Company NameCutlers Gardens Estates Limited
Company StatusActive
Company NumberSC076761
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2023(41 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Jonathan Kudzanai Muteera
Date of BirthMarch 1986 (Born 38 years ago)
NationalityZimbabwean
StatusCurrent
Appointed07 November 2023(41 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter David Malcolm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(42 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed14 April 2016(34 years, 4 months after company formation)
Appointment Duration8 years
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Alexander Peter Watt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 February 2001)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 February 2001)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 February 2001)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameDavid MacDonald Simpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1994)
RoleLife Assurance Official
Correspondence Address6 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2001)
RoleGeneral Manager
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameThomas Edward Quinn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2006)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address851 Bellis Parkway
Oradell
New Jersey
Foreign
Director NameGary John Dienst
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2006)
RoleExecutive
Correspondence Address67 Lambert Ridge
Cross River
New York 10518
United States
Director NameJeremiah William O'Connor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2006)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address293 Pondfield Road
Ny 10708
Bronxville
United States
Secretary NameKent Richey
NationalityAmerican
StatusResigned
Appointed07 February 2001(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 2002)
RoleAttorney
Correspondence Address801 West End Avenue Apt 10a
New York
New York 10025
YO23 7DE
Secretary NameGary John Dienst
NationalityAmerican
StatusResigned
Appointed07 March 2002(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2006)
RoleExecutive
Correspondence Address67 Lambert Ridge
Cross River
New York 10518
United States
Director NamePatrick Kenny Fox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2006(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJonathan Herbert Paul
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2006(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address192 Meadowbrook Road
Weston
Ma 02493
United States
Secretary NamePatrick Kenny Fox
NationalityAmerican
StatusResigned
Appointed10 November 2006(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5709 Moss Creek Crt
Dallas
Texas 75252
United States
Director NameMr Gregory J Hartman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2012)
RoleReal Estate Investment
Country of ResidenceUnited States
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Guy Lukin Rudd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMrs Tracy Alexandra Jones
NationalityBritish
StatusResigned
Appointed17 July 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2014)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameMs Anh Truong
StatusResigned
Appointed24 April 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2016)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed14 April 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(37 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMrs Ivee Rachel Briones Gill
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(41 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websiteyourfrontdesk.co.uk

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

100 at £1Cg Cutlers Garden Lp
100.00%
Ordinary

Financials

Year2014
Turnover£9,707,231
Gross Profit£32,571
Net Worth-£60,012
Cash£3,574,589
Current Liabilities£4,663,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

18 October 2016Delivered on: 27 October 2016
Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 27 October 2016
Persons entitled: Hartfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 2 June 2016
Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 1 June 2016
Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 1 June 2016
Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the chargor including the real property (if any) specified in schedule 2 of the instrument accompanying this form MR01;. (B) to the extent that they are not the subject of a mortgage under paragraph (a) above or the subject of any security created under or pursuant to a supplemental security agreement (as defined in the instrument accompanying this form MR01) all estates or interests in any freehold or leasehold property now or subsequently owned by the chargor;.
Outstanding
17 July 2012Delivered on: 31 July 2012
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 July 2012Delivered on: 3 August 2012
Persons entitled: Capita Trust Company Limited

Classification: Scottish security agreement
Secured details: Payment discharge and satisfaction of the senior secured obligations.
Particulars: All present and future asets and undertaking located in scotland or governed by scots law.
Outstanding
13 April 2018Delivered on: 3 May 2018
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 23 April 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2016Delivered on: 27 October 2016
Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the chargor including the real property (if any) specified in schedule 2 of the instrument accompanying this form MR01:. (B) to the extent that they are not subject of a mortgage under paragraph (a) above or the subject of any security created under or pursuant to a supplemental security agreement (as defined in the instrument accompanying this form MR01) all estates or interests in any freehold or leasehold property now or subsequently owned by the chargor.
Outstanding
22 January 2007Delivered on: 6 February 2007
Satisfied on: 28 August 2012
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed securities over all estates or interests in any freehold and leasehold property, all plant and machinery - see part two of schedule to form 410 for more details, includes floating charge over all and every part of the undertaking, property and assets.
Fully Satisfied
7 February 2001Delivered on: 19 February 2001
Satisfied on: 10 May 2012
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Third party debenture
Secured details: All sums due or to become due.
Particulars: Fixed charge on defined assets and uncalled capital; floating charge on other assets.
Fully Satisfied

