Melsonby
Richmond
North Yorkshire
DL10 5LZ
Director Name | Peter Moreton Ellis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired Rspb Officer |
Country of Residence | United Kingdom |
Correspondence Address | Seaview Sandwick Shetland ZE2 9HP Scotland |
Director Name | Dr Jane Margaret Reid |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Firhill Place Aberdeen AB24 3JA Scotland |
Director Name | Alexander Bennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Edgemoor Park Balloch Inverness IV2 7RB Scotland |
Director Name | Mr Douglas Barr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eilbank Cottage Manse Brae Dalserf South Lanarkshire ML9 3BN Scotland |
Director Name | Mark Richard Bolton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Conservation Scientist |
Country of Residence | Scotland |
Correspondence Address | Rspb Headquarters The Lodge Sandy Bedfordshire SG19 2DL |
Director Name | Mr Ian Andrews |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Government Geologist |
Country of Residence | Scotland |
Correspondence Address | 39 Clayknowes Drive Musselburgh Midlothian EH21 6UW Scotland |
Director Name | Mr Ian Cowgill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 Long Lane Carlton-In-Lindrick Worksop Nottinghamshire S81 9AR |
Director Name | Ms Karen Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Policy Officer (Marine Ecology) |
Country of Residence | Scotland |
Correspondence Address | Mogill Burn Evnabrek Levenwick Shetland Shetland Islands ZE2 9GY Scotland |
Director Name | Mr Paul Vivian Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Naturalist |
Country of Residence | Scotland |
Correspondence Address | Wiltrow Dunrossness Shetland Shetland Islands ZE2 9JG Scotland |
Director Name | Mr Glen Andrew Tyler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Policy & Advice Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Hollie Ruth Shaw |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Roger Anthony Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 February 1990) |
Role | Ornithologist |
Correspondence Address | 6 Birch Road Killearn Glasgow Lanarkshire G63 9SQ Scotland |
Director Name | Mr John David Okill |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months (resigned 21 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Heilinabretta Caldhame Trondra Shetland ZE1 0XL Scotland |
Director Name | Roy Henry Dennis |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 January 2011) |
Role | Ornithologist |
Country of Residence | United Kingdom |
Correspondence Address | Middle Lodge Dunphail Forres Moray IV36 2QQ Scotland |
Director Name | Magnus Laurence Flaws |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 March 1991) |
Role | Councillor |
Correspondence Address | Westvoe Virkie Shetland ZE3 9TN Scotland |
Director Name | David Maclehose |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1991) |
Role | Chartered Surveyor |
Correspondence Address | Over Kinfauns Perth PH2 7LD Scotland |
Director Name | Anthony Beadon Bryant |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Dwanery Academy Street Fort Rose Ross-Shire |
Director Name | Alastair Howard Cunningham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | Huntlaw Manor Water Peebles EH45 9JW Scotland |
Director Name | Dr David Thomas Parkin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1994) |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Nottingham Road Trowell Nottinghamshire NG9 3PN |
Director Name | Dr Ian Grier |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 May 1999) |
Role | General Medical Practitioner |
Correspondence Address | 14 The Knoll Westbury Wiltshire BA13 3UB |
Director Name | Dr Peter Glyn Howard Evans |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(8 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 June 2018) |
Role | Zoologist |
Country of Residence | United Kingdom |
Correspondence Address | Cynifryn Abershore, Llanfaglan Caernarfon Gwynedd LL54 5RA Wales |
Director Name | Timothy Richard Cleeves |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(9 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 1995) |
Role | Conservation Officer With Rspb |
Correspondence Address | 19 Holywell Dene Road Holywell Whitley Bay Tyne & Wear NE25 0LB |
Director Name | Louise Batchelor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 11 June 2017) |
Role | Journalist |
Country of Residence | Wales |
Correspondence Address | The Old Manse Scotlandwell Kinross KY13 9HY Scotland |
Director Name | Robert Proctor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2005) |
Role | Research Ass |
Correspondence Address | 78 Marleon Road Silvercrest, Bishopmill Elgin IV30 4GE Scotland |
Director Name | Maurice Sinclair Mullay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2003) |
Role | Chief Executive |
Correspondence Address | Einaberg Gulberwick ZE2 9TX Scotland |
Director Name | Alexander Lindsay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 July 2008) |
Role | Director N.T.S. |
Correspondence Address | Flat 3a, Heatherley House 22 Culduthel Road Inverness IV2 4AJ Scotland |
Director Name | Christopher John Cox |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 June 2012) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Kake Cottage Kake Street Waltham Canterbury Kent CT4 5SD |
Director Name | Timothy Loseby |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meteor Road West Malling Kent ME19 4TH |
Director Name | Mrs Fiona Campbell Mitchell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 06 June 2020) |
Role | Post Mistress |
Country of Residence | United Kingdom |
Correspondence Address | Stackhoull Fair Isle Shetland ZE2 9JU Scotland |
Director Name | Eric Richard Meek |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2017) |
Role | Rspb Officer |
Country of Residence | United Kingdom |
Correspondence Address | Smyril Stenness Orkney KW16 3JX Scotland |
Secretary Name | Messrs J & F Anderson Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1989(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1992) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | fairislebirdobs.co.uk |
