Edinburgh
Midlothian
EH9 1LE
Scotland
Director Name | Edward Ian Robson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 18 years (closed 08 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowmont Lodge Walker Lane Fulwood Preston PR2 7AP |
Director Name | Prof James Scott Dunlop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(30 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 February 2023) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Royal Observatory Blackford Hill Edinburgh EH9 3HJ Scotland |
Director Name | Prof Gillian Susan Wright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 February 2023) |
Role | Astronomer |
Country of Residence | Scotland |
Correspondence Address | The Royal Observatory Blackford Hill Edinburgh EH9 3HJ Scotland |
Director Name | Mr Ian Murray |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 February 2023) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 31 Minto Street Edinburgh EH9 2BT Scotland |
Secretary Name | Mr Clive Davenhall |
---|---|
Status | Closed |
Appointed | 01 June 2014(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 February 2023) |
Role | Company Director |
Correspondence Address | Royal Observatory Blackford Hill Edinburgh EH9 3HJ Scotland |
Director Name | Mr Stuart Kinnaird Monro |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 February 2023) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Grove Edinburgh EH10 7BW Scotland |
Director Name | John Richard Merchant |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1994) |
Role | Serc Employee |
Correspondence Address | 63 Combemartin Road London SW18 5PP |
Director Name | Malcolm Sim Longair |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 271 Hills Road Cambridge Cambridgeshire CB2 2RP |
Director Name | Dr Paul Geoffrey Murdin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 1996) |
Role | Astronomer |
Correspondence Address | 64 De Freville Avenue Cambridge Cambridgeshire CB4 1HU |
Director Name | Dr Peter Wynyard James Lusk Brand |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 1995) |
Role | Head Of University Department |
Correspondence Address | 18 Morningside Park Edinburgh Midlothian EH10 5HB Scotland |
Director Name | Dr Anthony Elliot Ritchie |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Retired Secy |
Correspondence Address | 12 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Director Name | George Arnold Kingsnorth |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 1992) |
Role | Retiredactuary |
Correspondence Address | 7 Braehead Grove Barnton Edinburgh Midlothian EH4 6BJ Scotland |
Director Name | Lord Kenneth John Cameron Of Lochbroom |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Senator Of The College Of Just |
Correspondence Address | Stoneyhill House Stoneyhill Farm Road Musselburgh Midlothian EH21 6RP Scotland |
Director Name | Sir Roger William Young |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1992) |
Role | Retiredschoolmaster |
Correspondence Address | 11 Belgrave Terrace Bath Avon BA1 5JR |
Director Name | Kathleen Janette Anderson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Retired |
Correspondence Address | 40 Barony Terrace Edinburgh EH12 8RD Scotland |
Secretary Name | Mrs Elizabeth Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 46 Craighouse Avenue Edinburgh Midlothian EH10 5LN Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1995) |
Role | Comp Dir |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | George Francis McQuillan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1994) |
Role | Marketing Advisor |
Correspondence Address | 38 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Secretary Name | Gordon Robert Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 May 1998) |
Role | Scienceandengin/Gresearchcounc |
Correspondence Address | Dunelm Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Bruce Durie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 1999) |
Role | Director And Chief Executive |
Correspondence Address | 18 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Prof John Campbell Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2004) |
Role | Astronomer |
Country of Residence | Scotland |
Correspondence Address | 21 Bradfield Avenue Glasgow G12 0QH Scotland |
Secretary Name | Dr Peredur Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 6 Gilmour Road Edinburgh EH16 5NF Scotland |
Director Name | Mr Geoffrey William Douthwaite Findlay |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 September 2012) |
Role | Retired Public Servant |
Country of Residence | England |
Correspondence Address | Hope Cottage Crowood Lane, Ramsbury Marlborough Wiltshire SN8 2PU |
Director Name | Stuart Pitt |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2001) |
Role | Retired |
Correspondence Address | Greengarth Connor Place Peebles Peeblesshire EH45 8HE Scotland |
Director Name | Dr Nigel Griffiths |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 September 2012) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 30 McLaren Road Edinburgh Midlothian EH9 2BN Scotland |
Director Name | Dr Adrian Paul Grenville Russell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 6 Deanfoot Drive West Linton Peeblesshire EH46 7JF Scotland |
Director Name | Prof Geoffrey Stewart Boulton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 October 2009) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 19 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Secretary Name | Stuart Green Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 10 Connor Place Peebles Peebleshire EH41 8HE Scotland |
Director Name | Dr Mary Teresa Bruck |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2008) |
Role | Retiredacademic |
Correspondence Address | Craigower Penicuik House Estate Penicuik Midlothian EH26 9LA Scotland |
Director Name | Prof James Scott Dunlop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2007) |
Role | Scientist |
Correspondence Address | Merlin Cottage Carlops Penicuik EH26 9NJ Scotland |