Filing History

10 April 2024Confirmation statement made on 9 April 2024 with updates (4 pages)
12 February 2024Accounts for a small company made up to 31 December 2022 (18 pages)
5 December 2023Appointment of Mr Peter David Malcolm as a director on 4 December 2023 (2 pages)
1 December 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
1 December 2023Secretary's details changed for Apex Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
27 November 2023Director's details changed for Mr Jonathan Kudzanai Muteera on 7 November 2023 (2 pages)
8 November 2023Appointment of Mr Jonathan Kudzanai Muteera as a director on 7 November 2023 (2 pages)
8 November 2023Termination of appointment of Ivee Rachel Briones Gill as a director on 7 November 2023 (1 page)
29 August 2023Registration of charge SC0767610014, created on 16 August 2023 (69 pages)
17 August 2023Registration of charge SC0767610013, created on 16 August 2023 (15 pages)
16 August 2023Satisfaction of charge SC0767610010 in full (1 page)
16 August 2023Satisfaction of charge SC0767610009 in full (1 page)
16 August 2023Satisfaction of charge SC0767610008 in full (1 page)
27 July 2023Termination of appointment of Coral Suzanne Bidel as a director on 27 July 2023 (1 page)
27 July 2023Appointment of Ms Davinia Elaine Smith as a director on 27 July 2023 (2 pages)
27 July 2023Termination of appointment of Christopher Michael Warnes as a director on 27 July 2023 (1 page)
12 June 2023Appointment of Mrs Ivee Gill as a director on 8 February 2023 (2 pages)
12 June 2023Termination of appointment of Ian Stephen Venter as a director on 8 February 2023 (1 page)
21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
5 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
5 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
16 March 2020Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
21 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 August 2019Termination of appointment of Jason Christopher Bingham as a director on 8 August 2019 (1 page)
9 August 2019Appointment of Mr Ian Stephen Venter as a director on 8 August 2019 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 May 2018Registration of charge SC0767610012, created on 13 April 2018 (16 pages)
26 April 2018Cessation of Hatfield Phillips Agency Services Limited as a person with significant control on 13 April 2018 (1 page)
26 April 2018Notification of Mount Street Mortgage Servicing Limited as a person with significant control on 13 April 2018 (2 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 April 2018Registration of charge SC0767610011, created on 13 April 2018 (61 pages)
17 April 2018Termination of appointment of Panayot Kostadinov Vasilev as a director on 13 April 2018 (1 page)
17 April 2018Appointment of Miss Coral Suzanne Bidel as a director on 13 April 2018 (2 pages)
17 April 2018Termination of appointment of Gemma Nandita Kataky as a director on 13 April 2018 (1 page)
17 April 2018Termination of appointment of Simon David Austin Davies as a director on 13 April 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of Guy Lukin Rudd as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of Guy Lukin Rudd as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
27 October 2016Registration of charge SC0767610010, created on 18 October 2016 (59 pages)
27 October 2016Registration of charge SC0767610008, created on 18 October 2016 (59 pages)
27 October 2016Registration of charge SC0767610010, created on 18 October 2016 (59 pages)
27 October 2016Registration of charge SC0767610009, created on 18 October 2016 (81 pages)
27 October 2016Registration of charge SC0767610008, created on 18 October 2016 (59 pages)
27 October 2016Registration of charge SC0767610009, created on 18 October 2016 (81 pages)
19 October 2016Satisfaction of charge SC0767610005 in full (1 page)
19 October 2016Satisfaction of charge SC0767610005 in full (1 page)
19 October 2016Satisfaction of charge SC0767610006 in full (1 page)
19 October 2016Satisfaction of charge SC0767610007 in full (1 page)
19 October 2016Satisfaction of charge SC0767610006 in full (1 page)
19 October 2016Satisfaction of charge SC0767610007 in full (1 page)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 June 2016Satisfaction of charge 4 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 4 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Registration of charge SC0767610007, created on 17 May 2016 (35 pages)
2 June 2016Registration of charge SC0767610007, created on 17 May 2016 (35 pages)
1 June 2016Registration of charge SC0767610005, created on 17 May 2016 (58 pages)
1 June 2016Registration of charge SC0767610006, created on 17 May 2016 (79 pages)
1 June 2016Registration of charge SC0767610006, created on 17 May 2016 (79 pages)
1 June 2016Registration of charge SC0767610005, created on 17 May 2016 (58 pages)
