Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director Name | Mrs Fiona Mary Bain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(28 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | John Davie Manson Robertson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1979 |
Appointment Duration | 35 years, 10 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | John Robertson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1980(same day as company formation) |
Role | Company Director |
Correspondence Address | Shorelands George Street Kirkwall Isle Of Orkney KW15 1PP Scotland |
Director Name | Robert Nelson Abernethy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Hildeval Easthill Kirkwall Isle Of Orkney KW15 1LY Scotland |
Director Name | John Thomson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1996) |
Role | Sales Manager |
Correspondence Address | 12 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | Sidney Park Robertson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 December 2008) |
Role | Company Director |
Correspondence Address | Daisybank Kirkwall Orkney KW15 1LX Scotland |
Director Name | Ronald Park Johnston |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Stenabreck St Ola Kirkwall Isle Of Orkney KW15 1TA Scotland |
Director Name | Mr John Fraser Murray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eynhallow 6 Papdale Drive Kirkwall Isle Of Orkney KW15 1JX Scotland |
Director Name | William Neil Kirkness |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1993) |
Role | Operations Manager |
Correspondence Address | Annsbrae Kirkwall Orkney KW15 1LW Scotland |
Director Name | John Fraser Murray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Eynhallow 6 Papdale Drive Kirkwall Isle Of Orkney KW15 1JX Scotland |
Secretary Name | Elizabeth Amelia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Director Name | Donald Sinclair Macpherson Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Beaumont House Bishop Kinkell Muir Of Ord Ross Shire IV6 7RG Scotland |
Director Name | David Reid Kemp |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Gorston House Coldwell North Kessock Inverness |
Director Name | Elizabeth Amelia Robertson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Director Name | Elizabeth Amelia Robertson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Secretary Name | Mr John Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 June 2019) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Elsa Miller Robertson |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Daisybank Kirkwall Orkney KW15 1LX Scotland |
Director Name | Susan Eleanor Cathalifaud |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Chateau Du Tillet 12 Allee De La Roseraie 78870 Bailly France |
Director Name | Susan Eleanor Cathalifaud |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Chateau Du Tillet 12 Allee De La Roseraie 78870 Bailly France |
Director Name | Eileen Mary Simonds |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Pilgrim House,65 Chantry View Road Guildford Surrey GU1 3XU |
Director Name | Fiona Margaret Shaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | Bonkyl Preston Duns Berwickshire TD11 3TG Scotland |
Director Name | John Andrew Groat |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 2 Punds Upper Sound Lerwick Shetland ZE1 0SU Scotland |
Director Name | Alexander Allen Park Robertson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Mr John Howard White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 27 June 2019) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Kathleen Ann Keldie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Northak Tankerness Orkney KW17 2QS Scotland |
Director Name | Miss Lara Norette Salmon |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2008) |
Role | Student |
Correspondence Address | Chateau Du Tillet 12 Allee De La Roseraie 78870 Bailly France |
Director Name | Emily Jane Robertson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 July 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Mr Donald Sinclair Macpherson Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Miss Lara Norette Salmon |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2011) |
Role | Make-Up Artist |
Country of Residence | England |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Director Name | Mrs Susan Eleanor Cathalifaud |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
Telephone | 01856 872961 |
---|---|
Telephone region | Orkney |
Registered Address | Dunkirk Shore Street Kirkwall Orkney KW15 1LG Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,006,287 |
Cash | £1,512,717 |
Current Liabilities | £821,338 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
14 January 1988 | Delivered on: 29 January 1988 Satisfied on: 3 December 1996 Persons entitled: Bp Oil LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole oil book debts both present and future due or owing to the company. Fully Satisfied |
---|
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of John Howard White as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page) |
23 November 2018 | Purchase of own shares. (3 pages) |
23 November 2018 | Cancellation of shares. Statement of capital on 8 November 2018
|
9 November 2018 | Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
7 August 2018 | Purchase of own shares. (3 pages) |
1 August 2018 | Cancellation of shares. Statement of capital on 22 June 2018
|
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 October 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
4 October 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
19 September 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Cancellation of shares. Statement of capital on 4 August 2017
|
19 September 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Cancellation of shares. Statement of capital on 4 August 2017
|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 April 2017 | Director's details changed for Mr John Howard White on 17 February 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr John Howard White on 17 February 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Purchase of own shares. (4 pages) |
10 January 2013 | Purchase of own shares. (4 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
11 July 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Lara Salmon as a director (1 page) |
11 July 2011 | Termination of appointment of Alexander Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Emily Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Alexander Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Emily Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Lara Salmon as a director (1 page) |
11 July 2011 | Termination of appointment of Susan Cathalifaud as a director (1 page) |
