Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary Name | Mr Samuel David Crabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr James Anthony Rennie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2013(30 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Manager Of Chalets |
Country of Residence | Scotland |
Correspondence Address | Brae Lodge 2 Barnton Brae Edinburgh EH4 6DG Scotland |
Director Name | Mr Ross Michael Rennie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Penelope Joan Rennie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 September 2013) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Secretary Name | Mrs Marie-Therese Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22/9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Mrs Marie-Therese Rennie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 November 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Telephone | 0131 3134844 |
---|---|
Telephone region | Edinburgh |
Registered Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
376 at £0.2 | Maurice Leslie Rennie 94.00% Ordinary |
---|---|
20 at £0.2 | Executors Of Penelope Joan Rennie 5.00% Ordinary |
1 at £0.2 | Amanda R. Rennie 0.25% Ordinary |
1 at £0.2 | James A.d Rennie 0.25% Ordinary |
1 at £0.2 | Jenna J. Rennie 0.25% Ordinary |
1 at £0.2 | Ross R. Rennie 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,047,626 |
Cash | £270,356 |
Current Liabilities | £198,638 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
27 January 2000 | Delivered on: 3 February 2000 Satisfied on: 13 March 2013 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13-19 west port, edinburgh. Fully Satisfied |
---|---|
14 June 1995 | Delivered on: 23 June 1995 Satisfied on: 13 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: St leonards, 11 kinellan road, edinburgh. Fully Satisfied |
12 May 1995 | Delivered on: 23 May 1995 Satisfied on: 13 March 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
22 April 1991 | Delivered on: 30 April 1991 Satisfied on: 3 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due by the company and others. Particulars: Area of ground forming part of kinellan house murrayfield rd edinburgh. Fully Satisfied |
8 March 1991 | Delivered on: 20 March 1991 Satisfied on: 17 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: 92, plot 3 kinellan house, murrayfield road, edinburgh. Fully Satisfied |
12 September 1990 | Delivered on: 20 September 1990 Satisfied on: 3 June 1997 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 county hotel 8, 9 & 10 abercromby place, edinburgh. Fully Satisfied |
29 August 1990 | Delivered on: 12 September 1990 Satisfied on: 28 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the edinburgh restoration and development co LTD. Particulars: Area ground southwest of houses 38, 39, 40 shandon crescent edinburgh. Fully Satisfied |
4 February 2000 | Delivered on: 21 February 2000 Satisfied on: 18 November 2008 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at westport and a dwellinghouse in lady wynd, edinburgh. Fully Satisfied |
11 March 1986 | Delivered on: 25 March 1986 Satisfied on: 3 November 1986 Persons entitled: Ubm Group Public Limited Company Classification: Standard security Secured details: All obligations undertaken in a contract established by the missives dated 12 & 20 dec 84 as amended by letters dated 27/09/85. Particulars: Subjects at number 1 grass-market and 2 kings stables road edinburgh. Fully Satisfied |
12 April 2017 | Delivered on: 21 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming flats 1/1 - 1/12 (inclusive) inglis court, west port, edinburgh, being the subjects registered in the land register of scotland under title number MID183643. Outstanding |
30 March 2017 | Delivered on: 12 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flats 1/1 to 1/12 inglis court, 15 west port, edinburgh being the subjects registered in the land register of scotland under title number MID183643. Outstanding |
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole st leonards, 11 kinellan road, edinburgh being the subjects registered in the land register of scotland under title number MID183300. Outstanding |
29 March 2017 | Delivered on: 3 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 3 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2013 | Delivered on: 20 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 - 12 inglis court 15 west port edinburgh. Outstanding |
12 March 2013 | Delivered on: 20 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St leonards 11 kinellan road edinburgh. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Right title and interest in and its right to receive rents proeprty st leonards 11 kinellan road edinburgh. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Right title and interest in and its rights to receive rents (property 1/1 12 inglis court 15 west port edinburgh. Outstanding |
4 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
1 February 2022 | Satisfaction of charge SC0847650020 in full (1 page) |
7 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
5 January 2022 | Cessation of Maurice Leslie Rennie as a person with significant control on 23 March 2021 (1 page) |