28 April 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 April 2016 (2 pages)
28 April 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 April 2016 (2 pages)
28 April 2016Termination of appointment of Anh Truong as a secretary on 14 April 2016 (1 page)
28 April 2016Termination of appointment of Anh Truong as a secretary on 14 April 2016 (1 page)
26 April 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 14 April 2016 (2 pages)
26 April 2016Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016 (1 page)
26 April 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 14 April 2016 (2 pages)
26 April 2016Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016 (1 page)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Appointment of Mr James Robert Lock as a director on 23 February 2015 (2 pages)
8 June 2015Appointment of Mr James Robert Lock as a director on 23 February 2015 (2 pages)
8 June 2015Termination of appointment of Michael John Pegler as a director on 23 February 2015 (1 page)
8 June 2015Termination of appointment of Michael John Pegler as a director on 23 February 2015 (1 page)
5 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
29 April 2014Full accounts made up to 31 December 2013 (13 pages)
29 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Termination of appointment of Tracy Jones as a secretary (1 page)
24 April 2014Termination of appointment of Tracy Jones as a secretary (1 page)
24 April 2014Appointment of Ms Anh Truong as a secretary (2 pages)
24 April 2014Appointment of Ms Anh Truong as a secretary (2 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 December 2012Secretary's details changed for Tracy Everson-Davis on 31 December 2012 (1 page)
31 December 2012Secretary's details changed for Tracy Everson-Davis on 31 December 2012 (1 page)
5 September 2012Termination of appointment of Patrick Fox as a secretary (2 pages)
5 September 2012Termination of appointment of Patrick Fox as a secretary (2 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages)
24 August 2012Appointment of Mr Guy Lukin Rudd as a director (3 pages)
24 August 2012Appointment of Mr Guy Lukin Rudd as a director (3 pages)
21 August 2012Appointment of Tracy Everson-Davis as a secretary (3 pages)
21 August 2012Appointment of Tracy Everson-Davis as a secretary (3 pages)
8 August 2012Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 August 2012Termination of appointment of Patrick Fox as a director (2 pages)
1 August 2012Appointment of Mr Gordon Robert Mckie as a director (3 pages)
1 August 2012Appointment of Mr Gordon Robert Mckie as a director (3 pages)
1 August 2012Termination of appointment of Patrick Fox as a director (2 pages)
1 August 2012Appointment of Mr Michael John Pegler as a director (3 pages)
1 August 2012Appointment of Mr Michael John Pegler as a director (3 pages)
1 August 2012Termination of appointment of Gregory Hartman as a director (2 pages)
1 August 2012Termination of appointment of Gregory Hartman as a director (2 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (31 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (31 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
17 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
(5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
(5 pages)
26 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 26 January 2011 (1 page)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Jonathan Paul as a director (1 page)
6 July 2010Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages)
6 July 2010Appointment of Mr Gregory J Hartman as a director (2 pages)
6 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Jonathan Paul as a director (1 page)
6 July 2010Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages)
6 July 2010Appointment of Mr Gregory J Hartman as a director (2 pages)
6 July 2010Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Return made up to 10/04/09; full list of members (3 pages)
11 June 2009Return made up to 10/04/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 10/04/08; no change of members (7 pages)
11 August 2008Return made up to 10/04/08; no change of members (7 pages)
27 August 2007Full accounts made up to 31 December 2006 (13 pages)
27 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Return made up to 10/04/07; full list of members (7 pages)
5 June 2007Return made up to 10/04/07; full list of members (7 pages)
6 February 2007Partic of mort/charge * (8 pages)
6 February 2007Partic of mort/charge * (8 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Accounts made up to 31 December 2005 (15 pages)
9 November 2006Accounts made up to 31 December 2005 (15 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
7 November 2005Accounts made up to 31 December 2004 (13 pages)
7 November 2005Accounts made up to 31 December 2004 (13 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (13 pages)
