Broxburn
West Lothian
EH52 5HL
Scotland
Director Name | Adrienne Sinclair Chalmers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Margaret Coupe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Special Needs Advisor |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Mr Jonathan Owen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Kirsten Morgan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Mr Christopher Frank Taylor |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Andres Nicolas Ordorica |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Learning Designer |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Miss Susan Elizabeth Helen Killean |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Mr Graham Jameson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Ms Margaret Camilla Anderson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Occupational Therapist And Artist |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Secretary Name | Mr Gavin Graham Robert McEwan |
---|---|
Status | Current |
Appointed | 10 December 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1, Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Jaslin Bhagrath |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accounting And Assurance Partner |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Jean Margaret Donaldson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1988(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 1997) |
Role | Painter Self Employed |
Correspondence Address | 5 Middleby Street Edinburgh Midlothian EH9 1TD Scotland |
Director Name | Gay Ellvers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 1993) |
Role | Stage Manager |
Correspondence Address | 122 St Stephen Street Edinburgh |
Director Name | Angela Booth Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 1990) |
Role | Housewife |
Correspondence Address | 20 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Secretary Name | John Kenneth Scott Moncrieff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 1990) |
Role | Company Director |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Director Name | Raphael Bate |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 1995) |
Role | Lecturer |
Correspondence Address | 3 Glenevon Farm Cottage Winchburgh Broxburn West Lothian EH52 6PX Scotland |
Secretary Name | Mr William Ruthven Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 1994) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | John Bebbington |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 1995) |
Role | Retired |
Correspondence Address | 6 Chesser Crescent Edinburgh Midlothian EH14 1SB Scotland |
Director Name | Lady Abernethy Elspeth Mary Dunlop Cameron |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 November 2004) |
Role | Housewife |
Correspondence Address | 4 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Sheena Craig |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 1994) |
Role | Housewife |
Correspondence Address | 24 Bramble Drive Drumbrae Edinburgh Midlothian EH4 8BP Scotland |
Director Name | Dr Kate Mary Davidson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 December 1993) |
Role | Clinical Psychologist |
Correspondence Address | 81 Mayfield Road Edinburgh EH9 3AE Scotland |
Director Name | Evelyn Ascott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 19 Tressilian Gardens Edinburgh EH16 6YS Scotland |
Director Name | Alistair Greig Cameron |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 Cramond Road North Edinburgh Midlothian EH4 6JE Scotland |
Secretary Name | Alexander Rentoul Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1997) |
Role | Solicitor |
Correspondence Address | 65a Leamington Terrace Edinburgh EH10 4JT Scotland |
Secretary Name | Mark Edward Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | 2f1, 10 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
Director Name | Betty Barber |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 March 2012) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 15 Greenhill Place Edinburgh EH10 4BR Scotland |
Director Name | Caroline Wood Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 December 2013) |
Role | Salesperson |
Country of Residence | Scotland |
Correspondence Address | 63/2 St Leonards Street Edinburgh EH8 9QR Scotland |
Director Name | Dr Michael Theodore Affolter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2019) |
Role | Executive In Caring Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortonhall Road The Grange Edinburgh Midlothian EH9 2HS Scotland |
Director Name | James Moncur Eunson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2010) |
Role | Information Techn. Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Royston Terrace Edinburgh Midlothian EH3 5QU Scotland |
Secretary Name | Messrs Turcan Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Thomas Arnott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Director Name | Mr Alexander Dunedin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2019) |
Role | Community Education |
Country of Residence | Scotland |
Correspondence Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1990(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1998) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2006) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | www.artlinkedinburgh.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2293555 |
Telephone region | Edinburgh |
Registered Address | 13a Spittal Street Edinburgh EH3 9DY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £670,932 |
Net Worth | £266,370 |
Cash | £180,615 |
Current Liabilities | £27,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
29 May 1992 | Delivered on: 15 June 1992 Satisfied on: 16 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement shop at 13A spittal street, edinburgh. Fully Satisfied |
---|
5 March 2021 | Resolutions
|
---|---|
