Company NameBlue Chip Travel Limited
Company StatusDissolved
Company NumberSC077103
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(29 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Peter Eric Buckley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(34 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameMr Peter Eric Buckley
StatusClosed
Appointed27 September 2016(34 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 August 2017)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMrs Patricia Madelaine Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 1997)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Farmhouse
Easter Balgedie
Kinross
KY13 9HQ
Scotland
Director NameMr Richard John Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Farmhouse
Easter Balgedie
Kinross
KY13 9HQ
Scotland
Secretary NameMrs Patricia Madelaine Green
NationalityBritish
StatusResigned
Appointed20 February 1989(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Farmhouse
Easter Balgedie
Kinross
KY13 9HQ
Scotland
Director NameMrs Fiona Ann Ramsay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 August 2001)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Main Street
Kilconquhar
Fife
KY9 1LG
Scotland
Secretary NameMrs Fiona Ann Ramsay
NationalityBritish
StatusResigned
Appointed30 January 1997(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Main Street
Kilconquhar
Fife
KY9 1LG
Scotland
Director NameMr Mark Bingham Titus Watts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Tree Lodge
Newlands, Naseby
Northampton
NN6 6DE
Director NamePauline Ann Spriggs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoppinwell House
The Limes
Thorpe Langton
Leicestershire
LE16 7UN
Director NameMr David John Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address49 Corstorphine Hill Gardens
Edinburgh
Midlothian
EH12 6LB
Scotland
Director NameSusan Simmons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReservoir Farm
Church Street Naseby
Northampton
Northamptonshire
NN6 6DA
Secretary NameSusan Simmons
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReservoir Farm
Church Street Naseby
Northampton
Northamptonshire
NN6 6DA
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinvara Blackhurst Brow
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 May 2008)
RoleAccountant
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameIan Parkinson
NationalityBritish
StatusResigned
Appointed02 October 2007(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 May 2008)
RoleAccountant
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameMr John Benjamin Hardman
NationalityBritish
StatusResigned
Appointed30 May 2008(26 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2009)
RoleTax & Treasury Manager
Correspondence Address42 Hill Rise
Burbage
Hinckley
Leicestershire
LE10 2UA
Director NameMr Stephen Albert Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(26 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lymes
295 Gisburn Road
Barrowford
Lancashire
BB9 6AW
Director NameMr William John Burton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Hywel David Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Hywel David Thomas
NationalityBritish
StatusResigned
Appointed08 January 2009(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameMr Christopher Gadsby
StatusResigned
Appointed29 July 2011(29 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2014)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Kevan Ronald Witts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(32 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameMr Kevan Witts
StatusResigned
Appointed11 September 2014(32 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 2014)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameMr Nigel John Arthur
StatusResigned
Appointed03 December 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland

Contact

Telephone0131 2266157
Telephone regionEdinburgh

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

50k at £1Page & Moy Travel Group Air Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

14 July 1993Delivered on: 21 July 1993
Satisfied on: 16 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 hill street north lane, edinburgh.
Fully Satisfied
23 January 1991Delivered on: 30 January 1991
Satisfied on: 17 February 1997
Persons entitled: Noble Grossart Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 hill street edinburgh.
Fully Satisfied
7 February 1989Delivered on: 15 February 1989
Satisfied on: 17 February 1997
Persons entitled: Noble Grossart Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises 15 hill street, edinburgh.
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 11 February 1997
Persons entitled: Noble Grossart Limited

