Company NameHoulihan Lokey (Corporate Finance) Limited
Company StatusActive
Company NumberSC081648
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 3 months ago)
Previous NameQuayle Munro Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Andrew Cowan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameLord Simon Frederick Woolton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Philip Christopher Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(40 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMrs Henriette HØEg Madsen Morandi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityDanish
StatusCurrent
Appointed24 January 2024(40 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Operating Officer, Corporate Finance Europe
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameAlan Smith
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressArdgairney House
Cleish
Kinross
KY13 7LG
Scotland
Director NameJohn Jeffery Price
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1993)
RoleChartered Accountant
Correspondence AddressSouthgate House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameDavid Michael Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Director NameMr Ian Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigowan
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameMr Robert William Lindsay Legget
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanskine
Gifford
East Lothian
EH41 4PJ
Scotland
Director NameDavid Lennox Skinner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 1993)
RoleInvestment Management Director
Correspondence AddressLathrisk House
Falkland
Fife
KY7 7HX
Scotland
Director NameIan Macpherson Robertson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 April 1990)
RoleBanking Director
Correspondence Address31 Craigmount Bank
Edinburgh
Midlothian
EH4 8HQ
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClashfarquhar 37 Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameMr Anthony Alexander Tadeusz Ostrowski
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years, 12 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Director NameDavid Andrew Ross Stewart
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 1997)
RoleNon Executive Director
Correspondence Address13 Blacket Place
Edinburgh
Midlothian
EH9 1RN
Scotland
Director NameMr Anthony Alexander Tadeusz Ostrowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(10 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameJames Douglas Best
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2000(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossie Priory
Inchture
Perthshire
PH14 9SG
Scotland
Director NameMs Miriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23
9 Kean Street
London
WC2B 4AY
Director NameMr Stephen Cameron Bell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Burgess Hill
Linlithgow
West Lothian
EH49 6BX
Scotland
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Pool
Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director NameMr Richard Francis Townsend Coles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cloncurry Street
London
SW6 6DT
Director NameSimon Munton Bullivant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleLawyer
Correspondence Address11 Applegarth Road
London
W14 0HY
Director NameClare Easton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address12 Queens Avenue South
Edinburgh
Midlothian
EH4 2BU
Scotland
Secretary NameMr Andrew Peter Lindsay Walls
NationalityBritish
StatusResigned
Appointed31 December 2008(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 January 2015)
RoleCompany Director
Correspondence Address6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2012)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address102 West Port
Edinburgh
Lothian
EH3 9DN
Scotland
Director NameMr Andrew Duncan Adams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(26 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 January 2023)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr John Craven
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 12 May 2010)
RoleCorporate Financier
Country of ResidenceGb-Eng
Correspondence Address8 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameMrs Sarah Williamson Atkins
StatusResigned
Appointed14 January 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address22 Berners Street
London
W1T 3LP
Secretary NameEarl Simon Frederick Woolton
StatusResigned
Appointed17 May 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address77 Shaftesbury Avenue
London
W1D 5DU
Director NameRobert Henry Hotz
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleBanker
Country of ResidenceUnited States
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameMr Shaun Dominick Browne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1991)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteqmpf.co.uk
Telephone020 79074200
Telephone regionLondon

Location

Registered AddressC/O Pinsent Masons Llp
13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

276k at £1Quayle Munro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,711,000
Net Worth£4,356,000
Cash£206,000
Current Liabilities£2,630,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

21 November 2002Delivered on: 29 November 2002
Satisfied on: 28 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 January 1994Delivered on: 17 January 1994
Satisfied on: 1 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 charlotte square edinburgh.
