87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director Name | Mr Andrew William Dane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Secretary Name | Mr Douglas Henderson Aitken |
---|---|
Status | Current |
Appointed | 06 September 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr William McCarter |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(40 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Phillip Francis Logan Hills |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 1995) |
Role | Accountant |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Douglas Charles McKay |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 1998) |
Role | Retired |
Correspondence Address | Flat 22/17 Croft-An-Righ, Holyrood Edinburgh Midlothian EH8 8EG Scotland |
Director Name | Peter Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 1991) |
Role | Film Producer |
Correspondence Address | Cedar Lodge Dropmore Burnham SL1 8NZ |
Director Name | Anne Dana |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1990) |
Role | Manager |
Correspondence Address | 1 Taylor Gardens Edinburgh EH6 6TG Scotland |
Secretary Name | Phillip Francis Logan Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 October 1989) |
Role | Company Director |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1992) |
Role | Solicitor |
Correspondence Address | 9 Viewforth Edinburgh EH10 4JD Scotland |
Director Name | Adrian Darke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 1995) |
Role | Sales Director |
Correspondence Address | Croft Cottage Harpsden Henley On Thames Oxfordshire RG9 4HN |
Secretary Name | Douglas Charles McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 1996) |
Role | Retired |
Correspondence Address | Flat 22/17 Croft-An-Righ, Holyrood Edinburgh Midlothian EH8 8EG Scotland |
Director Name | Richard Alexander Pelham Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Carnethy Springhill Road Peebles EH45 9ER Scotland |
Director Name | Charles Iain McLean Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1997) |
Role | Company Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Ms Leslie Hills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Anne Griffiths |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(13 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 26 Merstal Drive Solihull Birmingham B92 0PU |
Director Name | Mrs Joan Carol Saywood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(13 years after company formation) |
Appointment Duration | 8 years (resigned 24 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corbiehill Avenue Edinburgh EH4 5DX Scotland |
Director Name | Mr William Charles Henry Phillips |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Neish House St. Fillans Crieff PH6 2NF Scotland |
Director Name | Mr Peter Beszant Cullen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Larchfield 32 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Secretary Name | Peter Beszant Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 32 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Secretary Name | Mrs Joan Carol Saywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corbiehill Avenue Edinburgh EH4 5DX Scotland |
Secretary Name | Mrs Joan Carol Saywood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Corbiehill Avenue Edinburgh EH4 5DX Scotland |
Director Name | Mr Paul Anthony Neep |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlton Street Edinburgh EH4 1NE Scotland |
Director Name | Mr Iain Lindsay Hamilton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ayr Road Lower Whitecraigs Glasgow G46 6RX Scotland |
Secretary Name | Miss Alison Erica MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Secretary Name | Martha Jayne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr Paul Julian Miles |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Ms Martha Jayne Fleming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr Marc Hoellinger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2015) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Secretary Name | Mr William Alexander Bremner |
---|---|
Status | Resigned |
Appointed | 20 April 2015(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr Jan Willem Damen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2015(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 July 2023) |
Role | Operations Director Uk |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr William Alexander Bremner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(32 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr Neil Peter James Aitken |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(33 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 June 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Mr David John Ridley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2017(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1989(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1992) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Website | smws.com |
---|