5 March 2021 | Memorandum and Articles of Association (13 pages) |
18 February 2021 | Memorandum and Articles of Association (13 pages) |
12 February 2021 | Termination of appointment of David John Wright as a director on 9 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 February 2021 | Termination of appointment of Fiona Ann Robertson Powell as a director on 9 February 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Turcan Connell as a secretary on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Michael Theodore Affolter as a director on 10 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Graham Jameson as a director on 10 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Gavin Graham Robert Mcewan as a secretary on 10 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Margaret Camilla Anderson as a director on 10 December 2019 (2 pages) |
14 November 2019 | Termination of appointment of Alexander Dunedin as a director on 1 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Carol Stevenson as a director on 1 November 2019 (1 page) |
11 November 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Alex Dunedin as a director on 11 December 2018 (2 pages) |
4 January 2019 | Appointment of Andres Nicolas Ordorica as a director on 11 December 2018 (2 pages) |
4 January 2019 | Appointment of Miss Susan Elizabeth Helen Killean as a director on 11 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr Christopher Frank Taylor as a director on 11 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Thomas Arnott as a director on 11 December 2018 (1 page) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
8 November 2017 | Termination of appointment of David John Hart as a director on 28 August 2017 (1 page) |
8 November 2017 | Termination of appointment of David John Hart as a director on 28 August 2017 (1 page) |
9 May 2017 | Appointment of Mrs Fiona Ann Robertson Powell as a director on 14 February 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Fiona Ann Robertson Powell as a director on 14 February 2017 (2 pages) |
9 May 2017 | Appointment of Mr Thomas Arnott as a director on 14 February 2017 (2 pages) |
9 May 2017 | Appointment of Mr Thomas Arnott as a director on 14 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
14 December 2016 | Termination of appointment of Bertha Ann Walker as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Bertha Ann Walker as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Colin David Scott as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Colin David Scott as a director on 13 December 2016 (1 page) |
17 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (12 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (12 pages) |
11 December 2015 | Appointment of Kirsten Morgan as a director on 10 November 2015 (2 pages) |
11 December 2015 | Appointment of Kirsten Morgan as a director on 10 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Jonathan Owen as a director on 10 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Jonathan Owen as a director on 10 November 2015 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
21 April 2015 | Termination of appointment of Norma Anne Mcdonald as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Norma Anne Mcdonald as a director on 10 April 2015 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 no member list (11 pages) |
30 January 2015 | Annual return made up to 30 January 2015 no member list (11 pages) |
11 December 2014 | Memorandum and Articles of Association (13 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Memorandum and Articles of Association (13 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (25 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (25 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (11 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
4 December 2013 | Termination of appointment of Gavin Mcewan as a director (1 page) |
4 December 2013 | Termination of appointment of Caroline Barr as a director (1 page) |
4 December 2013 | Termination of appointment of Gavin Mcewan as a director (1 page) |
4 December 2013 | Termination of appointment of Caroline Barr as a director (1 page) |
19 February 2013 | Appointment of Mr David John Hart as a director (2 pages) |
19 February 2013 | Appointment of Mr David John Hart as a director (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (13 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (13 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
27 March 2012 | Termination of appointment of Betty Barber as a director (1 page) |
27 March 2012 | Termination of appointment of Betty Barber as a director (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (14 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (14 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
1 December 2011 | Appointment of Bertha Ann Walker as a director (2 pages) |
1 December 2011 | Appointment of Adrienne Sinclair Chalmers as a director (2 pages) |
1 December 2011 | Appointment of Margaret Coupe as a director (2 pages) |
1 December 2011 | Appointment of Bertha Ann Walker as a director (2 pages) |
1 December 2011 | Appointment of Margaret Coupe as a director (2 pages) |
1 December 2011 | Appointment of Adrienne Sinclair Chalmers as a director (2 pages) |
1 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
1 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
13 December 2010 | Termination of appointment of David Hart as a director (1 page) |
13 December 2010 | Appointment of Ms Norma Anne Mcdonald as a director (2 pages) |
13 December 2010 | Termination of appointment of James Eunson as a director (1 page) |
13 December 2010 | Termination of appointment of David Hart as a director (1 page) |
13 December 2010 | Termination of appointment of James Eunson as a director (1 page) |
13 December 2010 | Appointment of Ms Norma Anne Mcdonald as a director (2 pages) |