Fully Satisfied
23 September 1987Delivered on: 8 October 1987
Satisfied on: 1 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by mcneill pearson investments LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Fully Satisfied

Filing History

15 June 2023Termination of appointment of Andrew Duncan Adams as a director on 9 January 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (22 pages)
5 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
24 December 2021Director's details changed for Mr John Andrew Cowan on 1 March 2021 (2 pages)
16 December 2021Full accounts made up to 31 March 2021 (22 pages)
1 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
14 September 2021Appointment of Mr Shaun Dominick Browne as a director on 14 September 2021 (2 pages)
27 July 2021Memorandum and Articles of Association (19 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2020Full accounts made up to 31 March 2020 (20 pages)
19 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Andrew Duncan Adams on 1 August 2019 (2 pages)
17 March 2020Appointment of Lord Simon Frederick Woolton as a director on 16 March 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (20 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Robert Henry Hotz as a director on 14 October 2019 (1 page)
8 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
18 July 2018Full accounts made up to 30 September 2017 (19 pages)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
13 April 2018Appointment of Robert Henry Hotz as a director on 3 April 2018 (2 pages)
13 April 2018Appointment of John Andrew Cowan as a director on 3 April 2018 (2 pages)
12 April 2018Cessation of Qm Advisory Limited as a person with significant control on 3 April 2018 (1 page)
12 April 2018Termination of appointment of Simon Frederick Woolton as a director on 3 April 2018 (1 page)
12 April 2018Termination of appointment of Simon Frederick Woolton as a secretary on 3 April 2018 (1 page)
12 April 2018Notification of Houlihan Lokey (Europe) Limited as a person with significant control on 3 April 2018 (2 pages)
5 April 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
4 April 2018Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL on 4 April 2018 (1 page)
10 January 2018Notification of Qm Advisory Limited as a person with significant control on 24 October 2017 (1 page)
10 January 2018Notification of Qm Advisory Limited as a person with significant control on 24 October 2017 (1 page)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
24 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
19 July 2017Statement of company's objects (2 pages)
19 July 2017Resolutions
  • RES13 ‐ Section 175 conflict of interest 06/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 July 2017Resolutions
  • RES13 ‐ Section 175 conflict of interest 06/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 July 2017Statement of company's objects (2 pages)
22 June 2017Full accounts made up to 30 September 2016 (19 pages)
22 June 2017Full accounts made up to 30 September 2016 (19 pages)
15 May 2017Director's details changed for Earl Simon Frederick Woolton on 20 March 2017 (2 pages)
15 May 2017Secretary's details changed for Earl Simon Frederick Woolton on 20 March 2017 (1 page)
15 May 2017Director's details changed for Earl Simon Frederick Woolton on 20 March 2017 (2 pages)
15 May 2017Secretary's details changed for Earl Simon Frederick Woolton on 20 March 2017 (1 page)
12 May 2017Director's details changed for Mr Andrew Duncan Adams on 20 March 2017 (2 pages)
12 May 2017Director's details changed for Mr Andrew Duncan Adams on 20 March 2017 (2 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 May 2016Full accounts made up to 30 September 2015 (19 pages)
24 May 2016Full accounts made up to 30 September 2015 (19 pages)
18 May 2016Termination of appointment of Sarah Williamson Atkins as a secretary on 17 May 2016 (1 page)
18 May 2016Appointment of Earl Simon Frederick Woolton as a secretary on 17 May 2016 (2 pages)
18 May 2016Appointment of Earl Simon Frederick Woolton as a secretary on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Sarah Williamson Atkins as a secretary on 17 May 2016 (1 page)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 275,999
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 275,999
(4 pages)
1 June 2015Sect 519 auditor's letter (1 page)
1 June 2015Sect 519 auditor's letter (1 page)
19 February 2015Appointment of Mrs Sarah Williamson Atkins as a secretary on 14 January 2015 (2 pages)
19 February 2015Termination of appointment of Andrew Peter Lindsay Walls as a director on 14 January 2015 (1 page)
19 February 2015Termination of appointment of Andrew Peter Lindsay Walls as a secretary on 14 January 2015 (1 page)
19 February 2015Termination of appointment of Andrew Peter Lindsay Walls as a director on 14 January 2015 (1 page)
19 February 2015Termination of appointment of Andrew Peter Lindsay Walls as a secretary on 14 January 2015 (1 page)
19 February 2015Appointment of Mrs Sarah Williamson Atkins as a secretary on 14 January 2015 (2 pages)
11 December 2014Full accounts made up to 30 September 2014 (22 pages)
11 December 2014Full accounts made up to 30 September 2014 (22 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 275,999
(5 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 275,999
(5 pages)
18 December 2013Full accounts made up to 30 June 2013 (22 pages)
18 December 2013Full accounts made up to 30 June 2013 (22 pages)
18 November 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
18 November 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 275,999
(5 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 275,999
(5 pages)