Secretary Name | Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | C/O Royal Observatory Edinburgh EH9 3HJ Scotland |
Secretary Name | Adrian Charles Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 87 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Mr Terence Edward Brian O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(32 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2020) |
Role | Head Of Communications, Stfc |
Country of Residence | United Kingdom |
Correspondence Address | Stfc Polaris House North Star Avenue Swindon SN2 1SZ |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,272 |
Cash | £17,993 |
Current Liabilities | £560 |
Latest Accounts | 5 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 5 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 October |
8 February 2023 | Resolutions
|
---|---|
16 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 5 October 2021 (13 pages) |
2 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 5 October 2020 (13 pages) |
20 June 2021 | Director's details changed for Edward Ian Robson on 10 June 2021 (2 pages) |
24 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
24 October 2020 | Termination of appointment of Terence Edward Brian O'connor as a director on 10 October 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 5 October 2019 (13 pages) |
3 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 5 October 2018 (13 pages) |
30 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 5 October 2017 (13 pages) |
23 April 2018 | Appointment of Professor Stuart Kinnaird Monro as a director on 19 April 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 5 October 2016 (13 pages) |
12 July 2017 | Total exemption full accounts made up to 5 October 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
1 July 2016 | Total exemption full accounts made up to 5 October 2015 (11 pages) |
1 July 2016 | Total exemption full accounts made up to 5 October 2015 (11 pages) |
9 December 2015 | Annual return made up to 6 October 2015 no member list (8 pages) |
9 December 2015 | Annual return made up to 6 October 2015 no member list (8 pages) |
13 July 2015 | Total exemption full accounts made up to 5 October 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 5 October 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 5 October 2014 (11 pages) |
18 November 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
18 November 2014 | Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages) |
18 November 2014 | Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page) |
18 November 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
18 November 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
18 November 2014 | Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page) |
18 November 2014 | Termination of appointment of Adrian Charles Townsend as a secretary on 1 June 2014 (1 page) |
18 November 2014 | Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages) |
18 November 2014 | Appointment of Mr Clive Davenhall as a secretary on 1 June 2014 (2 pages) |
8 July 2014 | Total exemption full accounts made up to 5 October 2013 (11 pages) |
8 July 2014 | Total exemption full accounts made up to 5 October 2013 (11 pages) |
8 July 2014 | Total exemption full accounts made up to 5 October 2013 (11 pages) |
16 December 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
16 December 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
16 December 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
29 August 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
29 August 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
29 August 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
22 February 2013 | Appointment of Professor Gillian Susan Wright as a director (2 pages) |
22 February 2013 | Appointment of Professor Gillian Susan Wright as a director (2 pages) |
21 February 2013 | Appointment of Mr Terence Edward Brian O'connor as a director (2 pages) |
21 February 2013 | Appointment of Mr Ian Murray as a director (2 pages) |
21 February 2013 | Appointment of Mr Terence Edward Brian O'connor as a director (2 pages) |
21 February 2013 | Appointment of Mr Ian Murray as a director (2 pages) |
29 October 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
19 October 2012 | Termination of appointment of Nigel Griffiths as a director (1 page) |
19 October 2012 | Termination of appointment of Nigel Griffiths as a director (1 page) |
19 October 2012 | Termination of appointment of Geoffrey Findlay as a director (1 page) |
19 October 2012 | Termination of appointment of Geoffrey Findlay as a director (1 page) |
19 June 2012 | Total exemption full accounts made up to 5 October 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 5 October 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 5 October 2011 (11 pages) |
31 October 2011 | Annual return made up to 6 October 2011 no member list (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 no member list (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 no member list (7 pages) |
24 June 2011 | Total exemption full accounts made up to 5 October 2010 (11 pages) |
24 June 2011 | Total exemption full accounts made up to 5 October 2010 (11 pages) |
24 June 2011 | Total exemption full accounts made up to 5 October 2010 (11 pages) |
5 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
5 November 2010 | Appointment of Professor James Scott Dunlop as a director (2 pages) |
5 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
5 November 2010 | Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page) |
5 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
5 November 2010 | Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page) |
5 November 2010 | Appointment of Professor James Scott Dunlop as a director (2 pages) |
5 November 2010 | Previous accounting period extended from 5 April 2010 to 5 October 2010 (1 page) |
4 November 2010 | Termination of appointment of Geoffrey Boulton as a director (1 page) |