Classification: 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

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
30 September 2016Appointment of Mr Peter Eric Buckley as a director on 27 September 2016 (2 pages)
30 September 2016Appointment of Mr Peter Eric Buckley as a director on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Nigel John Arthur as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Nigel John Arthur as a director on 27 September 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
8 January 2015Termination of appointment of Christopher James Gadsby as a director on 19 December 2014 (1 page)
8 January 2015Termination of appointment of Christopher James Gadsby as a director on 19 December 2014 (1 page)
11 December 2014Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page)
11 December 2014Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page)
11 December 2014Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page)
11 December 2014Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page)
11 December 2014Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page)
11 December 2014Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages)
11 December 2014Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page)
11 December 2014Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages)
11 December 2014Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages)
5 December 2014Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages)
15 September 2014Appointment of Mr Kevan Witts as a secretary on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page)
15 September 2014Appointment of Mr Kevan Witts as a secretary on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page)
15 September 2014Appointment of Mr Kevan Witts as a director on 11 September 2014 (2 pages)
15 September 2014Appointment of Mr Kevan Witts as a director on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page)
22 July 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 20 Castle Terrace Edinburgh EH1 2DB on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 20 Castle Terrace Edinburgh EH1 2DB on 22 July 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
5 September 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
20 July 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
20 July 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 August 2011Appointment of Mr Christopher Gadsby as a secretary (1 page)
4 August 2011Termination of appointment of Hywel Thomas as a director (1 page)
4 August 2011Termination of appointment of Hywel Thomas as a secretary (1 page)
4 August 2011Termination of appointment of Hywel Thomas as a director (1 page)
4 August 2011Appointment of Mr Christopher Gadsby as a secretary (1 page)
4 August 2011Termination of appointment of Hywel Thomas as a secretary (1 page)
27 July 2011Appointment of Mr Christopher James Gadsby as a director (2 pages)
27 July 2011Appointment of Mr Christopher James Gadsby as a director (2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2011Appointment of Mr Ian Smith as a director (2 pages)
24 June 2011Appointment of Mr Ian Smith as a director (2 pages)
22 June 2011Termination of appointment of William Burton as a director (1 page)
22 June 2011Termination of appointment of William Burton as a director (1 page)
18 April 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
18 April 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mr Hywel David Thomas on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Hywel David Thomas on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Hywel David Thomas on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr William John Burton on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hywel David Thomas on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr William John Burton on 22 September 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 April 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
16 March 2009Appointment terminated director mark watts (1 page)
16 March 2009Appointment terminated director mark watts (1 page)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
14 January 2009Director appointed mr hywel thomas (3 pages)
14 January 2009Secretary appointed mr hywel thomas (3 pages)
14 January 2009Director appointed mr hywel thomas (3 pages)
14 January 2009Secretary appointed mr hywel thomas (3 pages)
8 January 2009Appointment terminated secretary john hardman (1 page)
8 January 2009Appointment terminated secretary john hardman (1 page)
31 October 2008Director appointed mr william john burton (1 page)
31 October 2008Appointment terminated director steve foster (1 page)
31 October 2008Appointment terminated director steve foster (1 page)
31 October 2008Director appointed mr william john burton (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
9 June 2008Secretary appointed mr john benjamin hardman (1 page)
9 June 2008Secretary appointed mr john benjamin hardman (1 page)
5 June 2008Director appointed mr steve foster (1 page)
5 June 2008Director appointed mr steve foster (1 page)
30 May 2008Appointment terminated secretary ian parkinson (1 page)
30 May 2008Appointment terminated secretary ian parkinson (1 page)
30 May 2008Appointment terminated director ian parkinson (1 page)
30 May 2008Appointment terminated director ian parkinson (1 page)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 March 2007Return made up to 07/02/07; full list of members (2 pages)
6 March 2007Return made up to 07/02/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
17 November 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
29 March 2006Return made up to 07/02/06; full list of members (7 pages)
29 March 2006Return made up to 07/02/06; full list of members (7 pages)
15 July 2005Full accounts made up to 30 November 2004 (9 pages)
15 July 2005Full accounts made up to 30 November 2004 (9 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
27 February 2004Full accounts made up to 30 November 2003 (12 pages)
27 February 2004Full accounts made up to 30 November 2003 (12 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Full accounts made up to 30 November 2002 (15 pages)
17 April 2003Full accounts made up to 30 November 2002 (15 pages)
2 March 2003Return made up to 07/02/03; full list of members (7 pages)
2 March 2003Return made up to 07/02/03; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: 1-4 atholl crescent edinburgh EH3 8LQ (1 page)
25 October 2002Registered office changed on 25/10/02 from: 1-4 atholl crescent edinburgh EH3 8LQ (1 page)
10 October 2002Notice of resolution removing auditor (1 page)
10 October 2002Notice of resolution removing auditor (1 page)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
16 May 2002Full accounts made up to 30 November 2001 (13 pages)
16 May 2002Full accounts made up to 30 November 2001 (13 pages)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
16 January 2002Registered office changed on 16/01/02 from: st serfs kinnesswood kinross (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: st serfs kinnesswood kinross (1 page)
16 January 2002Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 15 hill street edinburgh midlothian EH2 3JP (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 15 hill street edinburgh midlothian EH2 3JP (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
13 June 2001Full accounts made up to 30 November 2000 (14 pages)
13 June 2001Full accounts made up to 30 November 2000 (14 pages)
22 January 2001Return made up to 20/12/00; full list of members (7 pages)
22 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
19 October 2000Full accounts made up to 30 November 1999 (12 pages)
19 October 2000Full accounts made up to 30 November 1999 (12 pages)
11 September 2000Registered office changed on 11/09/00 from: 22A manor place edinburgh EH3 7DS (1 page)
11 September 2000Registered office changed on 11/09/00 from: 22A manor place edinburgh EH3 7DS (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
23 February 2000Return made up to 20/12/99; full list of members (7 pages)
23 February 2000Return made up to 20/12/99; full list of members (7 pages)
24 September 1999Full accounts made up to 30 November 1998 (11 pages)
24 September 1999Full accounts made up to 30 November 1998 (11 pages)
6 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Return made up to 07/02/98; full list of members (6 pages)
6 April 1998Return made up to 07/02/98; full list of members (6 pages)
6 April 1998Full accounts made up to 30 November 1997 (11 pages)
6 April 1998Full accounts made up to 30 November 1997 (11 pages)
17 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
17 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Full group accounts made up to 31 December 1996 (15 pages)
3 March 1997Full group accounts made up to 31 December 1996 (15 pages)
3 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Dec mort/charge * (6 pages)
17 February 1997Dec mort/charge * (6 pages)
17 February 1997Dec mort/charge * (2 pages)
17 February 1997Dec mort/charge * (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
11 February 1997Dec mort/charge * (3 pages)
11 February 1997Dec mort/charge * (3 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
8 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 December 1995 (11 pages)
8 February 1996Full accounts made up to 31 December 1995 (11 pages)
27 July 1995£ nc 20000/50000 17/07/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1995Ad 17/07/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
27 July 1995£ nc 20000/50000 17/07/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1995Ad 17/07/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1982Incorporation (18 pages)
5 January 1982Incorporation (18 pages)