Company NameInchyra Services Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC078977
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameKenneth M Marwick
NationalityBritish
StatusResigned
Appointed10 October 1988(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleCompany Director
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Director NameJean C Marwick
NationalityBritish
StatusResigned
Appointed10 October 1988(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleCompany Director
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Director NameHarry A Marwick
NationalityBritish
StatusResigned
Appointed10 October 1988(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleCompany Director
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Secretary NameElizabeth W Marwick
NationalityBritish
StatusResigned
Appointed10 October 1988(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleCompany Director
Correspondence AddressInchyra Grange Hotel
Polmont
Falkirk
FK2 0YB
Scotland
Director NameJames John Yuille
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameMarion Anne Yuille
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Secretary NameMarion Anne Yuille
NationalityBritish
StatusResigned
Appointed16 March 1991(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(11 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 26 August 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(13 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed28 December 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameMr Alan Charles Palmer
NationalityBritish
StatusResigned
Appointed30 November 1998(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Earlsgate
Brierie Hills
Houston
Renfrewshire
PA6 7FB
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed09 July 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 April 2001(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(23 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(38 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(39 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed15 May 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 1995)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitemacdonaldshotels.co.uk

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: In respect of the floating charge see form MG01S for more details.
Outstanding
19 June 2009Delivered on: 3 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Floating charge over the whole property.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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.
Outstanding
5 May 2023Delivered on: 11 May 2023
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 16 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 20 March 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title and interest in the existing shares and the related rights.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

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
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 April 2001Delivered on: 2 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 March 1996Delivered on: 14 March 1996
Satisfied on: 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 August 1993Delivered on: 2 September 1993
Satisfied on: 9 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due by the company, macdonald hotels limited and associate subsidiaries.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 May 1991Delivered on: 21 May 1991
Satisfied on: 17 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 October 2023Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page)
18 July 2023Satisfaction of charge 9 in full (1 page)
18 July 2023Satisfaction of charge SC0789770014 in full (1 page)
18 July 2023Satisfaction of charge 10 in full (1 page)
18 July 2023Satisfaction of charge SC0789770013 in full (1 page)
14 July 2023Satisfaction of charge 8 in full (1 page)
14 July 2023Satisfaction of charge SC0789770012 in full (1 page)
14 July 2023Satisfaction of charge 7 in full (1 page)
14 July 2023Satisfaction of charge 6 in full (1 page)
13 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
17 May 2023Alterations to floating charge SC0789770015 (63 pages)
11 May 2023Registration of charge SC0789770015, created on 5 May 2023 (13 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 February 2023Full accounts made up to 30 September 2021 (13 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
23 September 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 1 October 2020 (11 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 26 September 2019 (11 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
24 September 2020Satisfaction of charge 11 in full (6 pages)
16 September 2020Registration of charge SC0789770014, created on 24 August 2020 (77 pages)
4 September 2020Registration of charge SC0789770013, created on 24 August 2020 (23 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 29 March 2018 (5 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 90
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 90
(4 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 90
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 90
(4 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 90
(4 pages)
20 March 2014Registration of charge 0789770012 (36 pages)
20 March 2014Registration of charge 0789770012 (36 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
20 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
31 December 2012Accounts for a dormant company made up to 29 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 29 March 2012 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
6 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
6 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Appointment terminated secretary robert fraser (1 page)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (7 pages)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (7 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
27 September 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/12/06; full list of members (3 pages)
8 March 2007Return made up to 01/12/06; full list of members (3 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Location of register of members (1 page)
13 July 2006Accounts for a dormant company made up to 29 September 2005 (6 pages)
13 July 2006Accounts for a dormant company made up to 29 September 2005 (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 01/12/04; full list of members (6 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 01/12/04; full list of members (6 pages)
2 February 2005Director's particulars changed (1 page)
25 November 2004Location of register of members (1 page)
25 November 2004Location of register of members (1 page)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
11 February 2004Return made up to 01/12/03; full list of members (6 pages)
11 February 2004Return made up to 01/12/03; full list of members (6 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
5 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (8 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
23 December 2002Return made up to 01/12/02; full list of members (8 pages)
23 December 2002Return made up to 01/12/02; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (7 pages)
2 May 2001Partic of mort/charge * (7 pages)
2 May 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
29 January 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
29 January 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
9 January 2001Return made up to 01/12/00; full list of members (7 pages)
9 January 2001Return made up to 01/12/00; full list of members (7 pages)
8 March 2000Return made up to 01/12/99; no change of members (5 pages)
8 March 2000Return made up to 01/12/99; no change of members (5 pages)
1 September 1999Accounts for a dormant company made up to 28 March 1999 (7 pages)
1 September 1999Accounts for a dormant company made up to 28 March 1999 (7 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Full accounts made up to 29 March 1998 (10 pages)
24 January 1999Full accounts made up to 29 March 1998 (10 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 1998Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 30 March 1997 (10 pages)
24 March 1998Full accounts made up to 30 March 1997 (10 pages)
30 December 1997Return made up to 01/12/97; full list of members (9 pages)
30 December 1997Return made up to 01/12/97; full list of members (9 pages)
27 January 1997Return made up to 01/01/97; no change of members (7 pages)
27 January 1997Return made up to 01/01/97; no change of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
9 May 1996Dec mort/charge * (5 pages)
9 May 1996Dec mort/charge * (5 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1996Partic of mort/charge * (6 pages)
14 March 1996Partic of mort/charge * (6 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
29 January 1996Full accounts made up to 26 March 1995 (10 pages)
29 January 1996Full accounts made up to 26 March 1995 (10 pages)
25 January 1996Return made up to 01/01/96; no change of members (7 pages)
25 January 1996Return made up to 01/01/96; no change of members (7 pages)
7 July 1995Alterations to a floating charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
2 September 1993Partic of mort/charge * (9 pages)
22 May 1991Re-registration of Memorandum and Articles (17 pages)
22 May 1991Re-registration of Memorandum and Articles (17 pages)
21 May 1991Partic of mort/charge 5746 (3 pages)
3 June 1982Certificate of incorporation (1 page)