1 November 2004Accounts made up to 31 December 2003 (13 pages)
13 August 2004Registered office changed on 13/08/04 from: 191 west george street glasgow G2 2LB (1 page)
13 August 2004Registered office changed on 13/08/04 from: 191 west george street glasgow G2 2LB (1 page)
5 July 2004Return made up to 10/04/04; full list of members (7 pages)
5 July 2004Return made up to 10/04/04; full list of members (7 pages)
15 October 2003Accounts made up to 31 December 2001 (11 pages)
15 October 2003Accounts made up to 31 December 2001 (11 pages)
15 October 2003Accounts made up to 31 December 2002 (11 pages)
15 October 2003Accounts made up to 31 December 2002 (11 pages)
4 July 2003Return made up to 10/04/03; full list of members (7 pages)
4 July 2003Return made up to 10/04/03; full list of members (7 pages)
29 August 2002Return made up to 10/04/02; full list of members (7 pages)
29 August 2002Return made up to 10/04/02; full list of members (7 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
20 December 2001Return made up to 10/04/01; full list of members (7 pages)
20 December 2001Return made up to 10/04/01; full list of members (7 pages)
5 December 2001Accounting reference date extended from 15/11/01 to 31/12/01 (1 page)
5 December 2001Accounting reference date extended from 15/11/01 to 31/12/01 (1 page)
22 November 2001Accounts made up to 15 November 2000 (8 pages)
22 November 2001Accounts made up to 15 November 2000 (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Auditor's resignation (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 February 2001Registered office changed on 20/02/01 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Auditor's resignation (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page)
19 February 2001Partic of mort/charge * (8 pages)
19 February 2001Partic of mort/charge * (8 pages)
6 May 2000Accounts made up to 15 November 1999 (8 pages)
6 May 2000Accounts made up to 15 November 1999 (8 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 1999Accounts made up to 15 November 1998 (8 pages)
7 May 1999Accounts made up to 15 November 1998 (8 pages)
7 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Accounts made up to 15 November 1997 (8 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Accounts made up to 15 November 1997 (8 pages)
8 May 1997Return made up to 10/04/97; full list of members (10 pages)
8 May 1997Accounts made up to 15 November 1996 (10 pages)
8 May 1997Return made up to 10/04/97; full list of members (10 pages)
8 May 1997Accounts made up to 15 November 1996 (10 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
5 June 1996Accounts made up to 15 November 1995 (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
5 June 1996Accounts made up to 15 November 1995 (10 pages)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Accounts made up to 15 November 1994 (10 pages)
16 May 1995Accounts made up to 15 November 1994 (10 pages)
16 May 1995Return made up to 10/04/95; no change of members (8 pages)
16 May 1995Return made up to 10/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 May 1994Return made up to 10/04/94; full list of members (10 pages)
12 May 1994Return made up to 10/04/94; full list of members (10 pages)
29 April 1993Return made up to 10/04/93; no change of members (8 pages)
29 April 1993Return made up to 10/04/93; no change of members (8 pages)
29 April 1992Return made up to 10/04/92; full list of members (10 pages)
29 April 1992Return made up to 10/04/92; full list of members (10 pages)
31 May 1991Return made up to 09/04/91; no change of members (10 pages)
31 May 1991Return made up to 09/04/91; no change of members (10 pages)
8 August 1990Return made up to 10/04/90; full list of members (11 pages)
8 August 1990Return made up to 10/04/90; full list of members (11 pages)
25 May 1989Return made up to 11/04/89; full list of members (9 pages)
25 May 1989Return made up to 11/04/89; full list of members (9 pages)
1 July 1988Return made up to 05/04/88; full list of members (9 pages)
1 July 1988Return made up to 05/04/88; full list of members (9 pages)
2 July 1987Return made up to 07/04/87; full list of members (9 pages)
2 July 1987Return made up to 07/04/87; full list of members (9 pages)
6 January 1987Return made up to 08/04/86; full list of members (10 pages)
6 January 1987Return made up to 08/04/86; full list of members (10 pages)
24 August 1984Annual return made up to 27/03/84 (7 pages)
24 August 1984Annual return made up to 27/03/84 (7 pages)
14 July 1983Annual return made up to 22/03/83 (7 pages)
14 July 1983Annual return made up to 22/03/83 (7 pages)
20 June 1983Annual return made up to 26/03/85 (7 pages)
20 June 1983Annual return made up to 26/03/85 (7 pages)
25 November 1981Certificate of incorporation (1 page)
25 November 1981Incorporation (29 pages)
25 November 1981Incorporation (29 pages)
25 November 1981Certificate of incorporation (1 page)