Company NamePeatallan Limited
Company StatusDissolved
Company NumberSC089964
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 6 months ago)
Dissolution Date10 January 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(9 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusClosed
Appointed06 November 2006(22 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 January 2018)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameRichard John Alban Long
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(5 years after company formation)
Appointment Duration16 years, 10 months (resigned 03 August 2006)
RoleCompany Director
Correspondence AddressDunesk House
Lasswade
Edinburgh
EH18 1HE
Scotland
Director NameHamish McGeoch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(5 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 October 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Woodburn Avenue
Clarkston
Glasgow
Lanarkshire
G76 7TZ
Scotland
Director NameHeather Elizabeth Long
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunesk House
Lasswade
Edinburgh
EH18 1HE
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed11 October 1989(5 years after company formation)
Appointment Duration17 years, 1 month (resigned 06 November 2006)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Location

Registered Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Turnover£1,575,257
Net Worth£11,425,645
Cash£762,864
Current Liabilities£1,104,707

Accounts

Latest Accounts3 July 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 January 2018Final Gazette dissolved following liquidation (1 page)
10 October 2017Return of final meeting of voluntary winding up (7 pages)
10 October 2017Return of final meeting of voluntary winding up (7 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 256,580
(6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 256,580
(6 pages)
30 December 2014Full accounts made up to 3 July 2014 (22 pages)
30 December 2014Full accounts made up to 3 July 2014 (22 pages)
30 December 2014Full accounts made up to 3 July 2014 (22 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 256,580
(6 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 256,580
(6 pages)
16 October 2014Termination of appointment of Heather Elizabeth Long as a director on 21 September 2014 (3 pages)
16 October 2014Termination of appointment of Heather Elizabeth Long as a director on 21 September 2014 (3 pages)
19 August 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
19 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2014Re-registration of Memorandum and Articles (14 pages)
19 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2014Re-registration from a public company to a private limited company (2 pages)
7 March 2014Satisfaction of charge 59 in full (4 pages)
7 March 2014Satisfaction of charge 59 in full (4 pages)
2 December 2013Full accounts made up to 30 June 2013 (21 pages)
2 December 2013Full accounts made up to 30 June 2013 (21 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 256,580
(7 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 256,580
(7 pages)
4 June 2013Satisfaction of charge 77 in full (4 pages)
4 June 2013Satisfaction of charge 38 in full (4 pages)
4 June 2013Satisfaction of charge 77 in full (4 pages)
4 June 2013Satisfaction of charge 38 in full (4 pages)
4 December 2012Full accounts made up to 30 June 2012 (21 pages)
4 December 2012Full accounts made up to 30 June 2012 (21 pages)
8 November 2012Duplicate mortgage certificatecharge no:92 (7 pages)
8 November 2012Secretary's details changed for Shepherd and Wedderburn Llp on 11 October 2012 (2 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
8 November 2012Secretary's details changed for Shepherd and Wedderburn Llp on 11 October 2012 (2 pages)
8 November 2012Duplicate mortgage certificatecharge no:92 (7 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 85 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 88 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 92 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 73 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 76 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 86 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 91 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 66 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 87 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 80 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 89 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 60 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 71 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 69 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 70 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 79 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 69 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 74 (8 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 93 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 58 (8 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 63 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 64 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 73 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 74 (8 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 60 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 84 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 82 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 88 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 79 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 72 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 75 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 61 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 64 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 81 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 61 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 70 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 91 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 59 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 90 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 81 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 86 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 62 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 93 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 62 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 85 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 58 (8 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 80 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 92 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 72 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 90 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 89 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 76 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 63 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 87 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 71 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 75 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 59 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 82 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 66 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 84 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 83 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 83 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 46 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 46 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 47 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 43 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 47 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 43 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
