Edinburgh
EH1 2DB
Scotland
Director Name | Mr Peter Eric Buckley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2016(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Mr Peter Eric Buckley |
---|---|
Status | Closed |
Appointed | 27 September 2016(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mrs Patricia Madelaine Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 1997) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Farmhouse Easter Balgedie Kinross KY13 9HQ Scotland |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Farmhouse Easter Balgedie Kinross KY13 9HQ Scotland |
Secretary Name | Mrs Patricia Madelaine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Farmhouse Easter Balgedie Kinross KY13 9HQ Scotland |
Director Name | Mrs Fiona Ann Ramsay |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 August 2001) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Main Street Kilconquhar Fife KY9 1LG Scotland |
Secretary Name | Mrs Fiona Ann Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Main Street Kilconquhar Fife KY9 1LG Scotland |
Director Name | Mr Mark Bingham Titus Watts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | May Tree Lodge Newlands, Naseby Northampton NN6 6DE |
Director Name | Pauline Ann Spriggs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poppinwell House The Limes Thorpe Langton Leicestershire LE16 7UN |
Director Name | Mr David John Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 49 Corstorphine Hill Gardens Edinburgh Midlothian EH12 6LB Scotland |
Director Name | Susan Simmons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reservoir Farm Church Street Naseby Northampton Northamptonshire NN6 6DA |
Secretary Name | Susan Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reservoir Farm Church Street Naseby Northampton Northamptonshire NN6 6DA |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finvara Blackhurst Brow Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2008) |
Role | Accountant |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Ian Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2008) |
Role | Accountant |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Mr John Benjamin Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 2009) |
Role | Tax & Treasury Manager |
Correspondence Address | 42 Hill Rise Burbage Hinckley Leicestershire LE10 2UA |
Director Name | Mr Stephen Albert Foster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lymes 295 Gisburn Road Barrowford Lancashire BB9 6AW |
Director Name | Mr William John Burton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Hywel David Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(27 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Hywel David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(27 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Mr Christopher Gadsby |
---|---|
Status | Resigned |
Appointed | 29 July 2011(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Kevan Ronald Witts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Mr Kevan Witts |
---|---|
Status | Resigned |
Appointed | 11 September 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2014(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Mr Nigel John Arthur |
---|---|
Status | Resigned |
Appointed | 03 December 2014(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Telephone | 0131 2266157 |
---|---|
Telephone region | Edinburgh |
Registered Address | 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
50k at £1 | Page & Moy Travel Group Air Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 July 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Appointment of Mr Peter Eric Buckley as a director on 27 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Peter Eric Buckley as a director on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Nigel John Arthur as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Nigel John Arthur as a director on 27 September 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Termination of appointment of Christopher James Gadsby as a director on 19 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Christopher James Gadsby as a director on 19 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevan Witts as a secretary on 3 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel John Arthur as a director on 3 December 2014 (2 pages) |
15 September 2014 | Appointment of Mr Kevan Witts as a secretary on 11 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Kevan Witts as a secretary on 11 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Kevan Witts as a director on 11 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Kevan Witts as a director on 11 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014 (1 page) |
22 July 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
20 July 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
20 July 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Appointment of Mr Christopher Gadsby as a secretary (1 page) |
4 August 2011 | Termination of appointment of Hywel Thomas as a director (1 page) |
4 August 2011 | Termination of appointment of Hywel Thomas as a secretary (1 page) |
4 August 2011 | Termination of appointment of Hywel Thomas as a director (1 page) |
4 August 2011 | Appointment of Mr Christopher Gadsby as a secretary (1 page) |
4 August 2011 | Termination of appointment of Hywel Thomas as a secretary (1 page) |
27 July 2011 | Appointment of Mr Christopher James Gadsby as a director (2 pages) |
