Company NameCaledonian Heritable Limited
Company StatusActive
Company NumberSC076552
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1987(5 years, 11 months after company formation)
Appointment Duration36 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameRobert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr John Mack Glen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMichael Owens
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(12 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(33 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Brian Johnston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 1998)
RoleManager
Correspondence Address40 Moat View
Roslin
Midlothian
EH25 9NZ
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdenshead House
Gateside
Cupar
Fife
KY14 7ST
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed28 March 1993(11 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 19 July 2021)
RolePa/Secretary
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameBrian Irmler Crawford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(16 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/2 Duddingston Manor
Edinburgh
EH5 3QG
Scotland
Director NameMrs Fiona Mackinnon Grycuk
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(23 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 July 2021)
RolePa/Secretary
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitecaley-heritable.co.uk

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1m at £1K.h.m. Doyle
51.00%
Ordinary
980k at £1Doyle Foundation
49.00%
Ordinary
1 at £1Mrs June Doyle
0.00%
Ordinary

Financials

Year2014
Turnover£35,537,680
Gross Profit£9,804,071
Net Worth£57,401,263
Cash£1,859,730
Current Liabilities£24,103,218

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/47 queensferry st and 2 hope street, edinburgh.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 leith walk and 16 manderston street edinburgh.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 maritime street leith.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at pentland industrial estate, loanhead.
Outstanding
4 June 2012Delivered on: 11 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at archerfield estate dirleton ELN5836 please see form for details.
Outstanding
30 May 2012Delivered on: 11 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 george street edinburgh.
Outstanding
25 May 2012Delivered on: 8 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 November 1994Delivered on: 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 maritime street & 42/45 water street leith.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Elmfield house 6/8 st andrew street dalkeith.
Outstanding
4 July 1990Delivered on: 17 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: James street portobello.
Part Satisfied
2 September 1982Delivered on: 14 September 1982
Satisfied on: 29 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 July 1990Delivered on: 23 July 1990
Satisfied on: 16 February 2004
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15-23 calton road edinburgh under exception.
Fully Satisfied
25 July 1990Delivered on: 3 August 1990
Satisfied on: 16 February 2004
Persons entitled: Scottish LTD Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15-23 calton road, edinburgh under exception.
Fully Satisfied
4 July 1990Delivered on: 17 July 1990
Satisfied on: 15 September 2007
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 broughton street, edinburgh.
Fully Satisfied
2 September 1982Delivered on: 10 September 1982
Satisfied on: 29 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by flavell micro industries limited and/or another.
Particulars: The balances at credit of any account held by the bank of scotland in the name of the company.
Fully Satisfied

Filing History

31 July 2023Group of companies' accounts made up to 31 October 2022 (39 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
20 July 2022Group of companies' accounts made up to 31 October 2021 (41 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
19 July 2021Group of companies' accounts made up to 31 October 2020 (41 pages)
19 July 2021Termination of appointment of Fiona Mackinnon Grycuk as a director on 19 July 2021 (1 page)
19 July 2021Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 31 October 2019 (53 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 October 2018 (51 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 31 October 2017 (50 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 August 2017Group of companies' accounts made up to 31 October 2016 (47 pages)