Registered Address | The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 3 other UK companies use this postal address |
603.9k at £1 | Scotch Malt Whisky (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,295,628 |
Gross Profit | £3,847,166 |
Net Worth | £1,179,745 |
Cash | £571,651 |
Current Liabilities | £1,158,020 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those ground floor premises at 87 giles street, edinburgh, EH6 6BZ, which subjects are registered in the land register of scotland under title number MID20224. Outstanding |
---|---|
13 May 2016 | Delivered on: 20 May 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 11 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 31 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground, first and second floor leasehold premises at 19 greville street, london EC1N 8SQ. Outstanding |
19 January 2021 | Delivered on: 22 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 2/3 giles street, edinburgh EH6 6DJ registered in the land register of scotland under title number MID13455. Outstanding |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The flatted dwellinghouse known as and forming flat 2, 2 giles street, leith, edinburgh EH6 6DJ being (formerly known as 87 giles street, leith, aforesaid) being the house situated on the second floor above the ground floor of the block of flatted dwellinghouses forming part ofthe subjects known as the vaults, 87 giles street (now known as 2 giles streeet) leith, edinburgh with the car parking space pertaiing thereto, which subjects are undergoing registration in the land register of scotland under title number MID208516 and are more particularly described in the instrument annexed. Outstanding |
17 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land being 19 greville street, london EC1N 8SQ registered at hm land registry with title number NGL842873. Outstanding |
17 March 2009 | Delivered on: 26 March 2009 Satisfied on: 22 August 2015 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: The vaults including flats 1F1 1F2 and 12, 2 giles street edinburgh. Fully Satisfied |
22 February 1994 | Delivered on: 2 March 1994 Satisfied on: 18 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The vaults, 87 giles street, leith, edinburgh. Fully Satisfied |
6 May 1993 | Delivered on: 24 May 1993 Satisfied on: 18 September 2004 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 |
18 July 1991 | Delivered on: 31 July 1991 Satisfied on: 25 May 1993 Persons entitled: The Royal Bank of Scotland PLC 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 |
27 February 2024 | Registration of charge SC0830220014, created on 8 February 2024 (19 pages) |
---|---|
24 February 2024 | Alterations to floating charge SC0830220013 (13 pages) |
24 February 2024 | Alterations to floating charge SC0830220007 (13 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (47 pages) |
8 August 2023 | Termination of appointment of Jan Willem Damen as a director on 28 July 2023 (1 page) |
10 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr William Mccarter as a director on 17 May 2023 (2 pages) |
24 January 2023 | Termination of appointment of David John Ridley as a director on 24 January 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
8 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
28 June 2022 | Termination of appointment of Paul Henry Skipworth as a director on 23 June 2022 (1 page) |
6 September 2021 | Termination of appointment of William Alexander Bremner as a secretary on 6 September 2021 (1 page) |
6 September 2021 | Appointment of Mr Douglas Henderson Aitken as a secretary on 6 September 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
28 June 2021 | Change of details for The Artisanal Spirits Company Limited as a person with significant control on 10 May 2021 (2 pages) |
25 June 2021 | Termination of appointment of Neil Peter James Aitken as a director on 25 June 2021 (1 page) |
10 May 2021 | Solvency Statement dated 06/05/21 (2 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Memorandum and Articles of Association (13 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Statement of capital on 10 May 2021
|
10 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
21 April 2021 | Full accounts made up to 31 December 2020 (42 pages) |
22 January 2021 | Registration of charge SC0830220013, created on 19 January 2021 (8 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
30 September 2020 | Appointment of Mr Andrew William Dane as a director on 17 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of William Alexander Bremner as a director on 17 September 2020 (1 page) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 January 2020 | Alterations to floating charge SC0830220008 (36 pages) |
31 January 2020 | Alterations to floating charge SC0830220007 (36 pages) |
30 December 2019 | Registration of charge SC0830220011, created on 20 December 2019 (12 pages) |
30 December 2019 | Registration of charge SC0830220012, created on 20 December 2019 (11 pages) |
17 December 2019 | Registration of charge SC0830220010, created on 17 December 2019 (8 pages) |
