Edinburgh
EH2 4DF
Scotland
Director Name | Mrs Caroline Anne Roxburgh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(37 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Peter Edward Gerald Balfour |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1992) |
Role | Chairman |
Correspondence Address | Scadlaw House Upper Keith Humbie East Lothian EH36 5PJ Scotland |
Director Name | Mr Ian Faulconer Heathcoat Grant |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 1989) |
Role | Company Director |
Correspondence Address | Duncow Kirlomahoe Dumfries DG1 1TA Scotland |
Director Name | Richard Geoffrey Newbery |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Hafdo-Y-Llyn Morfa Bychan Porthmadog Gwynedd LL49 9YB Wales |
Director Name | Dr Thomas Lothian Johnston |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1992) |
Role | Economist |
Correspondence Address | 14 Mansionhouse Road Edinburgh Midlothian EH9 1TZ Scotland |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Secretary Name | Ian John Paterson-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | No 3 The Green Millgate Balerno Edinburgh |
Director Name | Michael Giles Neish Walker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1990(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | Shanwell House Kinross KY13 0RG Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 1998) |
Role | University Professor |
Correspondence Address | 95 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Ian Brownlie Inglis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2003) |
Role | Solicitor |
Correspondence Address | 10 Brechin Drive Polmont Falkirk FK2 0YH Scotland |
Director Name | Mr Andrew Robertson Irvine |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Wilfred John Beresford |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 57 Hill Rise Rickmansworth Hertfordshire WD3 2NY |
Secretary Name | Gordon John Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 43 Caiyside Edinburgh EH10 7HW Scotland |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Keith Patrick Hannay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 17 Barnton Avenue Edinburgh Midlothian EH4 6AJ Scotland |
Secretary Name | Gordon Robert Hay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 7 Barnton Gardens Edinburgh EH4 6AF Scotland |
Director Name | Robert Bruce McLaren Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Richard Macintyre Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Ms Merryn Rosemary Somerset Webb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2020) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | BMO Investment Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2019) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Website | montanaro.co.uk/ |
---|
Registered Address | 28 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 81.25% - |
---|---|
1.3m at £0.5 | Waterhouse Nominees LTD 7.29% Ordinary |
2m at £0.5 | Hsbc Global Custody Nominee (Uk) LTD 11.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,523,000 |
Net Worth | £95,751,000 |
Cash | £3,876,000 |
Current Liabilities | £179,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 September 2018 | Delivered on: 14 September 2018 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 February 2016 | Delivered on: 3 March 2016 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 19 December 2014 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2023 | Full accounts made up to 31 March 2023 (84 pages) |
---|---|
25 September 2023 | Resolutions
|
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Juniper Partners Ltd as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 28 Walker Street Edinburgh EH3 7HR on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023 (1 page) |
23 September 2022 | Amended full accounts made up to 31 March 2022 (83 pages) |
22 September 2022 | Full accounts made up to 31 March 2022 (83 pages) |
21 September 2022 | Resolutions
|
22 July 2022 | Director's details changed for Mrs Caroline Anne Roxburgh on 1 July 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 July 2022 | Secretary's details changed for Link Company Matters Limited on 1 July 2022 (1 page) |
2 March 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
24 February 2022 | Resolutions
|
21 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
23 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
30 November 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
27 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
24 September 2021 | Memorandum and Articles of Association (76 pages) |
21 September 2021 | Full accounts made up to 31 March 2021 (82 pages) |