2 August 2017Group of companies' accounts made up to 31 October 2016 (47 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 July 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
21 July 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000,100
(6 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000,100
(6 pages)
29 March 2016Satisfaction of charge 11 in full (1 page)
29 March 2016Satisfaction of charge 5 in full (1 page)
29 March 2016Satisfaction of charge 12 in full (1 page)
29 March 2016Satisfaction of charge 12 in full (1 page)
29 March 2016Satisfaction of charge 8 in full (1 page)
29 March 2016Satisfaction of charge 6 in full (1 page)
29 March 2016Satisfaction of charge 9 in full (1 page)
29 March 2016Satisfaction of charge 8 in full (1 page)
29 March 2016Satisfaction of charge 7 in full (1 page)
29 March 2016Satisfaction of charge 9 in full (1 page)
29 March 2016Satisfaction of charge 7 in full (1 page)
29 March 2016Satisfaction of charge 6 in full (1 page)
29 March 2016Satisfaction of charge 5 in full (1 page)
29 March 2016Satisfaction of charge 11 in full (1 page)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Michael Owens on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Michael Owens on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
5 October 2015Appointment of Mr Gordon Iain Russell as a director on 24 September 2015 (2 pages)
5 October 2015Appointment of Mr Gordon Iain Russell as a director on 24 September 2015 (2 pages)
28 September 2015Termination of appointment of Thomas Fleming Laing as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Thomas Fleming Laing as a director on 24 September 2015 (1 page)
11 August 2015Group of companies' accounts made up to 31 October 2014 (35 pages)
11 August 2015Group of companies' accounts made up to 31 October 2014 (35 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000,100
(9 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000,100
(9 pages)
21 November 2014Termination of appointment of Brian Irmler Crawford as a director on 29 October 2014 (1 page)
21 November 2014Termination of appointment of Brian Irmler Crawford as a director on 29 October 2014 (1 page)
1 August 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
1 August 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000,100
(10 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000,100
(10 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (32 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (32 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
14 July 2010Group of companies' accounts made up to 2 November 2009 (30 pages)
14 July 2010Group of companies' accounts made up to 2 November 2009 (30 pages)
14 July 2010Group of companies' accounts made up to 2 November 2009 (30 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Brian Irmler Crawford on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Brian Irmler Crawford on 31 March 2010 (2 pages)
1 September 2009Group of companies' accounts made up to 2 November 2008 (30 pages)
1 September 2009Group of companies' accounts made up to 2 November 2008 (30 pages)
1 September 2009Group of companies' accounts made up to 2 November 2008 (30 pages)
30 March 2009Return made up to 28/03/09; full list of members (5 pages)
30 March 2009Return made up to 28/03/09; full list of members (5 pages)
1 September 2008Group of companies' accounts made up to 28 October 2007 (30 pages)
1 September 2008Group of companies' accounts made up to 28 October 2007 (30 pages)
28 March 2008Return made up to 28/03/08; full list of members (5 pages)
28 March 2008Return made up to 28/03/08; full list of members (5 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 August 2007Group of companies' accounts made up to 30 October 2006 (31 pages)
15 August 2007Group of companies' accounts made up to 30 October 2006 (31 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
1 September 2006Group of companies' accounts made up to 30 October 2005 (31 pages)
1 September 2006Group of companies' accounts made up to 30 October 2005 (31 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
31 August 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
31 August 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
8 April 2005Return made up to 28/03/05; full list of members (3 pages)
8 April 2005Return made up to 28/03/05; full list of members (3 pages)