---|
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £222,389 |
Net Worth | £3,776,691 |
Cash | £52,317 |
Current Liabilities | £92,945 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
16 September 2009 | Delivered on: 1 October 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (20 pages) |
---|---|
26 March 2020 | Director's details changed for Peter Moreton Ellis on 31 December 2016 (2 pages) |
26 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (21 pages) |
2 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Alexander Bennett on 10 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Karen Hall on 10 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mrs Karen Hall on 9 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Alexander Bennett on 9 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Paul Vivian Harvey on 9 March 2019 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (24 pages) |
2 July 2018 | Appointment of Mr Paul Vivian Harvey as a director on 3 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Peter Glyn Howard Evans as a director on 3 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
23 June 2017 | Appointment of Mrs Karen Hall as a director on 11 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Kerri Whiteside as a director on 11 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Kerri Whiteside as a director on 11 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Karen Hall as a director on 11 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Eric Richard Meek as a director on 15 February 2017 (1 page) |
22 June 2017 | Termination of appointment of Louise Batchelor as a director on 11 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Richard Michael Wood on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Louise Batchelor as a director on 11 June 2017 (1 page) |
22 June 2017 | Director's details changed for Alexander Bennett on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Alexander Bennett on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Richard Michael Wood on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Eric Richard Meek as a director on 15 February 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
10 May 2016 | Director's details changed for Dr Peter Glyn Howard Evans on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr John David Okill on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Richard Michael Wood on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Peter Moreton Ellis on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Louise Batchelor on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Louise Batchelor on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Dr Peter Glyn Howard Evans on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Fiona Campbell Mitchell on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Richard Michael Wood on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr John David Okill on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mrs Fiona Campbell Mitchell on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Peter Moreton Ellis on 10 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 10 March 2016 no member list (15 pages) |
21 March 2016 | Annual return made up to 10 March 2016 no member list (15 pages) |
21 March 2016 | Termination of appointment of Roger Riddington as a director on 14 June 2015 (1 page) |
21 March 2016 | Termination of appointment of Roger Riddington as a director on 14 June 2015 (1 page) |
6 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
1 April 2015 | Annual return made up to 10 March 2015 no member list (16 pages) |
1 April 2015 | Annual return made up to 10 March 2015 no member list (16 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
2 May 2014 | Appointment of Mr Ian Cowgill as a director (2 pages) |
2 May 2014 | Appointment of Mr Ian Cowgill as a director (2 pages) |
7 April 2014 | Annual return made up to 10 March 2014 no member list (15 pages) |
7 April 2014 | Annual return made up to 10 March 2014 no member list (15 pages) |
7 April 2014 | Termination of appointment of Timothy Loseby as a director (1 page) |
7 April 2014 | Appointment of Mr Ian Andrews as a director (2 pages) |
7 April 2014 | Termination of appointment of Timothy Loseby as a director (1 page) |
7 April 2014 | Appointment of Mr Ian Andrews as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
27 March 2013 | Termination of appointment of Christopher Cox as a director (1 page) |
27 March 2013 | Annual return made up to 10 March 2013 no member list (15 pages) |
27 March 2013 | Annual return made up to 10 March 2013 no member list (15 pages) |
27 March 2013 | Termination of appointment of Christopher Cox as a director (1 page) |
26 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
11 May 2012 | Appointment of Mr Douglas Barr as a director (3 pages) |
11 May 2012 | Appointment of Mr Douglas Barr as a director (3 pages) |
11 May 2012 | Appointment of Mark Richard Bolton as a director (3 pages) |
11 May 2012 | Appointment of Mark Richard Bolton as a director (3 pages) |
10 April 2012 | Annual return made up to 10 March 2012 no member list (14 pages) |
10 April 2012 | Annual return made up to 10 March 2012 no member list (14 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (30 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (30 pages) |
13 May 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
13 May 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
12 May 2011 | Termination of appointment of Roy Dennis as a director (2 pages) |
12 May 2011 | Termination of appointment of Roy Dennis as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (17 pages) |
1 June 2010 | Annual return made up to 10 March 2010 no member list (9 pages) |
1 June 2010 | Annual return made up to 10 March 2010 no member list (9 pages) |
