Edinburgh
EH2 4DF
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul James Quinn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr John Barry Pentland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alasdair John Proudfoot |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Andrew Alexander Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Catherine Christie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mrs Harriet Balloch |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Craig Roberts |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Ms Alex Smith |
---|---|
Status | Current |
Appointed | 11 October 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Nicola Mitchell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Michael Robertson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Alastair Ronald Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 15 November 2021) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | James Gibson Birrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 1996) |
Role | Writer To The Signet |
Correspondence Address | 26 Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Gordon Lindsay Davidson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1993) |
Role | Writer To The Signet |
Correspondence Address | 4 Duncan Street Edinburgh Midlothian EH9 1SZ Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 25 April 2010) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Neil Seton Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 264 Colinton Road Edinburgh EH14 1DN Scotland |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Square Islington London N1 2AU |
Director Name | Mr Keith Thomas Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(9 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 21 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Belvedere Lodge Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Philip Thomas Anderson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 04 June 2004) |
Role | Solicitor |
Correspondence Address | 46 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Colin James McHale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 29 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Derek William Baird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2001) |
Role | Solicitor |
Correspondence Address | Flat 1, 53 Chepstow Road London W2 5BP |
Director Name | Mrs Fiona Moira Akers |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Lindsey West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 October 2021) |
Role | Partnership Secretary |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Duncan Iain Christison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Christopher William Barron |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul Thomas Barron |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr James Andrew Marr McClymont |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Paul Buchan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | B.w. Minto & A.r. Dickson 50.00% Ordinary |
---|---|
1 at £1 | Dickson Minto Ws 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
4 May 2023 | Termination of appointment of Colin James Macneill as a director on 30 April 2023 (1 page) |
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Lara Watt as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of James Andrew Marr Mcclymont as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Jordan Keith Simpson as a director on 28 February 2023 (1 page) |
3 March 2023 | Cessation of Jordan Keith Simpson as a person with significant control on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Paul Buchan as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Andrew David Nuthall as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Christopher William Barron as a director on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Ajal Notowicz as a director on 28 February 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 June 2022 | Appointment of Miss Lara Watt as a director on 1 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Colin James Mchale as a director on 1 June 2022 (1 page) |
13 June 2022 | Appointment of Mr Michael Robertson as a director on 1 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Andrew George Todd as a director on 1 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Paul Thomas Barron as a director on 1 June 2022 (1 page) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
7 December 2021 | Notification of Jordan Keith Simpson as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Notification of Douglas Alexander Armstrong as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Cessation of Alastair Ronald Dickson as a person with significant control on 7 December 2021 (1 page) |
7 December 2021 | Cessation of Bruce Watson Minto as a person with significant control on 7 December 2021 (1 page) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 November 2021 | Termination of appointment of Alastair Ronald Dickson as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Bruce Watson Minto as a director on 15 November 2021 (1 page) |
12 October 2021 | Termination of appointment of Duncan Iain Christison as a director on 12 October 2021 (1 page) |
12 October 2021 | Appointment of Ms Nicola Mitchell as a director on 12 October 2021 (2 pages) |
11 October 2021 | Appointment of Ms Alex Smith as a secretary on 11 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Lindsey West as a secretary on 11 October 2021 (1 page) |
30 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2020 | Appointment of Mr Craig Roberts as a director on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Fiona Moira Akers as a director on 27 April 2020 (1 page) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 April 2019 | Appointment of Mrs Harriet Balloch as a director on 29 April 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
10 May 2018 | Appointment of Ms Catherine Christie as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Paul Buchan as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Martin James Mcnair as a director on 29 April 2018 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
12 April 2018 | Director's details changed for Duncan Iain Christison on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Colin James Mchale on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Allan Fraser on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr John Barry Pentland on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Andrew George Todd on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Jordan Keith Simpson on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Fiona Moira Akers on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Paul James Quinn on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Andrew David Nuthall on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Andrew Alexander Nicolson on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Ewan Caldwell Gilchrist on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Christopher William Barron on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Douglas Alexander Armstrong on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Colin James Macneill on 12 April 2018 (2 pages) |
12 April 2018 | Secretary's details changed for Lindsey West on 12 April 2018 (1 page) |
12 April 2018 | Director's details changed for Mr Martin James Mcnair on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Bruce Watson Minto on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Colin James Macneill on 12 April 2018 (2 pages) |
19 December 2017 | Notification of Bruce Watson Minto as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Cessation of Bruce Watson Minto as a person with significant control on 19 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 November 2016 | Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages) |
9 May 2016 | Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page) |
9 May 2016 | Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page) |
9 May 2016 | Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages) |
9 May 2016 | Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 October 2015 | Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages) |
24 September 2015 | Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages) |
20 May 2015 | Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page) |
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for John Barry Pentland on 5 January 2015 (2 pages) |
20 August 2014 | Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 April 2014 | Appointment of Christopher William Barron as a director (2 pages) |
29 April 2014 | Appointment of Christopher William Barron as a director (2 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 May 2013 | Appointment of Andrew Alexander Nicolson as a director (2 pages) |
14 May 2013 | Appointment of Andrew Alexander Nicolson as a director (2 pages) |
14 May 2013 | Appointment of Duncan Iain Christison as a director (2 pages) |
14 May 2013 | Appointment of Duncan Iain Christison as a director (2 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (20 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (20 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 June 2012 | Appointment of Alasdair John Proudfoot as a director (2 pages) |
11 June 2012 | Appointment of Alasdair John Proudfoot as a director (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (19 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (19 pages) |
10 January 2012 | Director's details changed for John Barry Pentland on 22 December 2011 (2 pages) |
10 January 2012 | Director's details changed for John Barry Pentland on 22 December 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 May 2011 | Appointment of John Barry Pentland as a director (2 pages) |
18 May 2011 | Appointment of John Barry Pentland as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul James Quinn as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul James Quinn as a director (2 pages) |
11 January 2011 | Director's details changed for Andrew David Nuthall on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Andrew David Nuthall on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (17 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
27 April 2010 | Termination of appointment of Roderick Bruce as a director (1 page) |
23 December 2009 | Director's details changed for Ewan Caldwell Gilchrist on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Bruce Watson Minto on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew George Todd on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Peter Uri on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Kevan Mcdonald on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roderick Lawrence Bruce on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin James Macneill on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Douglas Alexander Armstrong on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alastair Ronald Dickson on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Peter Uri on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Fiona Moira Akers on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Martin James Mcnair on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roderick Lawrence Bruce on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Allan Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin James Macneill on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew George Todd on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin James Mchale on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Bruce Watson Minto on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Colin James Mchale on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alastair Ronald Dickson on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew David Nuthall on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael John Barron on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ewan Caldwell Gilchrist on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Kevan Mcdonald on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Douglas Alexander Armstrong on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Allan Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael John Barron on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew David Nuthall on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Martin James Mcnair on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Fiona Moira Akers on 23 December 2009 (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 November 2009 | Termination of appointment of Ewan Sherriff as a director (1 page) |
17 November 2009 | Termination of appointment of Ewan Sherriff as a director (1 page) |
1 May 2009 | Appointment terminated director keith anderson (1 page) |
1 May 2009 | Appointment terminated director keith anderson (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (9 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (9 pages) |
15 January 2009 | Director's change of particulars / allan fraser / 08/02/2008 (1 page) |
15 January 2009 | Director's change of particulars / allan fraser / 08/02/2008 (1 page) |
15 January 2009 | Director's change of particulars / allan fraser / 15/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / allan fraser / 15/01/2009 (1 page) |
30 June 2008 | Appointment terminated secretary neil russell (1 page) |
30 June 2008 | Appointment terminated secretary neil russell (1 page) |
27 June 2008 | Secretary appointed lindsey west (1 page) |
27 June 2008 | Secretary appointed lindsey west (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Director's change of particulars / ewan sherriff / 21/03/2008 (1 page) |
30 May 2008 | Director's change of particulars / ewan sherriff / 21/03/2008 (1 page) |
9 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (15 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (15 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (14 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (14 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2004 | Return made up to 20/12/04; full list of members
|
23 December 2004 | Return made up to 20/12/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2002 | Return made up to 20/12/02; full list of members
|
24 December 2002 | Return made up to 20/12/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (11 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (11 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | New director appointed (1 page) |
2 May 2001 | New director appointed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 20/12/00; no change of members
|
9 January 2001 | Return made up to 20/12/00; no change of members
|
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
10 April 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 20/12/99; no change of members (10 pages) |
14 January 2000 | Return made up to 20/12/99; no change of members (10 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Return made up to 20/12/98; full list of members (21 pages) |
13 January 1999 | Return made up to 20/12/98; full list of members (21 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1997 | Return made up to 20/12/97; no change of members (20 pages) |
23 December 1997 | Return made up to 20/12/97; no change of members (20 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 May 1997 | New director appointed (1 page) |
2 May 1997 | New director appointed (1 page) |
2 May 1997 | New director appointed (1 page) |
2 May 1997 | New director appointed (1 page) |
16 January 1997 | Return made up to 20/12/96; no change of members
|
16 January 1997 | Return made up to 20/12/96; no change of members
|
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 20/12/95; full list of members (19 pages) |
19 January 1996 | Return made up to 20/12/95; full list of members (19 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Director's particulars changed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 April 1994 | New director appointed (2 pages) |
26 April 1994 | New director appointed (2 pages) |
15 February 1985 | Certificate of incorporation (1 page) |
15 February 1985 | Certificate of incorporation (1 page) |