2 August 2004Group of companies' accounts made up to 2 November 2003 (32 pages)
2 August 2004Group of companies' accounts made up to 2 November 2003 (32 pages)
2 August 2004Group of companies' accounts made up to 2 November 2003 (32 pages)
2 April 2004Return made up to 28/03/04; full list of members (9 pages)
2 April 2004Return made up to 28/03/04; full list of members (9 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
9 June 2003Group of companies' accounts made up to 27 October 2002 (27 pages)
9 June 2003Group of companies' accounts made up to 27 October 2002 (27 pages)
4 April 2003Return made up to 28/03/03; full list of members (9 pages)
4 April 2003Return made up to 28/03/03; full list of members (9 pages)
9 September 2002Auditor's resignation (1 page)
9 September 2002Auditor's resignation (1 page)
2 September 2002Group of companies' accounts made up to 28 October 2001 (23 pages)
2 September 2002Group of companies' accounts made up to 28 October 2001 (23 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 2001Group of companies' accounts made up to 29 October 2000 (23 pages)
30 November 2001Group of companies' accounts made up to 29 October 2000 (23 pages)
3 April 2001Return made up to 28/03/01; full list of members (8 pages)
3 April 2001Return made up to 28/03/01; full list of members (8 pages)
30 November 2000Full group accounts made up to 31 October 1999 (22 pages)
30 November 2000Full group accounts made up to 31 October 1999 (22 pages)
3 April 2000Return made up to 28/03/00; full list of members (8 pages)
3 April 2000Return made up to 28/03/00; full list of members (8 pages)
30 September 1999Full group accounts made up to 31 October 1998 (22 pages)
30 September 1999Full group accounts made up to 31 October 1998 (22 pages)
30 March 1999Return made up to 28/03/99; no change of members (12 pages)
30 March 1999Return made up to 28/03/99; no change of members (12 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
30 September 1998Full group accounts made up to 2 November 1997 (22 pages)
30 September 1998Full group accounts made up to 2 November 1997 (22 pages)
30 September 1998Full group accounts made up to 2 November 1997 (22 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
27 March 1998Return made up to 28/03/98; full list of members (12 pages)
27 March 1998Return made up to 28/03/98; full list of members (12 pages)
11 June 1997Full accounts made up to 3 November 1996 (16 pages)
11 June 1997Full accounts made up to 3 November 1996 (16 pages)
11 June 1997Full accounts made up to 3 November 1996 (16 pages)
25 March 1997Return made up to 28/03/97; no change of members (8 pages)
25 March 1997Return made up to 28/03/97; no change of members (8 pages)
9 August 1996Full accounts made up to 30 October 1995 (16 pages)
9 August 1996Full accounts made up to 30 October 1995 (16 pages)
10 April 1996Return made up to 28/03/96; no change of members (8 pages)
10 April 1996Return made up to 28/03/96; no change of members (8 pages)
8 August 1995Full accounts made up to 30 October 1994 (16 pages)
8 August 1995Full accounts made up to 30 October 1994 (16 pages)
27 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
9 November 1994Partic of mort/charge * (3 pages)
9 November 1994Partic of mort/charge * (3 pages)
31 August 1994Full accounts made up to 31 October 1993 (17 pages)
31 August 1994Full accounts made up to 31 October 1993 (17 pages)
7 April 1994Return made up to 28/03/94; no change of members (8 pages)
7 April 1994Return made up to 28/03/94; no change of members (8 pages)
6 February 1994New director appointed (2 pages)
6 February 1994New director appointed (2 pages)
10 November 1993Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page)
10 November 1993Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page)
31 August 1993Full accounts made up to 1 November 1992 (15 pages)
31 August 1993Full accounts made up to 1 November 1992 (15 pages)
31 August 1993Full accounts made up to 1 November 1992 (15 pages)
13 May 1993Secretary's particulars changed (2 pages)
13 May 1993Secretary's particulars changed (2 pages)
31 March 1993Return made up to 28/03/93; no change of members (7 pages)
31 March 1993Return made up to 28/03/93; no change of members (7 pages)
22 October 1992Dec mort/charge * (2 pages)
22 October 1992Dec mort/charge * (2 pages)
24 September 1992Amended full accounts made up to 3 November 1991 (13 pages)
24 September 1992Amended full accounts made up to 3 November 1991 (13 pages)
24 September 1992Amended full accounts made up to 3 November 1991 (13 pages)