23 February 2010 | Director's details changed for Dr Michael Theodore Affolter on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for David John Hart on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
23 February 2010 | Director's details changed for Gavin Graham Robert Mcewan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Colin David Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Betty Barber on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
23 February 2010 | Director's details changed for Anna Elizabeth Becker on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr. David John Wright on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Moncur Eunson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David John Hart on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Moncur Eunson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Betty Barber on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anna Elizabeth Becker on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Carol Stevenson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr. David John Wright on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Graham Robert Mcewan on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Carol Stevenson on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Colin David Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Michael Theodore Affolter on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
19 November 2009 | Termination of appointment of Christine Lawrie as a director (1 page) |
19 November 2009 | Termination of appointment of Christine Lawrie as a director (1 page) |
25 February 2009 | Annual return made up to 30/01/09 (5 pages) |
25 February 2009 | Annual return made up to 30/01/09 (5 pages) |
19 November 2008 | Director appointed carol stevenson (2 pages) |
19 November 2008 | Director appointed carol stevenson (2 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
30 April 2008 | Appointment terminated director norma mcdonald (1 page) |
30 April 2008 | Appointment terminated director norma mcdonald (1 page) |
26 February 2008 | Annual return made up to 30/01/08 (5 pages) |
26 February 2008 | Annual return made up to 30/01/08 (5 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
28 February 2007 | Annual return made up to 30/01/07 (7 pages) |
28 February 2007 | Annual return made up to 30/01/07 (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 107 george street edinburgh EH2 3ES (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 107 george street edinburgh EH2 3ES (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Annual return made up to 30/01/06
|
15 March 2006 | Annual return made up to 30/01/06
|
29 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 13A spittal street edinburgh EH3 9DY (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 13A spittal street edinburgh EH3 9DY (1 page) |
28 February 2005 | Annual return made up to 30/01/05 (9 pages) |
28 February 2005 | Annual return made up to 30/01/05 (9 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2004 | Annual return made up to 30/01/04 (9 pages) |
3 February 2004 | Annual return made up to 30/01/04 (9 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2003 | Annual return made up to 30/01/03 (9 pages) |
4 February 2003 | Annual return made up to 30/01/03 (9 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (16 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (16 pages) |
31 January 2002 | Annual return made up to 30/01/02 (7 pages) |
31 January 2002 | Annual return made up to 30/01/02 (7 pages) |
29 October 2001 | Memorandum and Articles of Association (13 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Memorandum and Articles of Association (13 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (12 pages) |
20 March 2001 | Memorandum and Articles of Association (12 pages) |
20 March 2001 | Resolutions
|
2 February 2001 | Annual return made up to 30/01/01
|
2 February 2001 | Annual return made up to 30/01/01
|
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 February 2000 | Annual return made up to 30/01/00 (10 pages) |
4 February 2000 | Annual return made up to 30/01/00 (10 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
10 February 1999 | Annual return made up to 30/01/99 (9 pages) |
10 February 1999 | Annual return made up to 30/01/99 (9 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
11 November 1998 | Memorandum and Articles of Association (10 pages) |
11 November 1998 | Memorandum and Articles of Association (10 pages) |
10 November 1998 | New director appointed (1 page) |
10 November 1998 | New director appointed (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
16 September 1998 | Dec mort/charge * (4 pages) |
16 September 1998 | Dec mort/charge * (4 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 June 1998 | Secretary's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Annual return made up to 30/01/98 (9 pages) |
2 March 1998 | Annual return made up to 30/01/98 (9 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 July 1997 | New director appointed (1 page) |
6 July 1997 | New director appointed (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (1 page) |
29 April 1997 | New director appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (1 page) |
20 February 1997 | Annual return made up to 30/01/97 (9 pages) |
20 February 1997 | Annual return made up to 30/01/97 (9 pages) |
20 February 1997 | New secretary appointed (1 page) |
20 February 1997 | Secretary resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
4 March 1996 | Annual return made up to 30/01/96 (6 pages) |
4 March 1996 | Annual return made up to 30/01/96 (6 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Memorandum and Articles of Association (24 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Memorandum and Articles of Association (24 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |