4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Luke McCullough |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Parliamentary & Corporate Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr David Ralph Johnson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Independent Social Worker |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Ms Claire Ann Gibson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(31 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Richard Macintyre Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Dr Judith Ann Turbyne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 October 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Head Of Engagement |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mrs Mildred Zimunya |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Ms Christine McLaughlin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Miss Michaela Collins |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Ceo Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Andrew John David Herberts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Ms Nosheen Ahmed |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Ms Hana Graham |
---|---|
Status | Current |
Appointed | 22 June 2023(37 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Pratul Choudhary |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(38 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Charles Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 1 Charteris Court Longniddry East Lothian EH32 0NU Scotland |
Director Name | John Whitby Cradock |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 100 Kings Gate Aberdeen Aberdeenshire AB2 6BP Scotland |
Director Name | Alastair Charles Lindsay Bannerman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hartsgarth Buccleuch Road Hawick Roxburghshire TD9 0EL Scotland |
Director Name | The Honourable Dame Mary Drummond Corsar |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 1997) |
Role | Chairman |
Correspondence Address | 11 Ainslie Place Edinburgh Lothian EH3 6AS Scotland |
Secretary Name | Margaret Ellen Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 July 1993) |
Role | Manager |
Correspondence Address | 248 Colinton Road Edinburgh Midlothian EH14 1DL Scotland |
Secretary Name | Mr Andrew Stephen Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Glasgow Road Strathaven Lanarkshire ML10 6LZ Scotland |
Director Name | Elizabeth Avril Denholm |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Colin Dunlop Donald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2000) |
Role | Retired Solicitor |
Correspondence Address | 33 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | Mrs Rani Dhir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Windyedge Place Glasgow Lanarkshire G13 1YE Scotland |
Director Name | Prof Sir Michael Richard Bond |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2005) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Director Name | Fiona Mary Wilson Crighton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2006) |
Role | Retired Banker |
Correspondence Address | Bankhead Bowerswell Road Kinnoull Perth PH2 7DL Scotland |
Director Name | Mrs Sandra Elizabeth Brydon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 April 2009) |
Role | Retired Careers Advisor |
Country of Residence | Scotland |
Correspondence Address | The Hedges Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Secretary Name | Miss Karen Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 August 2012) |
Role | Trust Administrator |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr George Martin Frazer Cheyne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Alexander Cameron |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 2016) |
Role | Chairman Parole Board For Scotland |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Sir John Peebles Arbuthnott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Mrs Stephanie May Rose |
---|---|
Status | Resigned |
Appointed | 02 August 2012(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(27 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Miss Karen Louise Brown |
---|---|
Status | Resigned |
Appointed | 17 September 2013(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mr Trevor Andrew Civval |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(28 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 2020) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Director Name | Mrs Joy Margaret Barlow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(29 years after company formation) |
Appointment Duration | 9 years (resigned 08 December 2023) |
Role | Strategic Advisor - Education |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mrs Elizabeth Young Carmichael |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland |
Secretary Name | Mrs Natalia Best |
---|---|
Status | Resigned |
Appointed | 12 December 2019(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2023) |
Role | Company Director |
Correspondence Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
Website | ltsbfoundationforscotland.org.uk |
---|---|
Telephone | 0131 4444020 |
Telephone region | Edinburgh |
Registered Address | Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2014 |
---|---|
Turnover | £2,026,000 |
Net Worth | £6,175,000 |
Cash | £729,000 |
Current Liabilities | £1,206,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 2 September 2015 Persons entitled: Airdrie Savings Bank Classification: Share pledge Secured details: All sums due or to become due. Particulars: 8,000,000 ordinary shares £0.10 each in lloyds banking group PLC please see form. Fully Satisfied |
---|---|
11 February 2011 | Delivered on: 16 February 2011 Satisfied on: 12 August 2011 Persons entitled: Noble Grossart Investments Limited Classification: Restricted floating charge Secured details: All sums due or to become due. Particulars: Secured assets shares and related rights - and shares means the 8,000,000 ordinary shares of 10 pence each in lloyds banking group PLC. Fully Satisfied |
9 December 2009 | Delivered on: 22 December 2009 Satisfied on: 20 July 2010 Persons entitled: Halecrest Investments (No 2) Limited Classification: Restricted floating charge Secured details: All sums due or to become due. Particulars: All dividends,interest, distributions and other rights. Fully Satisfied |