19 November 2019 | Director's details changed for Mr David John Ridley on 30 June 2018 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 November 2017 | Registration of charge SC0830220009, created on 17 November 2017 (4 pages) |
21 November 2017 | Registration of charge SC0830220009, created on 17 November 2017 (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr David John Ridley as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr David John Ridley as a director on 6 April 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
3 June 2016 | Alterations to floating charge SC0830220007 (18 pages) |
3 June 2016 | Alterations to floating charge SC0830220007 (18 pages) |
3 June 2016 | Alterations to floating charge SC0830220008 (18 pages) |
3 June 2016 | Alterations to floating charge SC0830220008 (18 pages) |
1 June 2016 | Appointment of Mr Neil Peter James Aitken as a director on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Neil Peter James Aitken as a director on 31 May 2016 (2 pages) |
20 May 2016 | Registration of charge SC0830220008, created on 13 May 2016 (10 pages) |
20 May 2016 | Registration of charge SC0830220008, created on 13 May 2016 (10 pages) |
17 May 2016 | Termination of appointment of Paul Julian Miles as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Paul Julian Miles as a director on 13 May 2016 (1 page) |
11 May 2016 | Registration of charge SC0830220007, created on 22 April 2016 (7 pages) |
11 May 2016 | Registration of charge SC0830220007, created on 22 April 2016 (7 pages) |
4 May 2016 | Satisfaction of charge SC0830220006 in full (1 page) |
4 May 2016 | Satisfaction of charge SC0830220006 in full (1 page) |
3 May 2016 | Satisfaction of charge SC0830220005 in full (1 page) |
3 May 2016 | Satisfaction of charge SC0830220005 in full (1 page) |
2 September 2015 | Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages) |
22 August 2015 | Satisfaction of charge 4 in full (4 pages) |
22 August 2015 | Satisfaction of charge 4 in full (4 pages) |
17 August 2015 | Registration of charge SC0830220006, created on 11 August 2015 (16 pages) |
17 August 2015 | Registration of charge SC0830220006, created on 11 August 2015 (16 pages) |
11 August 2015 | Director's details changed for Mr Paul Henry Skipworth on 27 March 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Paul Henry Skipworth on 27 March 2015 (2 pages) |
11 August 2015 | Director's details changed for Paul Julian Miles on 27 March 2015 (2 pages) |
11 August 2015 | Director's details changed for Paul Julian Miles on 27 March 2015 (2 pages) |
31 July 2015 | Registration of charge SC0830220005, created on 24 July 2015 (8 pages) |
31 July 2015 | Registration of charge SC0830220005, created on 24 July 2015 (8 pages) |
21 July 2015 | Register inspection address has been changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 28 Queen Street Edinburgh EH2 1JX (1 page) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Register inspection address has been changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 28 Queen Street Edinburgh EH2 1JX (1 page) |
21 July 2015 | Register(s) moved to registered office address The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ (1 page) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Register(s) moved to registered office address The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Appointment of Mr William Alexander Bremner as a secretary on 20 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr William Alexander Bremner as a secretary on 20 April 2015 (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
30 March 2015 | Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page) |
8 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 July 2014 | Appointment of Mr Paul Henry Skipworth as a director on 18 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Appointment of Mr Paul Henry Skipworth as a director on 18 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 June 2014 | Appointment of Mr Marc Hoellinger as a director (2 pages) |
9 June 2014 | Appointment of Mr Marc Hoellinger as a director (2 pages) |
9 June 2014 | Termination of appointment of Paul Skipworth as a director (1 page) |
9 June 2014 | Termination of appointment of Paul Skipworth as a director (1 page) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Mr Paul Henry Skipworth as a director (2 pages) |
9 May 2012 | Appointment of Mr Paul Henry Skipworth as a director (2 pages) |
1 May 2012 | Termination of appointment of Paul Neep as a director (1 page) |
1 May 2012 | Termination of appointment of Paul Neep as a director (1 page) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 February 2011 | Termination of appointment of William Phillips as a director (1 page) |
24 February 2011 | Termination of appointment of William Phillips as a director (1 page) |
28 October 2010 | Register inspection address has been changed (2 pages) |
28 October 2010 | Register inspection address has been changed (2 pages) |
28 October 2010 | Register(s) moved to registered inspection location (2 pages) |
28 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