23 December 2021 | Notification of Ross Michael Rennie as a person with significant control on 23 March 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 April 2017 | Registration of charge SC0847650021, created on 12 April 2017 (8 pages) |
21 April 2017 | Satisfaction of charge 12 in full (4 pages) |
21 April 2017 | Registration of charge SC0847650021, created on 12 April 2017 (8 pages) |
21 April 2017 | Satisfaction of charge 11 in full (4 pages) |
21 April 2017 | Satisfaction of charge 11 in full (4 pages) |
21 April 2017 | Satisfaction of charge 12 in full (4 pages) |
13 April 2017 | Registration of charge SC0847650019, created on 12 April 2017 (8 pages) |
13 April 2017 | Registration of charge SC0847650019, created on 12 April 2017 (8 pages) |
12 April 2017 | Registration of charge SC0847650020, created on 30 March 2017 (14 pages) |
12 April 2017 | Registration of charge SC0847650020, created on 30 March 2017 (14 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Registration of charge SC0847650018, created on 4 April 2017 (7 pages) |
7 April 2017 | Registration of charge SC0847650018, created on 4 April 2017 (7 pages) |
4 April 2017 | Satisfaction of charge 14 in full (4 pages) |
4 April 2017 | Satisfaction of charge 13 in full (4 pages) |
4 April 2017 | Satisfaction of charge 15 in full (4 pages) |
4 April 2017 | Satisfaction of charge 13 in full (4 pages) |
4 April 2017 | Satisfaction of charge 14 in full (4 pages) |
4 April 2017 | Satisfaction of charge 15 in full (4 pages) |
3 April 2017 | Registration of charge SC0847650016, created on 29 March 2017 (12 pages) |
3 April 2017 | Registration of charge SC0847650017, created on 29 March 2017 (17 pages) |
3 April 2017 | Registration of charge SC0847650016, created on 29 March 2017 (12 pages) |
3 April 2017 | Registration of charge SC0847650017, created on 29 March 2017 (17 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Ross Michael Rennie as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Ross Michael Rennie as a director on 9 November 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
7 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
15 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Sub-division of shares on 26 November 2012 (5 pages) |
11 December 2012 | Sub-division of shares on 26 November 2012 (5 pages) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
16 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
21 May 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 May 2009 | Secretary appointed samuel david crabb (1 page) |
21 May 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 May 2009 | Secretary appointed samuel david crabb (1 page) |
21 May 2009 | Appointment terminated secretary marie-therese rennie (1 page) |
21 May 2009 | Appointment terminated secretary marie-therese rennie (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
12 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
12 March 2008 | Return made up to 29/12/07; no change of members (7 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
8 March 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
8 March 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page) |
24 May 2005 | Full accounts made up to 29 February 2004 (13 pages) |
24 May 2005 | Full accounts made up to 29 February 2004 (13 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (14 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (14 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 28 February 2002 (14 pages) |
13 June 2003 | Full accounts made up to 28 February 2002 (14 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 28 February 2001 (11 pages) |
12 February 2002 | Full accounts made up to 28 February 2001 (11 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
21 February 2000 | Partic of mort/charge * (5 pages) |
21 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 28 February 1998 (9 pages) |
23 February 1999 | Full accounts made up to 28 February 1998 (9 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 3 albyn place edinburgh EH2 4NQ (1 page) |
6 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members
|
19 January 1998 | Return made up to 29/12/97; no change of members
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
3 June 1997 | Dec mort/charge * (4 pages) |
3 June 1997 | Dec mort/charge * (4 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members
|
28 January 1997 | Return made up to 29/12/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 29/12/95; full list of members
|
1 February 1996 | Return made up to 29/12/95; full list of members
|
23 June 1995 | Partic of mort/charge * (3 pages) |
23 June 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
26 February 1992 | New director appointed (2 pages) |
26 February 1992 | New director appointed (2 pages) |
7 July 1989 | Resolutions
|
7 July 1989 | Resolutions
|
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
27 September 1983 | Incorporation (19 pages) |
27 September 1983 | Certificate of incorporation (1 page) |
27 September 1983 | Incorporation (19 pages) |
27 September 1983 | Certificate of incorporation (1 page) |