9 December 2009 | Delivered on: 22 December 2009 Satisfied on: 20 July 2010 Persons entitled: Noble Grossart Investments Limited Classification: Restricted floating charge Secured details: All sums due or to become due. Particulars: All dividends, interest, distributions and other rights. Fully Satisfied |
12 December 2023 | Termination of appointment of Joy Margaret Barlow as a director on 8 December 2023 (1 page) |
---|---|
2 October 2023 | Full accounts made up to 31 March 2023 (52 pages) |
29 June 2023 | Appointment of Ms Hana Graham as a secretary on 22 June 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 April 2023 | Termination of appointment of Natalia Best as a secretary on 13 April 2023 (1 page) |
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from Riverside House 502 Gorgie Road Edinburgh EH11 3AF to Office Suite 30, Pure Offices 4 Lochside Way Edinburgh EH12 9DT on 12 December 2022 (1 page) |
15 September 2022 | Appointment of Ms Nosheen Ahmed as a director on 9 September 2022 (2 pages) |
5 September 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
18 August 2022 | Termination of appointment of Elizabeth Young Carmichael as a director on 4 August 2022 (1 page) |
17 June 2022 | Full accounts made up to 31 December 2021 (45 pages) |
14 June 2022 | Appointment of Mr Andrew John David Herberts as a director on 10 June 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
29 November 2021 | Director's details changed for Ms Claire Ann Gibson on 25 November 2021 (2 pages) |
29 November 2021 | Director's details changed for Ms Claire Ann Gibson on 28 June 2019 (2 pages) |
29 November 2021 | Director's details changed for Ms Christine Mclaughlin on 25 June 2021 (2 pages) |
13 September 2021 | Director's details changed for Ms Christine Mclaughlin on 25 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Miss Michaela Collins on 9 April 2021 (2 pages) |
16 June 2021 | Full accounts made up to 31 December 2020 (46 pages) |
30 April 2021 | Amended group of companies' accounts made up to 31 December 2019 (43 pages) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Elaine Mckean as a director on 9 December 2020 (1 page) |
29 October 2020 | Director's details changed for Ms Christine Mclaughlin on 29 October 2020 (2 pages) |
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
11 June 2020 | Appointment of Ms Christine Mclaughlin as a director on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Miss Michaela Collins as a director on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Mildred Zimunya as a director on 11 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Trevor Andrew Civval as a director on 11 June 2020 (1 page) |
6 April 2020 | Termination of appointment of David Michael Urch as a director on 31 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Karen Louise Brown as a secretary on 12 December 2019 (1 page) |
23 December 2019 | Appointment of Mrs Natalia Best as a secretary on 12 December 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Trevor Andrew Civval on 1 July 2014 (2 pages) |
4 November 2019 | Director's details changed for Mr Richard Macintyre Martin on 24 January 2019 (2 pages) |
21 August 2019 | Termination of appointment of Henry Charles Abram as a director on 31 July 2019 (1 page) |
12 June 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mrs Elaine Mckean as a director on 4 October 2018 (2 pages) |
23 October 2018 | Appointment of Dr Judith Ann Turbyne as a director on 4 October 2018 (2 pages) |
18 April 2018 | Termination of appointment of Thomas Halpin as a director on 26 March 2018 (1 page) |
10 April 2018 | Resolutions
|
10 April 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Richard Macintyre Martin as a director on 5 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Richard Macintyre Martin as a director on 5 October 2017 (2 pages) |
23 August 2017 | Company name changed lloyds tsb foundation for scotland\certificate issued on 23/08/17
|
23 August 2017 | Company name changed lloyds tsb foundation for scotland\certificate issued on 23/08/17
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
10 August 2017 | Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Timothy Julian Dalton Hall as a director on 3 August 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (39 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (39 pages) |
7 February 2017 | Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Jacqueline Low as a director on 2 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Ms Claire Ann Gibson as a director on 1 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Ms Claire Ann Gibson as a director on 1 December 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Mackie as a director on 6 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jane Elizabeth Mackie as a director on 6 October 2016 (1 page) |
5 September 2016 | Appointment of Mr David Ralph Johnson as a director on 4 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Elizabeth Young Carmichael as a director on 4 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr David Ralph Johnson as a director on 4 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Elizabeth Young Carmichael as a director on 4 August 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (51 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (51 pages) |
26 April 2016 | Termination of appointment of Alexander Cameron as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Peebles Arbuthnott as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Alexander Cameron as a director on 7 April 2016 (1 page) |
12 January 2016 | Annual return made up to 1 January 2016 no member list (8 pages) |
12 January 2016 | Annual return made up to 1 January 2016 no member list (8 pages) |
12 January 2016 | Annual return made up to 1 January 2016 no member list (8 pages) |
11 November 2015 | Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Luke Mccullough as a director on 6 August 2015 (2 pages) |
2 September 2015 | Satisfaction of charge 4 in full (1 page) |
2 September 2015 | Satisfaction of charge 4 in full (1 page) |
31 August 2015 | Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages) |
31 August 2015 | Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages) |