4 November 2010 | Appointment of Professor James Scott Dunlop as a director (2 pages) |
4 November 2010 | Appointment of Professor James Scott Dunlop as a director (2 pages) |
4 November 2010 | Termination of appointment of Geoffrey Boulton as a director (1 page) |
23 November 2009 | Director's details changed for Professor Geoffrey Stewart Boulton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Professor Andrew Lawrence on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nigel Griffiths on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
23 November 2009 | Director's details changed for Professor Geoffrey Stewart Boulton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Edward Ian Robson on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
23 November 2009 | Director's details changed for Edward Ian Robson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Geoffrey William Douthwaite Findlay on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Professor Andrew Lawrence on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nigel Griffiths on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Geoffrey William Douthwaite Findlay on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
9 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
28 October 2009 | Termination of appointment of Mary Bruck as a director (1 page) |
28 October 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 28 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Mary Bruck as a director (1 page) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
31 October 2008 | Annual return made up to 06/10/08 (4 pages) |
31 October 2008 | Appointment terminated director james dunlop (1 page) |
31 October 2008 | Appointment terminated director james dunlop (1 page) |
31 October 2008 | Annual return made up to 06/10/08 (4 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
7 November 2007 | Annual return made up to 06/10/07 (2 pages) |
7 November 2007 | Annual return made up to 06/10/07 (2 pages) |
2 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
6 November 2006 | Annual return made up to 06/10/06 (2 pages) |
6 November 2006 | Annual return made up to 06/10/06 (2 pages) |
31 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
31 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
31 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
30 November 2005 | Annual return made up to 06/10/05 (2 pages) |
30 November 2005 | Annual return made up to 06/10/05 (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
3 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
3 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Annual return made up to 06/10/04
|
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Annual return made up to 06/10/04
|
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
18 November 2003 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
18 November 2003 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
18 November 2003 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
8 October 2003 | Annual return made up to 06/10/03 (7 pages) |
8 October 2003 | Annual return made up to 06/10/03 (7 pages) |
21 October 2002 | Annual return made up to 10/10/02
|
21 October 2002 | Annual return made up to 10/10/02
|
20 September 2002 | Partial exemption accounts made up to 5 April 2002 (10 pages) |
20 September 2002 | Partial exemption accounts made up to 5 April 2002 (10 pages) |
20 September 2002 | Partial exemption accounts made up to 5 April 2002 (10 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 January 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
21 January 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
21 January 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (5 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (5 pages) |
6 November 2001 | Annual return made up to 10/10/01
|
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Annual return made up to 10/10/01
|
17 October 2000 | Annual return made up to 10/10/00 (5 pages) |
17 October 2000 | Annual return made up to 10/10/00 (5 pages) |
27 June 2000 | Accounts for a small company made up to 5 April 2000 (10 pages) |
27 June 2000 | Accounts for a small company made up to 5 April 2000 (10 pages) |
27 June 2000 | Accounts for a small company made up to 5 April 2000 (10 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
30 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
30 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
30 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Annual return made up to 10/10/99
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Annual return made up to 10/10/99
|
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (6 pages) |
7 September 1999 | Memorandum and Articles of Association (6 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
7 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
7 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
7 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 10/10/98
|
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Annual return made up to 10/10/98
|
10 November 1998 | New secretary appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
13 February 1998 | Return made up to 10/10/97; amending return (4 pages) |
13 February 1998 | Return made up to 10/10/97; amending return (4 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
7 November 1997 | Annual return made up to 10/10/97
|
7 November 1997 | Annual return made up to 10/10/97
|
14 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
22 October 1996 | Annual return made up to 10/10/96
|
22 October 1996 | Annual return made up to 10/10/96
|
8 January 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
8 January 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
8 January 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
7 December 1995 | Director's particulars changed (4 pages) |
7 December 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
22 October 1979 | Certificate of incorporation (1 page) |
22 October 1979 | Certificate of incorporation (1 page) |