16 September 2021 | Sub-division of shares on 9 September 2021 (6 pages) |
16 September 2021 | Resolutions
|
6 September 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
3 September 2021 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2021 | Sale or transfer of treasury shares. Treasury capital:
|
28 July 2021 | Director's details changed for Mrs Caroline Anne Roxburgh on 8 November 2017 (2 pages) |
23 July 2021 | Secretary's details changed for Link Company Matters Limited on 1 April 2021 (1 page) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
19 July 2021 | Auditor's resignation (1 page) |
11 May 2021 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
5 May 2021 | Sale or transfer of treasury shares. Treasury capital:
|
19 March 2021 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2021 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
14 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
4 January 2021 | Termination of appointment of Merryn Rosemary Somerset Webb as a director on 31 December 2020 (1 page) |
8 December 2020 | Sale or transfer of treasury shares. Treasury capital:
|
30 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
27 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
16 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
9 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
23 September 2020 | Full accounts made up to 31 March 2020 (75 pages) |
22 September 2020 | Resolutions
|
22 September 2020 | Appointment of Mr Gordon Joseph Neilly as a director on 21 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 September 2019 | Resolutions
|
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (71 pages) |
1 April 2019 | Registered office address changed from 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Link Company Matters Limited as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Bmo Investment Business Limited as a secretary on 31 March 2019 (1 page) |
14 February 2019 | Register inspection address has been changed from Flat 1 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti Scotia House Castle Business Park Stirling Scotland FK9 4TZ (1 page) |
1 February 2019 | Second filing of Confirmation Statement dated 10/01/2017 (4 pages) |
6 November 2018 | Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page) |
25 September 2018 | Satisfaction of charge SC0746770003 in full (4 pages) |
25 September 2018 | Satisfaction of charge SC0746770001 in full (4 pages) |
25 September 2018 | Satisfaction of charge SC0746770002 in full (4 pages) |
14 September 2018 | Registration of charge SC0746770004, created on 10 September 2018 (27 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (71 pages) |
3 September 2018 | Resolutions
|
30 August 2018 | Termination of appointment of Robert Alexander Hammond Chambers as a director on 29 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Robert Bruce Mclaren Graham as a director on 29 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Andrew Robertson Irvine as a director on 29 August 2018 (1 page) |
10 July 2018 | 10/07/18 Statement of Capital gbp 8724130.0 (4 pages) |
15 November 2017 | Appointment of Mrs Caroline Anne Roxburgh as a director on 8 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Caroline Anne Roxburgh as a director on 8 November 2017 (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
17 August 2017 | Full accounts made up to 31 March 2017 (68 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (68 pages) |
20 July 2017 | Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page) |
20 July 2017 | Secretary's details changed for F&Cinvestment Business Limited on 17 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates
|
18 July 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Full accounts made up to 31 March 2016 (67 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Full accounts made up to 31 March 2016 (67 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates
|
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
3 March 2016 | Registration of charge SC0746770003, created on 23 February 2016 (33 pages) |
3 March 2016 | Registration of charge SC0746770003, created on 23 February 2016 (33 pages) |
17 November 2015 | Termination of appointment of Richard Macintyre Martin as a director on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Richard Macintyre Martin as a director on 12 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Richard Michael Curling as a director on 2 November 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (63 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (63 pages) |
3 August 2015 | Resolutions
|