31 August 2015 | Appointment of Ms Fiona Macdonald Sandford as a director on 6 August 2015 (2 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
7 April 2015 | Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian John Charles Small as a director on 2 April 2015 (1 page) |
15 January 2015 | Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages) |
15 January 2015 | Annual return made up to 1 January 2015 no member list (7 pages) |
15 January 2015 | Annual return made up to 1 January 2015 no member list (7 pages) |
15 January 2015 | Annual return made up to 1 January 2015 no member list (7 pages) |
5 December 2014 | Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Joy Margaret Barlow as a director on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Iain Douglas Collins Webster as a director on 4 December 2014 (1 page) |
23 October 2014 | Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Halpin as a director on 7 August 2014 (2 pages) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Termination of appointment of James Gordon Dickson Ferguson as a director on 9 October 2014 (1 page) |
15 October 2014 | Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Henry Charles Abram on 9 October 2014 (2 pages) |
10 June 2014 | Termination of appointment of Christine Lenihan as a director (1 page) |
10 June 2014 | Termination of appointment of Christine Lenihan as a director (1 page) |
9 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
3 April 2014 | Appointment of Mr David Michael Urch as a director (2 pages) |
3 April 2014 | Appointment of Mr David Michael Urch as a director (2 pages) |
14 February 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
14 February 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
6 February 2014 | Termination of appointment of Maria Mcgill as a director (1 page) |
6 February 2014 | Termination of appointment of Maria Mcgill as a director (1 page) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (8 pages) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (8 pages) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (8 pages) |
9 January 2014 | Appointment of Mr Trevor Andrew Civval as a director (2 pages) |
9 January 2014 | Appointment of Mr Trevor Andrew Civval as a director (2 pages) |
17 September 2013 | Termination of appointment of Stephanie Rose as a secretary (1 page) |
17 September 2013 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
17 September 2013 | Termination of appointment of Stephanie Rose as a secretary (1 page) |
17 September 2013 | Appointment of Miss Karen Louise Brown as a secretary (1 page) |
1 August 2013 | Appointment of Mr Henry Charles Abram as a director (2 pages) |
1 August 2013 | Appointment of Mr Henry Charles Abram as a director (2 pages) |
1 August 2013 | Appointment of Ms Jacqui Low as a director (2 pages) |
1 August 2013 | Appointment of Ms Jacqui Low as a director (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (34 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (34 pages) |
8 March 2013 | Termination of appointment of George Cheyne as a director (1 page) |
8 March 2013 | Termination of appointment of George Cheyne as a director (1 page) |
31 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
31 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
31 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
28 September 2012 | Termination of appointment of Karen Brown as a secretary (1 page) |
28 September 2012 | Appointment of Mrs Stephanie May Rose as a secretary (1 page) |
28 September 2012 | Appointment of Mrs Stephanie May Rose as a secretary (1 page) |
28 September 2012 | Termination of appointment of Karen Brown as a secretary (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 April 2012 | Termination of appointment of Paul Hardie as a director (1 page) |
12 April 2012 | Termination of appointment of Paul Hardie as a director (1 page) |
5 January 2012 | Annual return made up to 1 January 2012 no member list (7 pages) |
5 January 2012 | Annual return made up to 1 January 2012 no member list (7 pages) |
5 January 2012 | Annual return made up to 1 January 2012 no member list (7 pages) |
1 December 2011 | Appointment of Mr Iain Douglas Collins Webster as a director (2 pages) |
1 December 2011 | Appointment of Mr Iain Douglas Collins Webster as a director (2 pages) |
17 October 2011 | Appointment of Mr Timothy Julian Dalton Hall as a director (2 pages) |
17 October 2011 | Appointment of Mr Timothy Julian Dalton Hall as a director (2 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
4 May 2011 | Termination of appointment of William Hope as a director (1 page) |
4 May 2011 | Termination of appointment of William Hope as a director (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (7 pages) |
26 October 2010 | Appointment of Mrs Jane Elizabeth Mackie as a director (2 pages) |
26 October 2010 | Appointment of Mrs Jane Elizabeth Mackie as a director (2 pages) |
20 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
5 February 2010 | Termination of appointment of Susan Rice as a director (1 page) |
5 February 2010 | Termination of appointment of Susan Rice as a director (1 page) |
5 January 2010 | Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 no member list (6 pages) |
5 January 2010 | Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Susan Ilene Rice on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Maria Loretto Mcgill on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 no member list (6 pages) |
5 January 2010 | Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 no member list (6 pages) |
5 January 2010 | Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Lenihan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Lenihan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Hope on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Martin Frazer Cheyne on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Hope on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Michael Hardie on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Karen Louise Brown on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for James Gordon Dickson Ferguson on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Professor Alexander Cameron on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sir John Arbuthnott on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Hope on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian John Charles Small on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Lenihan on 1 January 2010 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2009 | Alterations to floating charge 1 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2009 | Alterations to floating charge 2 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2009 | Alterations to floating charge 2 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2009 | Alterations to floating charge 1 (6 pages) |