1 July 2013Registered office address changed from 102 West Port Edinburgh Lothian EH3 9DN Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 102 West Port Edinburgh Lothian EH3 9DN Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 102 West Port Edinburgh Lothian EH3 9DN Scotland on 1 July 2013 (1 page)
5 December 2012Full accounts made up to 30 June 2012 (20 pages)
5 December 2012Full accounts made up to 30 June 2012 (20 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
14 November 2012Termination of appointment of Andrew Tuckey as a director (1 page)
14 November 2012Termination of appointment of Andrew Tuckey as a director (1 page)
26 July 2012Termination of appointment of Robert Cormie as a director (1 page)
26 July 2012Termination of appointment of Robert Cormie as a director (1 page)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 30 June 2011 (20 pages)
22 September 2011Full accounts made up to 30 June 2011 (20 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
28 May 2010Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 28 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr John Peter Lindsay Walls on 17 May 2010 (1 page)
17 May 2010Termination of appointment of John Craven as a director (1 page)
17 May 2010Secretary's details changed for Mr John Peter Lindsay Little on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr John Peter Lindsay Little on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr John Peter Lindsay Walls on 17 May 2010 (1 page)
17 May 2010Termination of appointment of John Craven as a director (1 page)
9 April 2010Secretary's details changed for John Little on 31 March 2010 (1 page)
9 April 2010Secretary's details changed for John Little on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Ian Jones as a director (1 page)
1 April 2010Termination of appointment of Ian Jones as a director (1 page)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
14 December 2009Appointment of Mr Robert David Cormie as a director (2 pages)
14 December 2009Appointment of Mr Robert David Cormie as a director (2 pages)
9 December 2009Appointment of Mr Andrew Marmaduke Lane Tuckey as a director (2 pages)
9 December 2009Appointment of Mr Andrew Marmaduke Lane Tuckey as a director (2 pages)
8 December 2009Appointment of Mr Andrew Duncan Adams as a director (2 pages)
8 December 2009Appointment of Mr John Craven as a director (2 pages)
8 December 2009Appointment of Mr Andrew Duncan Adams as a director (2 pages)
8 December 2009Appointment of Mr John Craven as a director (2 pages)
7 December 2009Termination of appointment of Peter Norris as a director (1 page)
7 December 2009Termination of appointment of Peter Norris as a director (1 page)
26 November 2009Full accounts made up to 30 June 2009 (19 pages)
26 November 2009Full accounts made up to 30 June 2009 (19 pages)
2 November 2009Secretary's details changed for John Little on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for John Little on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Earl Simon Frederick Woolton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Peter Michael Russell Norris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Earl Simon Frederick Woolton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Peter Lindsay Walls on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for John Little on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Peter Michael Russell Norris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Peter Lindsay Walls on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Peter Michael Russell Norris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Earl Simon Frederick Woolton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Peter Lindsay Walls on 2 November 2009 (2 pages)
28 January 2009Director appointed simon frederick woolton (2 pages)
28 January 2009Director appointed simon frederick woolton (2 pages)
15 January 2009Appointment terminated secretary anthony ostrowski (1 page)
15 January 2009Appointment terminated director anthony ostrowski (1 page)
15 January 2009Secretary appointed john little (2 pages)
15 January 2009Secretary appointed john little (2 pages)
15 January 2009Appointment terminated secretary anthony ostrowski (1 page)
15 January 2009Appointment terminated director anthony ostrowski (1 page)
21 November 2008Full accounts made up to 30 June 2008 (20 pages)
21 November 2008Full accounts made up to 30 June 2008 (20 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
6 August 2008Appointment terminated director simon bullivant (1 page)
6 August 2008Appointment terminated director richard coles (1 page)
6 August 2008Appointment terminated director stephen bell (1 page)
6 August 2008Appointment terminated director john elliot (1 page)
6 August 2008Appointment terminated director richard coles (1 page)
6 August 2008Appointment terminated director andrew bruce (1 page)
6 August 2008Appointment terminated director stephen bell (1 page)
6 August 2008Director appointed andrew peter walls (2 pages)
6 August 2008Appointment terminated director andrew watson (1 page)
6 August 2008Appointment terminated director andrew bruce (1 page)
6 August 2008Appointment terminated director simon bullivant (1 page)
6 August 2008Appointment terminated director andrew watson (1 page)
6 August 2008Appointment terminated director clare easton (1 page)
6 August 2008Appointment terminated director moray watt (1 page)
6 August 2008Appointment terminated director moray watt (1 page)
6 August 2008Director appointed andrew peter walls (2 pages)
6 August 2008Appointment terminated director john elliot (1 page)
6 August 2008Appointment terminated director clare easton (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
7 November 2007Full accounts made up to 30 June 2007 (18 pages)
7 November 2007Full accounts made up to 30 June 2007 (18 pages)