28 May 2010 | Director's details changed for Roy Henry Dennis on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Peter Glyn Howard Evans on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Alexander Bennett on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Michael Wood on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Moreton Ellis on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Michael Wood on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John David Okill on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Timothy Loseby on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Campbell Mitchell on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Peter Glyn Howard Evans on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Alexander Bennett on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Cox on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Roger Riddington on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Timothy Loseby on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Roy Henry Dennis on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John David Okill on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Louise Batchelor on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Roger Riddington on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Louise Batchelor on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Cox on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Moreton Ellis on 10 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Campbell Mitchell on 10 January 2010 (2 pages) |
27 May 2010 | Appointment of Eric Richard Meek as a director (4 pages) |
27 May 2010 | Appointment of Eric Richard Meek as a director (4 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
6 May 2009 | Appointment terminated director alexander lindsay (1 page) |
6 May 2009 | Director appointed alexander bennett (1 page) |
6 May 2009 | Appointment terminated director alexander lindsay (1 page) |
6 May 2009 | Annual return made up to 10/03/09 (6 pages) |
6 May 2009 | Annual return made up to 10/03/09 (6 pages) |
6 May 2009 | Director appointed alexander bennett (1 page) |
24 July 2008 | Partial exemption accounts made up to 31 October 2007 (12 pages) |
24 July 2008 | Partial exemption accounts made up to 31 October 2007 (12 pages) |
1 May 2008 | Annual return made up to 10/03/08 (6 pages) |
1 May 2008 | Annual return made up to 10/03/08 (6 pages) |
26 March 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
26 March 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
27 February 2008 | Secretary appointed as company services LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary anderson strathern (1 page) |
27 February 2008 | Secretary appointed as company services LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary anderson strathern (1 page) |
2 August 2007 | Partial exemption accounts made up to 31 October 2006 (17 pages) |
2 August 2007 | Partial exemption accounts made up to 31 October 2006 (17 pages) |
13 April 2007 | Annual return made up to 10/03/07 (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Annual return made up to 10/03/07 (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
23 August 2006 | Partial exemption accounts made up to 31 October 2005 (17 pages) |
23 August 2006 | Partial exemption accounts made up to 31 October 2005 (17 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Annual return made up to 10/03/06 (3 pages) |
26 April 2006 | Annual return made up to 10/03/06 (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
4 December 2005 | New director appointed (2 pages) |
4 December 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Partial exemption accounts made up to 31 October 2004 (17 pages) |
16 June 2005 | Partial exemption accounts made up to 31 October 2004 (17 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
22 April 2005 | Annual return made up to 10/03/05 (3 pages) |
22 April 2005 | Annual return made up to 10/03/05 (3 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
28 June 2004 | Partial exemption accounts made up to 31 October 2003 (17 pages) |
28 June 2004 | Partial exemption accounts made up to 31 October 2003 (17 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 10/03/04 (9 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 10/03/04 (9 pages) |
7 April 2004 | Director resigned (1 page) |
10 June 2003 | Partial exemption accounts made up to 31 October 2002 (17 pages) |
10 June 2003 | Partial exemption accounts made up to 31 October 2002 (17 pages) |
24 March 2003 | Annual return made up to 10/03/03
|
24 March 2003 | Annual return made up to 10/03/03
|
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
17 June 2002 | Partial exemption accounts made up to 31 October 2001 (17 pages) |
17 June 2002 | Partial exemption accounts made up to 31 October 2001 (17 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
19 March 2002 | Annual return made up to 10/03/02 (6 pages) |
19 March 2002 | Annual return made up to 10/03/02 (6 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Memorandum and Articles of Association (14 pages) |
10 May 2001 | Memorandum and Articles of Association (14 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 10/03/01 (5 pages) |
9 April 2001 | Annual return made up to 10/03/01 (5 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
20 June 2000 | Annual return made up to 10/03/00
|
20 June 2000 | Annual return made up to 10/03/00
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
8 April 1999 | Annual return made up to 10/03/99 (6 pages) |
8 April 1999 | Annual return made up to 10/03/99 (6 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
14 April 1998 | Annual return made up to 10/03/98 (6 pages) |
14 April 1998 | Annual return made up to 10/03/98 (6 pages) |
27 January 1998 | Memorandum and Articles of Association (15 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Memorandum and Articles of Association (15 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 10/03/97
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 10/03/97
|
5 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
26 March 1996 | Annual return made up to 10/03/96 (6 pages) |
26 March 1996 | Annual return made up to 10/03/96 (6 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |