Edinburgh
EH2 4HQ
Scotland
Director Name | Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr John Mack Glen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Michael Owens |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1994(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 1998) |
Role | Manager |
Correspondence Address | 40 Moat View Roslin Midlothian EH25 9NZ Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Edenshead House Gateside Cupar Fife KY14 7ST Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(11 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 19 July 2021) |
Role | Pa/Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Brian Irmler Crawford |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24/2 Duddingston Manor Edinburgh EH5 3QG Scotland |
Director Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 July 2021) |
Role | Pa/Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Website | caley-heritable.co.uk |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1m at £1 | K.h.m. Doyle 51.00% Ordinary |
---|---|
980k at £1 | Doyle Foundation 49.00% Ordinary |
1 at £1 | Mrs June Doyle 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,537,680 |
Gross Profit | £9,804,071 |
Net Worth | £57,401,263 |
Cash | £1,859,730 |
Current Liabilities | £24,103,218 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
4 July 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 |
31 July 2023 | Group of companies' accounts made up to 31 October 2022 (39 pages) |
---|---|
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
20 July 2022 | Group of companies' accounts made up to 31 October 2021 (41 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
19 July 2021 | Group of companies' accounts made up to 31 October 2020 (41 pages) |
19 July 2021 | Termination of appointment of Fiona Mackinnon Grycuk as a director on 19 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page) |
30 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 31 October 2019 (53 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 October 2018 (51 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 August 2018 | Group of companies' accounts made up to 31 October 2017 (50 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
2 August 2017 | Group of companies' accounts made up to 31 October 2016 (47 pages) |
2 August 2017 | Group of companies' accounts made up to 31 October 2016 (47 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 July 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
21 July 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Satisfaction of charge 11 in full (1 page) |
29 March 2016 | Satisfaction of charge 5 in full (1 page) |
29 March 2016 | Satisfaction of charge 12 in full (1 page) |
29 March 2016 | Satisfaction of charge 12 in full (1 page) |
29 March 2016 | Satisfaction of charge 8 in full (1 page) |
29 March 2016 | Satisfaction of charge 6 in full (1 page) |
29 March 2016 | Satisfaction of charge 9 in full (1 page) |
29 March 2016 | Satisfaction of charge 8 in full (1 page) |
29 March 2016 | Satisfaction of charge 7 in full (1 page) |
29 March 2016 | Satisfaction of charge 9 in full (1 page) |
29 March 2016 | Satisfaction of charge 7 in full (1 page) |
29 March 2016 | Satisfaction of charge 6 in full (1 page) |
29 March 2016 | Satisfaction of charge 5 in full (1 page) |
29 March 2016 | Satisfaction of charge 11 in full (1 page) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Michael Owens on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Michael Owens on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
5 October 2015 | Appointment of Mr Gordon Iain Russell as a director on 24 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Gordon Iain Russell as a director on 24 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Thomas Fleming Laing as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Thomas Fleming Laing as a director on 24 September 2015 (1 page) |
11 August 2015 | Group of companies' accounts made up to 31 October 2014 (35 pages) |
11 August 2015 | Group of companies' accounts made up to 31 October 2014 (35 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 November 2014 | Termination of appointment of Brian Irmler Crawford as a director on 29 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Brian Irmler Crawford as a director on 29 October 2014 (1 page) |
1 August 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
1 August 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
14 July 2010 | Group of companies' accounts made up to 2 November 2009 (30 pages) |
14 July 2010 | Group of companies' accounts made up to 2 November 2009 (30 pages) |
14 July 2010 | Group of companies' accounts made up to 2 November 2009 (30 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Brian Irmler Crawford on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Brian Irmler Crawford on 31 March 2010 (2 pages) |
1 September 2009 | Group of companies' accounts made up to 2 November 2008 (30 pages) |
1 September 2009 | Group of companies' accounts made up to 2 November 2008 (30 pages) |
1 September 2009 | Group of companies' accounts made up to 2 November 2008 (30 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 September 2008 | Group of companies' accounts made up to 28 October 2007 (30 pages) |
1 September 2008 | Group of companies' accounts made up to 28 October 2007 (30 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (5 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 August 2007 | Group of companies' accounts made up to 30 October 2006 (31 pages) |
15 August 2007 | Group of companies' accounts made up to 30 October 2006 (31 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
1 September 2006 | Group of companies' accounts made up to 30 October 2005 (31 pages) |
1 September 2006 | Group of companies' accounts made up to 30 October 2005 (31 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
31 August 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
31 August 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
2 August 2004 | Group of companies' accounts made up to 2 November 2003 (32 pages) |
2 August 2004 | Group of companies' accounts made up to 2 November 2003 (32 pages) |
2 August 2004 | Group of companies' accounts made up to 2 November 2003 (32 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
9 June 2003 | Group of companies' accounts made up to 27 October 2002 (27 pages) |
9 June 2003 | Group of companies' accounts made up to 27 October 2002 (27 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
9 September 2002 | Auditor's resignation (1 page) |
9 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Group of companies' accounts made up to 28 October 2001 (23 pages) |
2 September 2002 | Group of companies' accounts made up to 28 October 2001 (23 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members
|
5 April 2002 | Return made up to 28/03/02; full list of members
|
30 November 2001 | Group of companies' accounts made up to 29 October 2000 (23 pages) |
30 November 2001 | Group of companies' accounts made up to 29 October 2000 (23 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
30 November 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
30 November 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
30 September 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
30 September 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
30 March 1999 | Return made up to 28/03/99; no change of members (12 pages) |
30 March 1999 | Return made up to 28/03/99; no change of members (12 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
30 September 1998 | Full group accounts made up to 2 November 1997 (22 pages) |
30 September 1998 | Full group accounts made up to 2 November 1997 (22 pages) |
30 September 1998 | Full group accounts made up to 2 November 1997 (22 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
27 March 1998 | Return made up to 28/03/98; full list of members (12 pages) |
27 March 1998 | Return made up to 28/03/98; full list of members (12 pages) |
11 June 1997 | Full accounts made up to 3 November 1996 (16 pages) |
11 June 1997 | Full accounts made up to 3 November 1996 (16 pages) |
11 June 1997 | Full accounts made up to 3 November 1996 (16 pages) |
25 March 1997 | Return made up to 28/03/97; no change of members (8 pages) |
25 March 1997 | Return made up to 28/03/97; no change of members (8 pages) |
9 August 1996 | Full accounts made up to 30 October 1995 (16 pages) |
9 August 1996 | Full accounts made up to 30 October 1995 (16 pages) |
10 April 1996 | Return made up to 28/03/96; no change of members (8 pages) |
10 April 1996 | Return made up to 28/03/96; no change of members (8 pages) |
8 August 1995 | Full accounts made up to 30 October 1994 (16 pages) |
8 August 1995 | Full accounts made up to 30 October 1994 (16 pages) |
27 March 1995 | Return made up to 28/03/95; full list of members
|
27 March 1995 | Return made up to 28/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
9 November 1994 | Partic of mort/charge * (3 pages) |
9 November 1994 | Partic of mort/charge * (3 pages) |
31 August 1994 | Full accounts made up to 31 October 1993 (17 pages) |
31 August 1994 | Full accounts made up to 31 October 1993 (17 pages) |
7 April 1994 | Return made up to 28/03/94; no change of members (8 pages) |
7 April 1994 | Return made up to 28/03/94; no change of members (8 pages) |
6 February 1994 | New director appointed (2 pages) |
6 February 1994 | New director appointed (2 pages) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
31 August 1993 | Full accounts made up to 1 November 1992 (15 pages) |
31 August 1993 | Full accounts made up to 1 November 1992 (15 pages) |
31 August 1993 | Full accounts made up to 1 November 1992 (15 pages) |
13 May 1993 | Secretary's particulars changed (2 pages) |
13 May 1993 | Secretary's particulars changed (2 pages) |
31 March 1993 | Return made up to 28/03/93; no change of members (7 pages) |
31 March 1993 | Return made up to 28/03/93; no change of members (7 pages) |
22 October 1992 | Dec mort/charge * (2 pages) |