27 July 2011 | Appointment of Mr Christopher James Gadsby as a director (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
24 June 2011 | Appointment of Mr Ian Smith as a director (2 pages) |
24 June 2011 | Appointment of Mr Ian Smith as a director (2 pages) |
22 June 2011 | Termination of appointment of William Burton as a director (1 page) |
22 June 2011 | Termination of appointment of William Burton as a director (1 page) |
18 April 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Mr Hywel David Thomas on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Hywel David Thomas on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Hywel David Thomas on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr William John Burton on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hywel David Thomas on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr William John Burton on 22 September 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
16 March 2009 | Appointment terminated director mark watts (1 page) |
16 March 2009 | Appointment terminated director mark watts (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
14 January 2009 | Director appointed mr hywel thomas (3 pages) |
14 January 2009 | Secretary appointed mr hywel thomas (3 pages) |
14 January 2009 | Director appointed mr hywel thomas (3 pages) |
14 January 2009 | Secretary appointed mr hywel thomas (3 pages) |
8 January 2009 | Appointment terminated secretary john hardman (1 page) |
8 January 2009 | Appointment terminated secretary john hardman (1 page) |
31 October 2008 | Director appointed mr william john burton (1 page) |
31 October 2008 | Appointment terminated director steve foster (1 page) |
31 October 2008 | Appointment terminated director steve foster (1 page) |
31 October 2008 | Director appointed mr william john burton (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (8 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (8 pages) |
9 June 2008 | Secretary appointed mr john benjamin hardman (1 page) |
9 June 2008 | Secretary appointed mr john benjamin hardman (1 page) |
5 June 2008 | Director appointed mr steve foster (1 page) |
5 June 2008 | Director appointed mr steve foster (1 page) |
30 May 2008 | Appointment terminated secretary ian parkinson (1 page) |
30 May 2008 | Appointment terminated secretary ian parkinson (1 page) |
30 May 2008 | Appointment terminated director ian parkinson (1 page) |
30 May 2008 | Appointment terminated director ian parkinson (1 page) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 30 November 2004 (9 pages) |
15 July 2005 | Full accounts made up to 30 November 2004 (9 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 November 2003 (12 pages) |
27 February 2004 | Full accounts made up to 30 November 2003 (12 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
17 April 2003 | Full accounts made up to 30 November 2002 (15 pages) |
17 April 2003 | Full accounts made up to 30 November 2002 (15 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 1-4 atholl crescent edinburgh EH3 8LQ (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 1-4 atholl crescent edinburgh EH3 8LQ (1 page) |
10 October 2002 | Notice of resolution removing auditor (1 page) |
10 October 2002 | Notice of resolution removing auditor (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
16 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
16 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: st serfs kinnesswood kinross (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: st serfs kinnesswood kinross (1 page) |
16 January 2002 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 15 hill street edinburgh midlothian EH2 3JP (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 15 hill street edinburgh midlothian EH2 3JP (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
19 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 22A manor place edinburgh EH3 7DS (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 22A manor place edinburgh EH3 7DS (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
6 February 1999 | Return made up to 07/02/99; full list of members
|
6 February 1999 | Return made up to 07/02/99; full list of members
|
6 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
6 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
6 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
6 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
17 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
3 March 1997 | Return made up to 07/02/97; full list of members
|
3 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
3 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
3 March 1997 | Return made up to 07/02/97; full list of members
|
17 February 1997 | Dec mort/charge * (6 pages) |
17 February 1997 | Dec mort/charge * (6 pages) |
17 February 1997 | Dec mort/charge * (2 pages) |
17 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Dec mort/charge * (3 pages) |
11 February 1997 | Dec mort/charge * (3 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
8 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 July 1995 | £ nc 20000/50000 17/07/95 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Ad 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 1995 | Resolutions
|
27 July 1995 | Ad 17/07/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 November 1987 | Resolutions
|
12 November 1987 | Resolutions
|
5 January 1982 | Incorporation (18 pages) |
5 January 1982 | Incorporation (18 pages) |