1 November 2007Return made up to 25/10/07; no change of members (11 pages)
1 November 2007Return made up to 25/10/07; no change of members (11 pages)
1 October 2007Dec mort/charge * (2 pages)
1 October 2007Dec mort/charge * (2 pages)
1 October 2007Dec mort/charge * (2 pages)
1 October 2007Dec mort/charge * (2 pages)
28 August 2007Dec mort/charge * (2 pages)
28 August 2007Dec mort/charge * (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
6 December 2006Full accounts made up to 30 June 2006 (15 pages)
6 December 2006Full accounts made up to 30 June 2006 (15 pages)
31 October 2006Return made up to 25/10/06; full list of members (10 pages)
31 October 2006Return made up to 25/10/06; full list of members (10 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
17 November 2005Full accounts made up to 30 June 2005 (16 pages)
17 November 2005Full accounts made up to 30 June 2005 (16 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2004Full accounts made up to 30 June 2004 (17 pages)
15 December 2004Full accounts made up to 30 June 2004 (17 pages)
10 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
29 November 2003Return made up to 25/10/03; full list of members (8 pages)
29 November 2003Return made up to 25/10/03; full list of members (8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
11 November 2003Full accounts made up to 30 June 2003 (16 pages)
11 November 2003Full accounts made up to 30 June 2003 (16 pages)
29 November 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
21 November 2002Full accounts made up to 30 June 2002 (15 pages)
21 November 2002Full accounts made up to 30 June 2002 (15 pages)
2 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2001Full accounts made up to 30 June 2001 (14 pages)
23 December 2001Full accounts made up to 30 June 2001 (14 pages)
4 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
22 November 2000Return made up to 25/10/00; full list of members (7 pages)
22 November 2000Return made up to 25/10/00; full list of members (7 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
30 November 1999Full accounts made up to 30 June 1999 (13 pages)
30 November 1999Full accounts made up to 30 June 1999 (13 pages)
23 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 30 June 1998 (12 pages)
30 November 1998Full accounts made up to 30 June 1998 (12 pages)
24 November 1998Return made up to 25/10/98; no change of members (9 pages)
24 November 1998Return made up to 25/10/98; no change of members (9 pages)
29 October 1997Return made up to 25/10/97; no change of members (9 pages)
29 October 1997Return made up to 25/10/97; no change of members (9 pages)
27 October 1997Full accounts made up to 30 June 1997 (14 pages)
27 October 1997Full accounts made up to 30 June 1997 (14 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
4 November 1996Full accounts made up to 30 June 1996 (14 pages)
4 November 1996Full accounts made up to 30 June 1996 (14 pages)
1 November 1996Return made up to 25/10/96; full list of members (15 pages)
1 November 1996Return made up to 25/10/96; full list of members (15 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
26 February 1996Director's particulars changed (3 pages)
26 February 1996Director's particulars changed (3 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
15 November 1995Return made up to 25/10/95; no change of members (20 pages)
15 November 1995£ ic 805999/295999 31/12/94 £ sr 510000@1=510000 (1 page)
15 November 1995£ ic 805999/295999 31/12/94 £ sr 510000@1=510000 (1 page)
15 November 1995Return made up to 25/10/95; no change of members (20 pages)
16 October 1995Full accounts made up to 30 June 1995 (15 pages)
16 October 1995Full accounts made up to 30 June 1995 (15 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (313 pages)
17 January 1994Partic of mort/charge * (3 pages)
17 January 1994Partic of mort/charge * (3 pages)
7 October 1991Cancellation share premium a/c (2 pages)
7 October 1991Cancellation share premium a/c (2 pages)
8 August 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
8 August 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 June 1990169 20000X£1 ord 310590 (1 page)
6 June 1990169 20000X£1 ord 310590 (1 page)
27 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1990Nc inc already adjusted 12/03/90 (1 page)
27 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1990Nc inc already adjusted 12/03/90 (1 page)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1989G123 inc cap by £32000 280889 (1 page)
18 September 1989G123 inc cap by £32000 280889 (1 page)
15 September 1989G122 360000 @ £1 shares redeemed (1 page)
15 September 1989G88(2) 59999 @ £1 ord - 280889 (4 pages)
15 September 1989G122 360000 @ £1 shares redeemed (1 page)
12 April 1989G169 15000 ord & 70000 615b71a0ref (1 page)
12 April 1989G169 15000 ord & 70000 622c81a0ref (1 page)
12 April 1989G169 15000 ord & 70000 68571a0ref (1 page)
12 April 1989G169 15000 ord & 70000 6195d1a0ref (1 page)
8 October 1987Partic of mort/charge 9312 (3 pages)
8 October 1987Partic of mort/charge 9312 (3 pages)
8 July 1987Memorandum and Articles of Association (73 pages)
8 July 1987G123 notice of new cap.£1237900 (1 page)
8 July 1987G123 notice of new cap.£1237900 (1 page)
8 July 1987Memorandum and Articles of Association (73 pages)
15 August 1986Full accounts made up to 31 May 1985 (19 pages)
15 August 1986Full accounts made up to 31 May 1985 (19 pages)
4 April 1983Increase in nominal capital (1 page)
4 April 1983Increase in nominal capital (1 page)
9 March 1983Company name changed\certificate issued on 09/03/83 (2 pages)
9 March 1983Company name changed\certificate issued on 09/03/83 (2 pages)
4 February 1983Certificate of incorporation (1 page)
4 February 1983Certificate of incorporation (1 page)