1 July 2009 | Appointment terminated director eilidh wiseman (1 page) |
1 July 2009 | Appointment terminated director eilidh wiseman (1 page) |
4 June 2009 | Director appointed mrs susan rice (2 pages) |
4 June 2009 | Director appointed mrs susan rice (2 pages) |
9 April 2009 | Director appointed professor alexander cameron (2 pages) |
9 April 2009 | Director appointed mr paul michael hardie (1 page) |
9 April 2009 | Director appointed sir john peebles arbuthnott (1 page) |
9 April 2009 | Director appointed professor alexander cameron (2 pages) |
9 April 2009 | Director appointed sir john peebles arbuthnott (1 page) |
9 April 2009 | Appointment terminated director sandra brydon (1 page) |
9 April 2009 | Appointment terminated director sandra brydon (1 page) |
9 April 2009 | Director appointed mr paul michael hardie (1 page) |
18 February 2009 | Appointment terminated director joyce lishman (1 page) |
18 February 2009 | Appointment terminated director elaine ross (1 page) |
18 February 2009 | Appointment terminated director norman drummond (1 page) |
18 February 2009 | Appointment terminated director elaine ross (1 page) |
18 February 2009 | Appointment terminated director norman drummond (1 page) |
18 February 2009 | Appointment terminated director joyce lishman (1 page) |
14 February 2009 | Full accounts made up to 31 December 2008 (30 pages) |
14 February 2009 | Full accounts made up to 31 December 2008 (30 pages) |
5 January 2009 | Secretary's change of particulars / karen brown / 29/09/2008 (1 page) |
5 January 2009 | Annual return made up to 01/01/09 (5 pages) |
5 January 2009 | Annual return made up to 01/01/09 (5 pages) |
5 January 2009 | Secretary's change of particulars / karen brown / 29/09/2008 (1 page) |
4 November 2008 | Memorandum and Articles of Association (21 pages) |
4 November 2008 | Memorandum and Articles of Association (21 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (27 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (27 pages) |
25 January 2008 | Annual return made up to 01/01/08 (3 pages) |
25 January 2008 | Annual return made up to 01/01/08 (3 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
13 February 2007 | Full accounts made up to 31 December 2006 (28 pages) |
13 February 2007 | Full accounts made up to 31 December 2006 (28 pages) |
23 January 2007 | Annual return made up to 01/01/07 (3 pages) |
23 January 2007 | Annual return made up to 01/01/07 (3 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
29 March 2006 | Annual return made up to 01/02/06 (3 pages) |
29 March 2006 | Annual return made up to 01/02/06 (3 pages) |
16 February 2006 | Full accounts made up to 31 December 2005 (28 pages) |
16 February 2006 | Full accounts made up to 31 December 2005 (28 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
22 February 2005 | Annual return made up to 01/02/05
|
22 February 2005 | Annual return made up to 01/02/05
|
16 February 2005 | Full accounts made up to 31 December 2004 (25 pages) |
16 February 2005 | Full accounts made up to 31 December 2004 (25 pages) |
9 October 2004 | New director appointed (3 pages) |
9 October 2004 | New director appointed (3 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
24 February 2004 | Full accounts made up to 31 December 2003 (23 pages) |
24 February 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 February 2004 | Annual return made up to 01/02/04
|
23 February 2004 | Annual return made up to 01/02/04
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
25 February 2003 | Annual return made up to 01/02/03 (16 pages) |
25 February 2003 | Annual return made up to 01/02/03 (16 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: henry duncan house 120 george street edinburgh EH2 4LH (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: henry duncan house 120 george street edinburgh EH2 4LH (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Annual return made up to 01/02/02
|
18 February 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Annual return made up to 01/02/02
|
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Annual return made up to 01/02/01
|
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Annual return made up to 01/02/01
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 February 2000 | Annual return made up to 01/02/00 (17 pages) |
3 February 2000 | Annual return made up to 01/02/00 (17 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
3 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 February 1999 | Annual return made up to 01/02/99 (13 pages) |
4 February 1999 | Annual return made up to 01/02/99 (13 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 February 1998 | Annual return made up to 01/02/98 (12 pages) |
9 February 1998 | Annual return made up to 01/02/98 (12 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (3 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 February 1997 | Annual return made up to 01/02/97 (9 pages) |
28 February 1997 | Annual return made up to 01/02/97 (9 pages) |
1 January 1997 | Company name changed tsb foundation for scotland\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed tsb foundation for scotland\certificate issued on 01/01/97 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (25 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (25 pages) |
10 June 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
10 June 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
29 February 1996 | Annual return made up to 01/02/96
|
29 February 1996 | Annual return made up to 01/02/96
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 November 1985 | Certificate of incorporation (1 page) |
20 November 1985 | Certificate of incorporation (1 page) |