10 July 2015 | Annual return made up to 10 July 2015 no member list Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 no member list Statement of capital on 2015-07-10
|
26 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2014 | Registration of charge SC0746770002, created on 12 December 2014 (64 pages) |
19 December 2014 | Registration of charge SC0746770002, created on 12 December 2014 (64 pages) |
3 November 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
3 November 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
16 July 2014 | Termination of appointment of John Lumsden as a director on 19 July 2012 (1 page) |
16 July 2014 | Termination of appointment of John Lumsden as a director on 19 July 2012 (1 page) |
15 July 2014 | Annual return made up to 10 July 2014 no member list Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 no member list Statement of capital on 2014-07-15
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (60 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (60 pages) |
17 September 2013 | Registration of charge 0746770001 (71 pages) |
17 September 2013 | Registration of charge 0746770001 (71 pages) |
1 August 2013 | Annual return made up to 10 July 2013 no member list
|
1 August 2013 | Annual return made up to 10 July 2013 no member list
|
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
23 July 2012 | Annual return made up to 10 July 2012 no member list (18 pages) |
23 July 2012 | Annual return made up to 10 July 2012 no member list (18 pages) |
3 July 2012 | Sale or transfer of treasury shares. Treasury capital:
|
3 July 2012 | Sale or transfer of treasury shares. Treasury capital:
|
3 July 2012 | Purchase of own shares. (3 pages) |
3 July 2012 | Purchase of own shares. (3 pages) |
3 July 2012 | Sale or transfer of treasury shares. Treasury capital:
|
1 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
9 September 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (20 pages) |
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (20 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
17 May 2011 | Appointment of Merry Rosemary Somerset Webb as a director (3 pages) |
17 May 2011 | Appointment of Merry Rosemary Somerset Webb as a director (3 pages) |
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (55 pages) |
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (55 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Lumsden on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Alexander Hammond Chambers on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Macintyre Martin on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Lumsden on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Bruce Mclaren Graham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Andrew Robertson Irvine on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Lumsden on 1 October 2009 (3 pages) |
8 September 2009 | Group of companies' accounts made up to 31 March 2009 (51 pages) |
8 September 2009 | Group of companies' accounts made up to 31 March 2009 (51 pages) |
28 July 2009 | Return made up to 10/07/09; no change of members (6 pages) |
28 July 2009 | Return made up to 10/07/09; no change of members (6 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
30 April 2009 | 31/03/09\Gbp ti [email protected]=40000\ (1 page) |
30 April 2009 | 31/03/09\Gbp ti [email protected]=40000\ (1 page) |
2 April 2009 | Location of register of members (non legible) (1 page) |
2 April 2009 | Location of register of members (non legible) (1 page) |
16 March 2009 | 13/02/09\Gbp ti [email protected]=37500\ (1 page) |
16 March 2009 | 13/02/09\Gbp ti [email protected]=37500\ (1 page) |
17 February 2009 | 30/12/08\Gbp ti [email protected]=27500\ (1 page) |
17 February 2009 | 30/12/08\Gbp ti [email protected]=27500\ (1 page) |
8 January 2009 | 07/11/08\Gbp ti [email protected]=17500\ (2 pages) |
8 January 2009 | 07/11/08\Gbp ti [email protected]=17500\ (2 pages) |
16 October 2008 | 01/08/08\Gbp ti [email protected]=45000\ (1 page) |
16 October 2008 | 01/08/08\Gbp ti [email protected]=45000\ (1 page) |
10 October 2008 | Group of companies' accounts made up to 31 March 2008 (51 pages) |
10 October 2008 | Group of companies' accounts made up to 31 March 2008 (51 pages) |
2 October 2008 | Memorandum and Articles of Association (69 pages) |
2 October 2008 | Memorandum and Articles of Association (69 pages) |
9 September 2008 | Return made up to 10/07/08; bulk list available separately (9 pages) |
9 September 2008 | Return made up to 10/07/08; bulk list available separately (9 pages) |
5 August 2008 | 03/07/08\Gbp ti [email protected]=97500\ (1 page) |