21 July 2010 | Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Paul Anthony Neep on 11 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page) |
21 July 2010 | Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Paul Anthony Neep on 11 July 2010 (2 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 February 2009 | Appointment terminated director peter cullen (1 page) |
27 February 2009 | Appointment terminated director peter cullen (1 page) |
27 January 2009 | Appointment terminated director anne griffiths (1 page) |
27 January 2009 | Appointment terminated director anne griffiths (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
12 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
21 December 2004 | Accounts made up to 31 March 2004 (14 pages) |
21 December 2004 | Accounts made up to 31 March 2004 (14 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Return made up to 07/10/04; full list of members
|
29 October 2004 | Return made up to 07/10/04; full list of members
|
18 September 2004 | Dec mort/charge * (4 pages) |
18 September 2004 | Dec mort/charge * (4 pages) |
18 September 2004 | Dec mort/charge * (4 pages) |
18 September 2004 | Dec mort/charge * (4 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
3 February 2004 | Memorandum and Articles of Association (4 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Memorandum and Articles of Association (4 pages) |
3 February 2004 | Resolutions
|
28 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 October 2003 | Return made up to 07/10/03; change of members (21 pages) |
11 October 2003 | Return made up to 07/10/03; change of members (21 pages) |
4 November 2002 | Return made up to 07/10/02; change of members
|
4 November 2002 | Return made up to 07/10/02; change of members
|
26 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 07/10/01; full list of members (18 pages) |
3 November 2001 | Return made up to 07/10/01; full list of members (18 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members
|
6 November 2000 | Return made up to 07/10/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Return made up to 07/10/99; change of members (12 pages) |
4 November 1999 | Return made up to 07/10/99; change of members (12 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
24 October 1997 | Return made up to 07/10/97; full list of members (15 pages) |
24 October 1997 | Return made up to 07/10/97; full list of members (15 pages) |
18 August 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
18 August 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
7 July 1997 | Particulars of contract relating to shares (4 pages) |
7 July 1997 | Particulars of contract relating to shares (4 pages) |
7 July 1997 | Ad 01/06/97--------- £ si 8170@1=8170 £ ic 595709/603879 (4 pages) |
7 July 1997 | Ad 01/06/97--------- £ si 8170@1=8170 £ ic 595709/603879 (4 pages) |
4 November 1996 | Return made up to 07/10/96; full list of members
|
4 November 1996 | Return made up to 07/10/96; full list of members
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
8 October 1996 | Ad 01/06/96--------- £ si 4927@1=4927 £ ic 540216/545143 (3 pages) |
8 October 1996 | Particulars of contract relating to shares (3 pages) |
8 October 1996 | Particulars of contract relating to shares (3 pages) |
8 October 1996 | Ad 01/06/96--------- £ si 4927@1=4927 £ ic 540216/545143 (3 pages) |
7 October 1996 | Ad 23/07/96--------- £ si 70343@1=70343 £ ic 183784/254127 (3 pages) |
7 October 1996 | Ad 01/09/96--------- £ si 28@1=28 £ ic 540188/540216 (2 pages) |
7 October 1996 | Ad 01/09/96--------- £ si 28@1=28 £ ic 540188/540216 (2 pages) |
7 October 1996 | Particulars of contract relating to shares (4 pages) |
7 October 1996 | Ad 01/09/96--------- £ si 286061@1=286061 £ ic 254127/540188 (10 pages) |
7 October 1996 | Particulars of contract relating to shares (4 pages) |
7 October 1996 | Ad 23/07/96--------- £ si 70343@1=70343 £ ic 183784/254127 (3 pages) |
7 October 1996 | Ad 01/09/96--------- £ si 286061@1=286061 £ ic 254127/540188 (10 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New secretary appointed;new director appointed (1 page) |
3 June 1996 | New secretary appointed;new director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Nc inc already adjusted 24/09/95 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Nc inc already adjusted 24/09/95 (1 page) |
12 December 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
12 December 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
9 November 1995 | Return made up to 07/10/95; full list of members (30 pages) |
9 November 1995 | Return made up to 07/10/95; full list of members (30 pages) |
31 October 1995 | Ad 01/04/95--------- £ si 900@1=900 £ ic 182884/183784 (2 pages) |
31 October 1995 | Ad 01/04/95--------- £ si 900@1=900 £ ic 182884/183784 (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 November 1989 | Auditor's resignation (1 page) |
10 November 1989 | Auditor's resignation (1 page) |
8 August 1986 | Accounts made up to 31 December 1985 (8 pages) |
6 May 1983 | Certificate of incorporation (1 page) |
6 May 1983 | Certificate of incorporation (1 page) |