11 July 2011 | Termination of appointment of Susan Cathalifaud as a director (1 page) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for Donald Sinclair Macpherson Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Elizabeth Amelia Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Donald Sinclair Macpherson Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Robert Sinclair Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Fiona Mary Bain on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alexander Allen Park Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Susan Eleanor Cathalifaud on 16 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mr John Howard White on 30 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Robert Sinclair Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Lara Norette Salmon on 16 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Emily Jane Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Emily Jane Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Howard White on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Susan Eleanor Cathalifaud on 16 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Davie Manson Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Lara Norette Salmon on 16 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Davie Manson Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr John Howard White on 30 September 2010 (1 page) |
8 October 2010 | Director's details changed for Fiona Mary Bain on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Elizabeth Amelia Robertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Howard White on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alexander Allen Park Robertson on 30 September 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (12 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (12 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (12 pages) |
6 November 2009 | Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Howard White on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Howard White on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Howard White on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages) |
22 October 2009 | Appointment of Mrs Susan Eleanor Cathalifaud as a director (2 pages) |
22 October 2009 | Appointment of Mrs Susan Eleanor Cathalifaud as a director (2 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
12 May 2009 | Gbp ic 6100/6015\30/04/09\gbp sr 85@1=85\ (2 pages) |
12 May 2009 | Gbp ic 6100/6015\30/04/09\gbp sr 85@1=85\ (2 pages) |
24 December 2008 | Appointment terminated director sidney robertson (1 page) |
24 December 2008 | Appointment terminated director sidney robertson (1 page) |
9 December 2008 | Gbp ic 6145/6100\25/11/08\gbp sr 45@1=45\ (1 page) |
9 December 2008 | Gbp ic 6145/6100\25/11/08\gbp sr 45@1=45\ (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
17 October 2008 | Director's change of particulars / lara salmon / 30/04/2008 (1 page) |
17 October 2008 | Return made up to 01/10/08; full list of members (11 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (11 pages) |
17 October 2008 | Director's change of particulars / lara salmon / 30/04/2008 (1 page) |
13 October 2008 | Appointment terminated director susan cathalifaud (1 page) |
13 October 2008 | Appointment terminated director susan cathalifaud (1 page) |
5 June 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
5 June 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
15 May 2008 | Gbp ic 6187/6145\28/04/08\gbp sr 42@1=42\ (2 pages) |
15 May 2008 | Gbp ic 6187/6145\28/04/08\gbp sr 42@1=42\ (2 pages) |
7 May 2008 | Gbp ic 6537/6187\18/04/08\gbp sr 350@1=350\ (2 pages) |
7 May 2008 | Gbp ic 6537/6187\18/04/08\gbp sr 350@1=350\ (2 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
18 April 2008 | Director appointed miss lara norette salmon (1 page) |
18 April 2008 | Director appointed miss lara norette salmon (1 page) |
17 March 2008 | Gbp ic 6905/6537\29/02/08\gbp sr 368@1=368\ (2 pages) |
17 March 2008 | Gbp ic 6905/6537\29/02/08\gbp sr 368@1=368\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
3 March 2008 | Appointment terminated director lara salmon (1 page) |
3 March 2008 | Appointment terminated director lara salmon (1 page) |
29 February 2008 | Appointment terminated director eileen simonds (1 page) |
29 February 2008 | Appointment terminated director eileen simonds (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
13 July 2007 | £ ic 7365/6905 22/06/07 £ sr 460@1=460 (2 pages) |
13 July 2007 | £ ic 7365/6905 22/06/07 £ sr 460@1=460 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | £ ic 8536/7365 13/11/06 £ sr 1171@1=1171 (1 page) |
7 December 2006 | £ ic 8536/7365 13/11/06 £ sr 1171@1=1171 (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Resolutions
|
18 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
13 July 2006 | Auditor's resignation (1 page) |
13 July 2006 | Auditor's resignation (1 page) |
13 July 2006 | Auditor's resignation (1 page) |
13 July 2006 | Auditor's resignation (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
25 May 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
21 November 2005 | £ ic 10424/8536 26/10/05 £ sr 1888@1=1888 (1 page) |
21 November 2005 | £ ic 10424/8536 26/10/05 £ sr 1888@1=1888 (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
18 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
18 October 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members
|
24 October 2003 | Return made up to 01/10/03; full list of members
|
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
28 July 2003 | Auditor's resignation (1 page) |
28 July 2003 | Auditor's resignation (1 page) |
4 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Return made up to 01/10/02; full list of members
|
29 October 2002 | Return made up to 01/10/02; full list of members
|
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (14 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (14 pages) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members
|
26 October 2000 | Return made up to 01/10/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
11 October 1999 | Return made up to 01/10/99; full list of members
|
19 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
19 October 1998 | Return made up to 01/10/98; change of members
|
19 October 1998 | Return made up to 01/10/98; change of members
|
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
19 August 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
3 November 1997 | Return made up to 01/10/97; full list of members
|
3 November 1997 | Return made up to 01/10/97; full list of members
|
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
27 August 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
27 August 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
3 December 1996 | Dec mort/charge * (5 pages) |
3 December 1996 | Dec mort/charge * (5 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
31 October 1996 | Return made up to 01/10/96; change of members
|
31 October 1996 | Return made up to 01/10/96; change of members
|
29 August 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
29 August 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
27 October 1995 | Return made up to 01/10/95; change of members
|
27 October 1995 | Return made up to 01/10/95; change of members
|
15 August 1995 | Secretary resigned;director resigned (2 pages) |
15 August 1995 | Secretary resigned;director resigned (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 August 1994 | Full group accounts made up to 31 October 1993 (25 pages) |
23 August 1994 | Full group accounts made up to 31 October 1993 (25 pages) |
25 August 1993 | Full group accounts made up to 31 October 1992 (24 pages) |
25 August 1993 | Full group accounts made up to 31 October 1992 (24 pages) |
24 February 1986 | Memorandum and Articles of Association (10 pages) |
24 February 1986 | Memorandum and Articles of Association (10 pages) |
22 January 1980 | Certificate of incorporation (1 page) |
22 January 1980 | Certificate of incorporation (1 page) |