5 August 2008 | 03/07/08\Gbp ti [email protected]=97500\ (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
12 May 2008 | 17/04/08\Gbp ti [email protected]=47500\ (1 page) |
12 May 2008 | 17/04/08\Gbp ti [email protected]=47500\ (1 page) |
19 March 2008 | 29/02/08\Gbp ti [email protected]=125000\ (1 page) |
19 March 2008 | 29/02/08\Gbp ti [email protected]=125000\ (1 page) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
10 August 2007 | Return made up to 10/07/07; bulk list available separately (9 pages) |
10 August 2007 | Return made up to 10/07/07; bulk list available separately (9 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
13 October 2006 | Return made up to 10/07/06; bulk list available separately (9 pages) |
13 October 2006 | Return made up to 10/07/06; bulk list available separately (9 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (51 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (51 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
4 September 2006 | Company name changed isis smaller companies trust PLC\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed isis smaller companies trust PLC\certificate issued on 04/09/06 (2 pages) |
23 June 2006 | £ ic 9119130/8744130 17/03/06 £ sr [email protected]=375000 (1 page) |
23 June 2006 | £ ic 9119130/8744130 17/03/06 £ sr [email protected]=375000 (1 page) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
9 December 2005 | £ ic 9884130/9414130 28/09/05 £ sr [email protected]=470000 (1 page) |
9 December 2005 | £ ic 9884130/9414130 28/09/05 £ sr [email protected]=470000 (1 page) |
9 December 2005 | £ ic 9414130/9119130 28/09/05 £ sr [email protected]=295000 (1 page) |
9 December 2005 | £ ic 9414130/9119130 28/09/05 £ sr [email protected]=295000 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
8 August 2005 | Return made up to 10/07/05; bulk list available separately (9 pages) |
8 August 2005 | Return made up to 10/07/05; bulk list available separately (9 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (46 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (46 pages) |
5 July 2005 | £ ic 10801630/9889130 16/06/05 £ sr [email protected]=912500 (1 page) |
5 July 2005 | £ ic 10801630/9889130 16/06/05 £ sr [email protected]=912500 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
10 August 2004 | Return made up to 10/07/04; bulk list available separately (9 pages) |
10 August 2004 | Return made up to 10/07/04; bulk list available separately (9 pages) |
29 June 2004 | Group of companies' accounts made up to 31 March 2004 (42 pages) |
29 June 2004 | Group of companies' accounts made up to 31 March 2004 (42 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (3 pages) |
26 June 2004 | New director appointed (3 pages) |
26 June 2004 | Director resigned (1 page) |
23 June 2004 | Company name changed ivory & sime uk smaller companie s trust PLC\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed ivory & sime uk smaller companie s trust PLC\certificate issued on 23/06/04 (2 pages) |
24 May 2004 | £ ic 10835130/10810130 10/04/04 £ sr [email protected]=25000 (1 page) |
24 May 2004 | £ ic 10835130/10810130 10/04/04 £ sr [email protected]=25000 (1 page) |
21 August 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
21 August 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
30 July 2003 | Return made up to 10/07/03; bulk list available separately (9 pages) |
30 July 2003 | Return made up to 10/07/03; bulk list available separately (9 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
6 May 2003 | £ ic 10935130/10835130 14/04/03 £ sr [email protected]=100000 (1 page) |
6 May 2003 | £ ic 10935130/10835130 14/04/03 £ sr [email protected]=100000 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
10 October 2002 | Memorandum and Articles of Association (81 pages) |
10 October 2002 | Memorandum and Articles of Association (81 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
6 August 2002 | Return made up to 10/07/02; bulk list available separately
|
6 August 2002 | Return made up to 10/07/02; bulk list available separately
|
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
21 June 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
21 June 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 10/07/01; bulk list available separately (8 pages) |
27 July 2001 | Return made up to 10/07/01; bulk list available separately (8 pages) |
27 June 2001 | Full group accounts made up to 31 March 2001 (43 pages) |
27 June 2001 | Full group accounts made up to 31 March 2001 (43 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
7 August 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
7 August 2000 | Return made up to 10/07/00; bulk list available separately