22 October 1992 | Dec mort/charge * (2 pages) |
24 September 1992 | Amended full accounts made up to 3 November 1991 (13 pages) |
24 September 1992 | Amended full accounts made up to 3 November 1991 (13 pages) |
24 September 1992 | Amended full accounts made up to 3 November 1991 (13 pages) |
28 August 1992 | Full accounts made up to 3 November 1991 (26 pages) |
28 August 1992 | Full accounts made up to 3 November 1991 (26 pages) |
28 August 1992 | Full accounts made up to 3 November 1991 (26 pages) |
4 August 1992 | Return made up to 28/03/92; full list of members (10 pages) |
4 August 1992 | Return made up to 28/03/92; full list of members (10 pages) |
5 February 1992 | Registered office changed on 05/02/92 from: 15 union street edinburgh EH1 3LT (1 page) |
5 February 1992 | Registered office changed on 05/02/92 from: 15 union street edinburgh EH1 3LT (1 page) |
31 October 1991 | Full group accounts made up to 28 October 1990 (14 pages) |
31 October 1991 | Full group accounts made up to 28 October 1990 (14 pages) |
15 July 1991 | Return made up to 28/03/91; no change of members (7 pages) |
15 July 1991 | Return made up to 28/03/91; no change of members (7 pages) |
29 June 1991 | Registered office changed on 29/06/91 from: 17 abercromby place edinburgh EH3 6LB (1 page) |
29 June 1991 | Registered office changed on 29/06/91 from: 17 abercromby place edinburgh EH3 6LB (1 page) |
7 June 1991 | Company name changed flavell communications LIMITED\certificate issued on 07/06/91 (11 pages) |
7 June 1991 | Company name changed flavell communications LIMITED\certificate issued on 07/06/91 (11 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | Director resigned (13 pages) |
19 April 1991 | Secretary's particulars changed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | Secretary's particulars changed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | New director appointed (13 pages) |
19 April 1991 | Director resigned (13 pages) |
27 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
27 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
4 January 1991 | Return made up to 31/12/89; full list of members (6 pages) |
4 January 1991 | Return made up to 31/12/89; full list of members (6 pages) |
4 January 1991 | Full accounts made up to 29 October 1989 (14 pages) |
4 January 1991 | Full accounts made up to 29 October 1989 (14 pages) |
21 August 1990 | Resolutions
|
21 August 1990 | Resolutions
|
3 August 1990 | Partic of mort/charge 8384 (3 pages) |
3 August 1990 | Partic of mort/charge 8384 (3 pages) |
23 July 1990 | Partic of mort/charge 7906 (3 pages) |
23 July 1990 | Partic of mort/charge 7906 (3 pages) |
17 July 1990 | Partic of mort/charge 7706 (3 pages) |
17 July 1990 | Partic of mort/charge 7706 (3 pages) |
26 June 1990 | Resolutions
|
26 June 1990 | Resolutions
|
20 June 1990 | Full group accounts made up to 31 October 1988 (11 pages) |
20 June 1990 | Full group accounts made up to 31 October 1988 (11 pages) |
21 March 1989 | 88(3) Contract (3 pages) |
21 March 1989 | 88(3) Contract (3 pages) |
20 February 1989 | Full group accounts made up to 31 October 1987 (12 pages) |
20 February 1989 | Full group accounts made up to 31 October 1987 (12 pages) |
28 February 1988 | Agree 98 @ £1 ord 281087 (2 pages) |
28 February 1988 | Agree 98 @ £1 ord 281087 (2 pages) |
18 December 1987 | Return made up to 28/03/87; full list of members (6 pages) |
18 December 1987 | Return made up to 28/03/87; full list of members (6 pages) |
2 December 1987 | New secretary appointed;director resigned;new director appointed (4 pages) |
2 December 1987 | New secretary appointed;director resigned;new director appointed (4 pages) |
24 September 1987 | Registered office changed on 24/09/87 from: dundee court falkirk (1 page) |
24 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 September 1987 | Registered office changed on 24/09/87 from: dundee court falkirk (1 page) |
24 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 August 1987 | Return made up to 31/12/86; full list of members (6 pages) |
13 August 1987 | Return made up to 31/12/86; full list of members (6 pages) |
11 June 1987 | Accounts made up to 31 May 1986 (4 pages) |
11 June 1987 | Accounts made up to 31 May 1986 (4 pages) |
11 June 1987 | Resolutions
|
11 June 1987 | Resolutions
|
11 May 1987 | Return made up to 14/03/87; full list of members (6 pages) |
11 May 1987 | Return made up to 14/03/87; full list of members (6 pages) |
22 August 1986 | Full accounts made up to 31 May 1985 (5 pages) |
22 August 1986 | Return made up to 31/12/85; full list of members (6 pages) |
22 August 1986 | Full accounts made up to 31 May 1985 (5 pages) |
22 August 1986 | Return made up to 31/12/85; full list of members (6 pages) |
28 April 1982 | Memorandum of association (5 pages) |
28 April 1982 | Memorandum of association (5 pages) |
6 November 1981 | Incorporation (14 pages) |
6 November 1981 | Certificate of incorporation (2 pages) |
6 November 1981 | Certificate of incorporation (2 pages) |
6 November 1981 | Incorporation (14 pages) |