9 October 2012Alterations to floating charge 14 (19 pages)
9 October 2012Alterations to floating charge 15 (19 pages)
9 October 2012Alterations to floating charge 14 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
9 October 2012Alterations to floating charge 15 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
16 January 2012Full accounts made up to 30 June 2011 (20 pages)
16 January 2012Full accounts made up to 30 June 2011 (20 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
30 November 2010Full accounts made up to 30 June 2010 (20 pages)
30 November 2010Full accounts made up to 30 June 2010 (20 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
3 November 2009Full accounts made up to 30 June 2009 (18 pages)
3 November 2009Full accounts made up to 30 June 2009 (18 pages)
23 October 2009Annual return made up to 11 October 2009 (15 pages)
23 October 2009Annual return made up to 11 October 2009 (15 pages)
28 November 2008Full accounts made up to 30 June 2008 (19 pages)
28 November 2008Full accounts made up to 30 June 2008 (19 pages)
21 October 2008Appointment terminated director hamish mcgeoch (1 page)
21 October 2008Appointment terminated director hamish mcgeoch (1 page)
21 October 2008Return made up to 11/10/08; full list of members (6 pages)
21 October 2008Return made up to 11/10/08; full list of members (6 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
10 June 2008Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 January 2008Full accounts made up to 30 June 2007 (20 pages)
31 January 2008Full accounts made up to 30 June 2007 (20 pages)
29 October 2007Return made up to 11/10/07; no change of members (7 pages)
29 October 2007Return made up to 11/10/07; no change of members (7 pages)
31 January 2007Full accounts made up to 30 June 2006 (19 pages)
31 January 2007Full accounts made up to 30 June 2006 (19 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
25 October 2006Return made up to 11/10/06; full list of members (9 pages)
25 October 2006Return made up to 11/10/06; full list of members (9 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
3 February 2006Full accounts made up to 30 June 2005 (21 pages)
3 February 2006Full accounts made up to 30 June 2005 (21 pages)
31 October 2005Return made up to 11/10/05; full list of members (8 pages)
31 October 2005Return made up to 11/10/05; full list of members (8 pages)
13 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
13 June 2005£ ic 236160/229580 18/05/05 £ sr 6580@1=6580 (1 page)
13 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
13 June 2005£ ic 236160/229580 18/05/05 £ sr 6580@1=6580 (1 page)
22 January 2005Full accounts made up to 30 June 2004 (16 pages)
22 January 2005Full accounts made up to 30 June 2004 (16 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 October 2003Full accounts made up to 30 June 2003 (17 pages)
29 October 2003Full accounts made up to 30 June 2003 (17 pages)
14 October 2003Return made up to 11/10/03; full list of members (8 pages)
14 October 2003Return made up to 11/10/03; full list of members (8 pages)
21 October 2002Full accounts made up to 30 June 2002 (15 pages)
21 October 2002Full accounts made up to 30 June 2002 (15 pages)
15 October 2002Return made up to 11/10/02; full list of members (8 pages)
15 October 2002Return made up to 11/10/02; full list of members (8 pages)
21 November 2001Full accounts made up to 30 June 2001 (15 pages)
21 November 2001Full accounts made up to 30 June 2001 (15 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
7 December 2000Full accounts made up to 30 June 2000 (15 pages)
7 December 2000Full accounts made up to 30 June 2000 (15 pages)
16 October 2000Return made up to 11/10/00; full list of members (8 pages)
16 October 2000Return made up to 11/10/00; full list of members (8 pages)
27 March 2000Dec mort/charge * (4 pages)
27 March 2000Dec mort/charge * (4 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
10 November 1999Full accounts made up to 30 June 1999 (15 pages)
10 November 1999Full accounts made up to 30 June 1999 (15 pages)
19 October 1999Return made up to 11/10/99; full list of members (8 pages)
19 October 1999Return made up to 11/10/99; full list of members (8 pages)
10 November 1998Full accounts made up to 30 June 1998 (15 pages)
10 November 1998Full accounts made up to 30 June 1998 (15 pages)
19 October 1998Return made up to 11/10/98; no change of members (6 pages)
19 October 1998Return made up to 11/10/98; no change of members (6 pages)
27 November 1997Full accounts made up to 30 June 1997 (14 pages)
27 November 1997Full accounts made up to 30 June 1997 (14 pages)
15 October 1997Return made up to 11/10/97; full list of members (8 pages)
15 October 1997Return made up to 11/10/97; full list of members (8 pages)
16 October 1996Full accounts made up to 30 June 1996 (16 pages)
16 October 1996Full accounts made up to 30 June 1996 (16 pages)
14 October 1996Return made up to 11/10/96; no change of members (6 pages)
14 October 1996Return made up to 11/10/96; no change of members (6 pages)
20 November 1995Full accounts made up to 30 June 1995 (15 pages)
20 November 1995Full accounts made up to 30 June 1995 (15 pages)
30 October 1995Return made up to 11/10/95; full list of members (12 pages)
30 October 1995Return made up to 11/10/95; full list of members (12 pages)
9 January 1994Registered office changed on 09/01/94 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
9 January 1994Registered office changed on 09/01/94 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
13 December 1993Registered office changed on 13/12/93 from: 16 charlotte square edinburgh EH2 4YS (1 page)
13 December 1993Registered office changed on 13/12/93 from: 16 charlotte square edinburgh EH2 4YS (1 page)
26 May 1989Allots 170589 13160X£1 ord (1 page)
26 May 1989Resolutions
  • SRES13 ‐ Special resolution
(39 pages)
26 May 1989Resolutions
  • SRES13 ‐ Special resolution
(39 pages)
26 May 1989Allots 170589 13160X£1 ord (1 page)
18 October 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1988Re-registration of Memorandum and Articles (34 pages)
14 October 1988Re-registration of Memorandum and Articles (34 pages)
7 June 1988PUC2 50000X£1 "a" ord 010688 (1 page)
7 June 1988PUC2 50000X£1 "a" ord 010688 (1 page)
23 February 1988PUC2 50000 @ £1 ord. 100288 (3 pages)
23 February 1988PUC2 50000 @ £1 ord. 100288 (3 pages)
5 October 1984Incorporation (21 pages)
5 October 1984Incorporation (21 pages)