Glasgow
G14 9HX
Scotland
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 March 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | James Frederic Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Retired |
Correspondence Address | 30 Fairholme Road Cranbrook Ilford Essex IG1 3QR |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 May 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Iain Blair Romanes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Seaside Plaza 8 Avenue Des Ligures Monaco Mc98000 |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1988(5 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 May 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | John David Grieve |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 141 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Alasdair Fraser Hardman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 April 2002) |
Role | Company Director |
Correspondence Address | 16 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Mr James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2008) |
Role | Newspapers |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Director Name | Mr Colin James Stewart McClatchie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beech Holm Rowantreehill Road Kilmacolm Renfrewshire PA13 4NP Scotland |
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2012) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Hertfordshire HP4 3DG |
Registered Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2010 |
---|---|
Turnover | £20,787,388 |
Net Worth | -£30,999,189 |
Cash | £160,007 |
Current Liabilities | £5,735,661 |
Latest Accounts | 3 April 2010 (14 years ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 28 June 2017 (overdue) |
---|
2 July 2012 | Notice of receiver's report (10 pages) |
---|---|
15 May 2012 | Termination of appointment of Charles Allwood as a director (2 pages) |
15 May 2012 | Termination of appointment of Graham Faulds as a director (2 pages) |
15 May 2012 | Termination of appointment of Graham Morrison as a director (2 pages) |
4 May 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
27 April 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 27 April 2012 (2 pages) |
21 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
20 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
20 March 2012 | Termination of appointment of Angus Macdonald as a director (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Resolutions
|
13 March 2012 | Termination of appointment of Iain Romanes as a director (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
5 January 2011 | Group of companies' accounts made up to 3 April 2010 (30 pages) |
5 January 2011 | Group of companies' accounts made up to 3 April 2010 (30 pages) |
16 June 2010 | Appointment of Mr Graham John Faulds as a director (2 pages) |
16 June 2010 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
14 June 2010 | Director's details changed for Iain Blair Romanes on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
7 April 2010 | Termination of appointment of John Rafferty as a director (1 page) |
3 February 2010 | Group of companies' accounts made up to 28 March 2009 (29 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
29 January 2009 | Group of companies' accounts made up to 29 March 2008 (29 pages) |
28 January 2009 | Resolutions
|
16 October 2008 | Appointment terminated director colin mcclatchie (1 page) |
16 October 2008 | Appointment terminated director james brown (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
22 June 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 February 2007 | Group of companies' accounts made up to 1 April 2006 (29 pages) |
1 February 2007 | Group of companies' accounts made up to 1 April 2006 (29 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
1 February 2006 | Group of companies' accounts made up to 2 April 2005 (27 pages) |
1 February 2006 | Group of companies' accounts made up to 2 April 2005 (27 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members
|
31 January 2005 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
31 January 2005 | Group of companies' accounts made up to 3 April 2004 (26 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
24 January 2004 | Group of companies' accounts made up to 29 March 2003 (28 pages) |
17 September 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
21 January 2003 | Group of companies' accounts made up to 30 March 2002 (24 pages) |
1 October 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
15 May 2002 | Partic of mort/charge * (6 pages) |
9 May 2002 | Director resigned (1 page) |
28 December 2001 | Ad 04/12/01--------- £ si [email protected]=456 £ ic 1801/2257 (2 pages) |
28 December 2001 | Statement of affairs (36 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 December 2001 | Memorandum and Articles of Association (10 pages) |
7 December 2001 | S-div 04/12/01 (2 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (3 pages) |
3 July 2001 | Return made up to 14/06/01; full list of members
|
7 December 2000 | Full accounts made up to 1 April 2000 (13 pages) |
7 December 2000 | Full accounts made up to 1 April 2000 (13 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
22 December 1999 | Full accounts made up to 3 April 1999 (13 pages) |
22 December 1999 | Full accounts made up to 3 April 1999 (13 pages) |
18 June 1999 | Return made up to 14/06/99; no change of members (16 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (13 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (17 pages) |
14 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members
|
16 January 1997 | Accounts for a medium company made up to 30 March 1996 (13 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (15 pages) |
30 January 1996 | Accounts for a medium company made up to 1 April 1995 (13 pages) |
30 January 1996 | Accounts for a medium company made up to 1 April 1995 (13 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (22 pages) |
7 July 1994 | Return made up to 14/06/94; full list of members
|
6 July 1993 | Return made up to 14/06/93; no change of members
|
22 February 1993 | New director appointed (4 pages) |
13 July 1992 | Return made up to 14/06/92; change of members (13 pages) |
9 August 1991 | Return made up to 15/06/91; full list of members (12 pages) |
19 July 1991 | £ ic 3001/1801 28/06/91 £ sr 1200@1=1200 (1 page) |
8 July 1991 | 169 for information 1200 @ £1 (1 page) |
13 June 1991 | Resolutions
|
16 November 1990 | Return made up to 15/06/90; full list of members (14 pages) |
7 August 1990 | Resolutions
|
7 August 1990 | 169 1399X£1 ord 120790 (1 page) |
2 August 1990 | £ ic 4400/3001 12/07/90 £ sr 1399@1=1399 (1 page) |
14 December 1989 | Return made up to 14/06/89; full list of members (14 pages) |
2 February 1989 | Return made up to 20/06/88; full list of members (11 pages) |
5 September 1988 | Memorandum and Articles of Association (12 pages) |
5 September 1988 | Resolutions
|
1 July 1988 | New director appointed (3 pages) |
2 November 1987 | Return made up to 19/06/87; full list of members (10 pages) |
19 September 1986 | Return made up to 20/06/86; full list of members (10 pages) |
18 August 1983 | Company name changed\certificate issued on 18/08/83 (2 pages) |
21 June 1983 | Incorporation (24 pages) |
21 June 1983 | Certificate of incorporation (1 page) |
21 June 1983 | Certificate of incorporation (1 page) |