pages)
23 November 2009Director's details changed for Professor Geoffrey Stewart Boulton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Edward Ian Robson on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (5 pages)
23 November 2009Director's details changed for Edward Ian Robson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Geoffrey William Douthwaite Findlay on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Professor Andrew Lawrence on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nigel Griffiths on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Geoffrey William Douthwaite Findlay on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (5 pages)
9 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
9 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
9 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
28 October 2009Termination of appointment of Mary Bruck as a director (1 page)
28 October 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 28 October 2009 (1 page)
28 October 2009Termination of appointment of Mary Bruck as a director (1 page)
6 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
31 October 2008Annual return made up to 06/10/08 (4 pages)
31 October 2008Appointment terminated director james dunlop (1 page)
31 October 2008Appointment terminated director james dunlop (1 page)
31 October 2008Annual return made up to 06/10/08 (4 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
7 November 2007Annual return made up to 06/10/07 (2 pages)
7 November 2007Annual return made up to 06/10/07 (2 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
6 November 2006Annual return made up to 06/10/06 (2 pages)
6 November 2006Annual return made up to 06/10/06 (2 pages)
31 January 2006Full accounts made up to 5 April 2005 (12 pages)
31 January 2006Full accounts made up to 5 April 2005 (12 pages)
31 January 2006Full accounts made up to 5 April 2005 (12 pages)
30 November 2005Annual return made up to 06/10/05 (2 pages)
30 November 2005Annual return made up to 06/10/05 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 5 April 2004 (11 pages)
3 February 2005Full accounts made up to 5 April 2004 (11 pages)
3 February 2005Full accounts made up to 5 April 2004 (11 pages)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Annual return made up to 06/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Annual return made up to 06/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Director resigned (1 page)
18 November 2003Partial exemption accounts made up to 5 April 2003 (10 pages)
18 November 2003Partial exemption accounts made up to 5 April 2003 (10 pages)
18 November 2003Partial exemption accounts made up to 5 April 2003 (10 pages)
8 October 2003Annual return made up to 06/10/03 (7 pages)
8 October 2003Annual return made up to 06/10/03 (7 pages)
21 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Partial exemption accounts made up to 5 April 2002 (10 pages)
20 September 2002Partial exemption accounts made up to 5 April 2002 (10 pages)
20 September 2002Partial exemption accounts made up to 5 April 2002 (10 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 January 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
21 January 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
21 January 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (5 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (5 pages)
6 November 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary resigned
(5 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary resigned
(5 pages)
17 October 2000Annual return made up to 10/10/00 (5 pages)
17 October 2000Annual return made up to 10/10/00 (5 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (10 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (10 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (10 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Memorandum and Articles of Association (6 pages)
7 September 1999Memorandum and Articles of Association (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
7 February 1999Full accounts made up to 5 April 1998 (10 pages)
7 February 1999Full accounts made up to 5 April 1998 (10 pages)
7 February 1999Full accounts made up to 5 April 1998 (10 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
10 November 1998Annual return made up to 10/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Annual return made up to 10/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 November 1998New secretary appointed (2 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 February 1998Return made up to 10/10/97; amending return (4 pages)
13 February 1998Return made up to 10/10/97; amending return (4 pages)
4 February 1998Full accounts made up to 5 April 1997 (10 pages)
4 February 1998Full accounts made up to 5 April 1997 (10 pages)
4 February 1998Full accounts made up to 5 April 1997 (10 pages)
7 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 1997Full accounts made up to 5 April 1996 (11 pages)
14 January 1997Full accounts made up to 5 April 1996 (11 pages)
14 January 1997Full accounts made up to 5 April 1996 (11 pages)
22 October 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
8 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
8 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
7 December 1995Director's particulars changed (4 pages)
7 December 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
22 October 1979Certificate of incorporation (1 page)
22 October 1979Certificate of incorporation (1 page)