69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(42 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Archibald Turner Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1992) |
Role | Banker |
Correspondence Address | Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland |
Director Name | Malcolm Stewart MacDougall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 May 1990) |
Role | Banker |
Correspondence Address | 16 Merchiston Place Edinburgh Midlothian EH10 4NS Scotland |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 October 2002) |
Role | Banker |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Secretary Name | Mr Antony Gerald Shewell Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 12 February 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Camus Avenue Edinburgh Midlothian EH10 6RF Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 1997) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 16 January 2009) |
Role | Bank Official |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | James Paxton Malcolm |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 2001) |
Role | Banker |
Correspondence Address | Cruachan, 12 Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Harold Francis Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 October 2002) |
Role | Secretary |
Correspondence Address | Saxby 20 Westminster Road Ellesmere Park Monton Manchester M30 9EB |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh Midlothian EH1 1YZ Scotland |
Director Name | Mr Thomas Alexander Abraham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Eskhill House Roslin Midlothian EH25 9QW Scotland |
Director Name | Mr Stephen Alexander Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland |
Director Name | Ronald Lamont Adam |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2008) |
Role | Bamler |
Correspondence Address | 116 Meadowspot Edinburgh Midlothian EH10 5UY Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2009) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | David Warren Godfrey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Role | Risk Officer |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jonathan Britton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Upper Burrells Chillington Lane Lewes East Sussex BN7 3QT |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2009(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2016) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 15 January 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 30 June 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(37 years after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Monica Marian De Vries |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2020(39 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2012(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Telephone | 0131 4652500 |
---|---|
Telephone region | Edinburgh |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £151,978,000 |
Cash | £360,000 |
Current Liabilities | £124,746,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 February 2021 | Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages) |
---|---|
14 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Monica Marian De Vries as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
23 November 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 20 November 2017 (1 page) |
23 November 2017 | Notification of Lbg Equity Investments Limited as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Notification of Lbg Equity Investments Limited as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 20 November 2017 (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Karen Margaret Bothwell as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Karen Margaret Bothwell as a director on 24 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages) |
24 August 2016 | Termination of appointment of Stephen Robert Shelley as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Neil Scott Burnett as a director on 23 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Stephen Robert Shelley as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Neil Scott Burnett as a director on 23 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Paul Gittins as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Paul Gittins as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 30 June 2016 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (36 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
15 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (37 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (37 pages) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 July 2014 | Statement of company's objects (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of company's objects (2 pages) |
14 July 2014 | Resolutions
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (41 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Mr Peter Anthony Shepherd as a director (2 pages) |
11 July 2013 | Appointment of Mr Peter Anthony Shepherd as a director (2 pages) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
9 July 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
25 June 2012 | Termination of appointment of Jonathan Britton as a director (1 page) |
25 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
25 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
25 June 2012 | Termination of appointment of Jonathan Britton as a director (1 page) |
25 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
6 February 2012 | Appointment of Mr Stephen Robert Shelley as a director (2 pages) |
6 February 2012 | Appointment of Mr Stephen Robert Shelley as a director (2 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Re-registration of Memorandum and Articles (31 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Re-registration from a public company to a private limited company (1 page) |
16 January 2012 | Re-registration from a public company to a private limited company (1 page) |
16 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2012 | Termination of appointment of David Godfrey as a director (1 page) |
16 January 2012 | Re-registration of Memorandum and Articles (31 pages) |
16 January 2012 | Termination of appointment of David Godfrey as a director (1 page) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (37 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (37 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (35 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (35 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
9 June 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
29 January 2010 | Director's details changed for Mr Andrew William Geczy on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Andrew William Geczy on 29 January 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