|
7 August 2000 | Return made up to 10/07/00; bulk list available separately
|
7 August 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
14 September 1999 | Ad 31/07/99--------- £ si [email protected]=11673 £ ic 10522234/10533907 (7 pages) |
14 September 1999 | Ad 31/07/99--------- £ si [email protected]=11673 £ ic 10522234/10533907 (7 pages) |
4 August 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
4 August 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
30 July 1999 | Return made up to 10/07/99; bulk list available separately
|
30 July 1999 | Return made up to 10/07/99; bulk list available separately
|
17 June 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
5 March 1999 | Interim accounts made up to 30 September 1998 (7 pages) |
5 March 1999 | Interim accounts made up to 30 September 1998 (7 pages) |
18 December 1998 | New secretary appointed (1 page) |
18 December 1998 | New secretary appointed (1 page) |
18 August 1998 | Ad 31/07/98--------- £ si [email protected]=9850 £ ic 10512384/10522234 (52 pages) |
18 August 1998 | Ad 31/07/98--------- £ si [email protected]=9850 £ ic 10512384/10522234 (52 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 10/07/98; bulk list available separately (10 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
28 July 1998 | Return made up to 10/07/98; bulk list available separately (10 pages) |
25 July 1997 | Return made up to 10/07/97; bulk list available separately (10 pages) |
25 July 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
25 July 1997 | Return made up to 10/07/97; bulk list available separately (10 pages) |
25 July 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
10 September 1996 | Ad 21/08/96--------- £ si [email protected]=224 £ ic 10493047/10493271 (3 pages) |
10 September 1996 | Ad 21/08/96--------- £ si [email protected]=105448 £ ic 10493271/10598719 (2 pages) |
10 September 1996 | Ad 21/08/96--------- £ si [email protected]=105448 £ ic 10493271/10598719 (2 pages) |
10 September 1996 | Ad 21/08/96--------- £ si [email protected]=224 £ ic 10493047/10493271 (3 pages) |
13 August 1996 | Return made up to 10/07/96; bulk list available separately (12 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Return made up to 10/07/96; bulk list available separately (12 pages) |
13 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Full group accounts made up to 31 March 1996 (37 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (37 pages) |
5 July 1996 | Company name changed I & s uk smaller companies trust PLC\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed I & s uk smaller companies trust PLC\certificate issued on 08/07/96 (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
18 August 1995 | Ad 15/08/95--------- £ si [email protected]=2751 £ ic 10490296/10493047 (2 pages) |
18 August 1995 | Ad 15/08/95--------- £ si [email protected]=2751 £ ic 10490296/10493047 (2 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (31 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (395 pages) |
3 August 1994 | Full accounts made up to 31 March 1994 (27 pages) |
3 August 1994 | Full accounts made up to 31 March 1994 (27 pages) |
19 July 1994 | Memorandum and Articles of Association (89 pages) |
19 July 1994 | Memorandum and Articles of Association (89 pages) |
6 August 1993 | Full accounts made up to 31 March 1993 (36 pages) |
6 August 1993 | Full accounts made up to 31 March 1993 (36 pages) |
24 July 1992 | Full accounts made up to 31 March 1992 (28 pages) |
24 July 1992 | Full accounts made up to 31 March 1992 (28 pages) |
7 July 1992 | Memorandum and Articles of Association (92 pages) |
14 January 1992 | Conso 10/01/92 (1 page) |
14 January 1992 | Nc inc already adjusted 10/01/92 (1 page) |
14 January 1992 | Nc inc already adjusted 10/01/92 (1 page) |
14 January 1992 | Resolutions
|
14 January 1992 | Conso 10/01/92 (1 page) |
14 January 1992 | Resolutions
|
13 January 1992 | Company name changed first charlotte assets trust pub lic LIMITED company\certificate issued on 13/01/92 (2 pages) |
20 December 1991 | Listing particulars 181291 (36 pages) |
20 December 1991 | Listing particulars 181291 (36 pages) |
13 August 1991 | Full accounts made up to 31 March 1991 (31 pages) |
13 August 1991 | Full accounts made up to 31 March 1991 (31 pages) |
7 August 1990 | Full accounts made up to 31 March 1990 (27 pages) |
7 August 1990 | Full accounts made up to 31 March 1990 (27 pages) |
13 August 1986 | Full accounts made up to 31 March 1986 (27 pages) |
13 August 1986 | Full accounts made up to 31 March 1986 (27 pages) |
17 March 1983 | Accounts made up to 31 March 1982 (20 pages) |
5 May 1981 | Incorporation (72 pages) |