28 August 1992Full accounts made up to 3 November 1991 (26 pages)
28 August 1992Full accounts made up to 3 November 1991 (26 pages)
28 August 1992Full accounts made up to 3 November 1991 (26 pages)
4 August 1992Return made up to 28/03/92; full list of members (10 pages)
4 August 1992Return made up to 28/03/92; full list of members (10 pages)
5 February 1992Registered office changed on 05/02/92 from: 15 union street edinburgh EH1 3LT (1 page)
5 February 1992Registered office changed on 05/02/92 from: 15 union street edinburgh EH1 3LT (1 page)
31 October 1991Full group accounts made up to 28 October 1990 (14 pages)
31 October 1991Full group accounts made up to 28 October 1990 (14 pages)
15 July 1991Return made up to 28/03/91; no change of members (7 pages)
15 July 1991Return made up to 28/03/91; no change of members (7 pages)
29 June 1991Registered office changed on 29/06/91 from: 17 abercromby place edinburgh EH3 6LB (1 page)
29 June 1991Registered office changed on 29/06/91 from: 17 abercromby place edinburgh EH3 6LB (1 page)
7 June 1991Company name changed flavell communications LIMITED\certificate issued on 07/06/91 (11 pages)
7 June 1991Company name changed flavell communications LIMITED\certificate issued on 07/06/91 (11 pages)
19 April 1991New director appointed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991Director resigned (13 pages)
19 April 1991Secretary's particulars changed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991Secretary's particulars changed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991New director appointed (13 pages)
19 April 1991Director resigned (13 pages)
27 March 1991Return made up to 31/12/90; no change of members (7 pages)
27 March 1991Return made up to 31/12/90; no change of members (7 pages)
4 January 1991Return made up to 31/12/89; full list of members (6 pages)
4 January 1991Return made up to 31/12/89; full list of members (6 pages)
4 January 1991Full accounts made up to 29 October 1989 (14 pages)
4 January 1991Full accounts made up to 29 October 1989 (14 pages)
21 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1990Partic of mort/charge 8384 (3 pages)
3 August 1990Partic of mort/charge 8384 (3 pages)
23 July 1990Partic of mort/charge 7906 (3 pages)
23 July 1990Partic of mort/charge 7906 (3 pages)
17 July 1990Partic of mort/charge 7706 (3 pages)
17 July 1990Partic of mort/charge 7706 (3 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1990Full group accounts made up to 31 October 1988 (11 pages)
20 June 1990Full group accounts made up to 31 October 1988 (11 pages)
21 March 198988(3) Contract (3 pages)
21 March 198988(3) Contract (3 pages)
20 February 1989Full group accounts made up to 31 October 1987 (12 pages)
20 February 1989Full group accounts made up to 31 October 1987 (12 pages)
28 February 1988Agree 98 @ £1 ord 281087 (2 pages)
28 February 1988Agree 98 @ £1 ord 281087 (2 pages)
18 December 1987Return made up to 28/03/87; full list of members (6 pages)
18 December 1987Return made up to 28/03/87; full list of members (6 pages)
2 December 1987New secretary appointed;director resigned;new director appointed (4 pages)
2 December 1987New secretary appointed;director resigned;new director appointed (4 pages)
24 September 1987Registered office changed on 24/09/87 from: dundee court falkirk (1 page)
24 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 September 1987Registered office changed on 24/09/87 from: dundee court falkirk (1 page)
24 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 August 1987Return made up to 31/12/86; full list of members (6 pages)
13 August 1987Return made up to 31/12/86; full list of members (6 pages)
11 June 1987Accounts made up to 31 May 1986 (4 pages)
11 June 1987Accounts made up to 31 May 1986 (4 pages)
11 June 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1987Return made up to 14/03/87; full list of members (6 pages)
11 May 1987Return made up to 14/03/87; full list of members (6 pages)
22 August 1986Full accounts made up to 31 May 1985 (5 pages)
22 August 1986Return made up to 31/12/85; full list of members (6 pages)
22 August 1986Full accounts made up to 31 May 1985 (5 pages)
22 August 1986Return made up to 31/12/85; full list of members (6 pages)
28 April 1982Memorandum of association (5 pages)
28 April 1982Memorandum of association (5 pages)
6 November 1981Incorporation (14 pages)
6 November 1981Certificate of incorporation (2 pages)
6 November 1981Certificate of incorporation (2 pages)
6 November 1981Incorporation (14 pages)