2 December 2009 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
25 September 2009 | Director appointed jonathan britton (2 pages) |
25 September 2009 | Director appointed jonathan britton (2 pages) |
25 September 2009 | Director appointed andrew john cumming (6 pages) |
25 September 2009 | Director appointed andrew john cumming (6 pages) |
24 September 2009 | Director appointed david warren godfrey (1 page) |
24 September 2009 | Director appointed david warren godfrey (1 page) |
22 September 2009 | Director appointed george truett tate (3 pages) |
22 September 2009 | Director appointed george truett tate (3 pages) |
17 September 2009 | Appointment terminated director john moran (1 page) |
17 September 2009 | Appointment terminated director john moran (1 page) |
26 August 2009 | Appointment terminated director stewart livingston (1 page) |
26 August 2009 | Appointment terminated director stewart livingston (1 page) |
17 August 2009 | Appointment terminated director ceri richards (1 page) |
17 August 2009 | Appointment terminated director david miller (1 page) |
17 August 2009 | Appointment terminated director alistair webster (1 page) |
17 August 2009 | Appointment terminated director ceri richards (1 page) |
17 August 2009 | Appointment terminated director alistair webster (1 page) |
17 August 2009 | Appointment terminated director karen bothwell (1 page) |
17 August 2009 | Appointment terminated director karen bothwell (1 page) |
17 August 2009 | Appointment terminated director david miller (1 page) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
19 January 2009 | Appointment terminated director peter cummings (1 page) |
19 January 2009 | Appointment terminated director peter cummings (1 page) |
6 January 2009 | Appointment terminated director stephen campbell (1 page) |
6 January 2009 | Appointment terminated director stephen campbell (1 page) |
27 October 2008 | Appointment terminated director ronald adam (1 page) |
27 October 2008 | Appointment terminated director ronald adam (1 page) |
11 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
21 May 2008 | Director appointed stewart fraser livingston (3 pages) |
21 May 2008 | Director appointed stewart fraser livingston (3 pages) |
7 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
7 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
7 May 2008 | Director appointed john conway moran (3 pages) |
7 May 2008 | Director appointed ceri richards (8 pages) |
7 May 2008 | Director appointed david miller (3 pages) |
7 May 2008 | Director appointed john conway moran (3 pages) |
7 May 2008 | Director appointed david miller (3 pages) |
7 May 2008 | Director appointed ceri richards (8 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 07/08/07; full list of members (8 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (8 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
4 October 2006 | New director appointed (6 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (6 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | Full accounts made up to 31 December 2005 (32 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (32 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
18 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Amending 123 form dated 13/08/90 (2 pages) |
5 April 2005 | Amending 123 form dated 13/08/90 (2 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 February 2003 | Notice of agm/consent (5 pages) |
21 February 2003 | Notice of agm/consent (5 pages) |
6 November 2002 | New director appointed (4 pages) |
6 November 2002 | New director appointed (4 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
13 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland, po box 768 level 7, orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland, po box 768 level 7, orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: po box number five the mound edinburgh EH1 1YZ (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: po box number five the mound edinburgh EH1 1YZ (1 page) |
18 January 2001 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 07/08/00; no change of members (5 pages) |
18 August 2000 | Return made up to 07/08/00; no change of members (5 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (13 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (13 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (13 pages) |
9 May 1999 | Secretary's particulars changed (1 page) |
9 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 07/08/98; no change of members (8 pages) |
13 August 1998 | Return made up to 07/08/98; no change of members (8 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
29 August 1997 | Return made up to 07/08/97; full list of members (15 pages) |
29 August 1997 | Return made up to 07/08/97; full list of members (15 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (13 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (13 pages) |
23 April 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (10 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (10 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
22 August 1995 | Return made up to 07/08/95; full list of members (16 pages) |
22 August 1995 | Return made up to 07/08/95; full list of members (16 pages) |
24 April 1995 | Full accounts made up to 28 February 1995 (13 pages) |
24 April 1995 | Full accounts made up to 28 February 1995 (13 pages) |
14 August 1990 | Application for reregistration from private to PLC (1 page) |
14 August 1990 | Application for reregistration from private to PLC (1 page) |
14 August 1990 | Declaration on reregistration from private to PLC (1 page) |
14 August 1990 | Declaration on reregistration from private to PLC (1 page) |
14 August 1990 | £ nc 100/100000090 13/08/90 (1 page) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Re-registration of Memorandum and Articles (47 pages) |
14 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 August 1990 | Resolutions
|
14 August 1990 | £ nc 100/100000090 13/08/90 (1 page) |
14 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 August 1990 | Resolutions
|
14 August 1990 | Re-registration of Memorandum and Articles (47 pages) |
14 August 1990 | Ad 13/08/90--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
14 August 1990 | Ad 13/08/90--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
11 June 1981 | Company name changed\certificate issued on 11/06/81 (15 pages) |
11 June 1981 | Company name changed\certificate issued on 11/06/81 (15 pages) |
8 May 1981 | Memorandum and Articles of Association (28 pages) |
8 May 1981 | Memorandum and Articles of Association (28 pages) |
27 February 1981 | Incorporation (22 pages) |
27 February 1981 | Certificate of incorporation (1 page) |
27 February 1981 | Incorporation (22 pages) |
27 February 1981 | Certificate of incorporation (1 page) |
27 February 1981 | Incorporation (22 pages) |
27 February 1981 | Incorporation (22 pages) |