Company NameFair Isle Bird Observatory Trust (The)
Company StatusActive
Company NumberSC097207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1986(38 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Richard Michael Wood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(9 years after company formation)
Appointment Duration29 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage 30a High Row
Melsonby
Richmond
North Yorkshire
DL10 5LZ
Director NamePeter Moreton Ellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired Rspb Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSeaview Sandwick
Shetland
ZE2 9HP
Scotland
Director NameDr Jane Margaret Reid
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Firhill Place
Aberdeen
AB24 3JA
Scotland
Director NameAlexander Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Edgemoor Park
Balloch
Inverness
IV2 7RB
Scotland
Director NameMr Douglas Barr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEilbank Cottage Manse Brae
Dalserf
South Lanarkshire
ML9 3BN
Scotland
Director NameMark Richard Bolton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleConservation Scientist
Country of ResidenceScotland
Correspondence AddressRspb Headquarters The Lodge
Sandy
Bedfordshire
SG19 2DL
Director NameMr Ian Andrews
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleGovernment Geologist
Country of ResidenceScotland
Correspondence Address39 Clayknowes Drive
Musselburgh
Midlothian
EH21 6UW
Scotland
Director NameMr Ian Cowgill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Long Lane
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9AR
Director NameMs Karen Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RolePolicy Officer (Marine Ecology)
Country of ResidenceScotland
Correspondence AddressMogill Burn Evnabrek
Levenwick
Shetland
Shetland Islands
ZE2 9GY
Scotland
Director NameMr Paul Vivian Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleNaturalist
Country of ResidenceScotland
Correspondence AddressWiltrow Dunrossness
Shetland
Shetland Islands
ZE2 9JG
Scotland
Director NameMr Glen Andrew Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RolePolicy & Advice Officer
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Hollie Ruth Shaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRoger Anthony Broad
NationalityBritish
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 1990)
RoleOrnithologist
Correspondence Address6 Birch Road
Killearn
Glasgow
Lanarkshire
G63 9SQ
Scotland
Director NameMr John David Okill
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration33 years, 3 months (resigned 21 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHeilinabretta Caldhame
Trondra
Shetland
ZE1 0XL
Scotland
Director NameRoy Henry Dennis
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 20 January 2011)
RoleOrnithologist
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Lodge Dunphail
Forres
Moray
IV36 2QQ
Scotland
Director NameMagnus Laurence Flaws
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 10 March 1991)
RoleCouncillor
Correspondence AddressWestvoe
Virkie
Shetland
ZE3 9TN
Scotland
Director NameDavid Maclehose
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1991)
RoleChartered Surveyor
Correspondence AddressOver Kinfauns
Perth
PH2 7LD
Scotland
Director NameAnthony Beadon Bryant
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleChartered Surveyor
Correspondence AddressThe Dwanery
Academy Street
Fort Rose
Ross-Shire
Director NameAlastair Howard Cunningham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressHuntlaw
Manor Water
Peebles
EH45 9JW
Scotland
Director NameDr David Thomas Parkin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address151 Nottingham Road
Trowell
Nottinghamshire
NG9 3PN
Director NameDr Ian Grier
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 1999)
RoleGeneral Medical Practitioner
Correspondence Address14 The Knoll
Westbury
Wiltshire
BA13 3UB
Director NameDr Peter Glyn Howard Evans
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years after company formation)
Appointment Duration24 years, 3 months (resigned 03 June 2018)
RoleZoologist
Country of ResidenceUnited Kingdom
Correspondence AddressCynifryn Abershore, Llanfaglan
Caernarfon
Gwynedd
LL54 5RA
Wales
Director NameTimothy Richard Cleeves
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 1995)
RoleConservation Officer With Rspb
Correspondence Address19 Holywell Dene Road
Holywell
Whitley Bay
Tyne & Wear
NE25 0LB
Director NameLouise Batchelor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1996(10 years, 3 months after company formation)
Appointment Duration21 years (resigned 11 June 2017)
RoleJournalist
Country of ResidenceWales
Correspondence AddressThe Old Manse Scotlandwell
Kinross
KY13 9HY
Scotland
Director NameRobert Proctor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2005)
RoleResearch Ass
Correspondence Address78 Marleon Road
Silvercrest, Bishopmill
Elgin
IV30 4GE
Scotland
Director NameMaurice Sinclair Mullay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2003)
RoleChief Executive
Correspondence AddressEinaberg
Gulberwick
ZE2 9TX
Scotland
Director NameAlexander Lindsay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 July 2008)
RoleDirector N.T.S.
Correspondence AddressFlat 3a, Heatherley House
22 Culduthel Road
Inverness
IV2 4AJ
Scotland
Director NameChristopher John Cox
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(15 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressKake Cottage Kake Street
Waltham
Canterbury
Kent
CT4 5SD
Director NameTimothy Loseby
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2002(16 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Meteor Road
West Malling
Kent
ME19 4TH
Director NameMrs Fiona Campbell Mitchell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 3 months after company formation)
Appointment Duration17 years (resigned 06 June 2020)
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence AddressStackhoull Fair Isle
Shetland
ZE2 9JU
Scotland
Director NameEric Richard Meek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2017)
RoleRspb Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSmyril Stenness
Orkney
KW16 3JX
Scotland
Secretary NameMessrs J & F Anderson Ws (Corporation)
StatusResigned
Appointed11 March 1989(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1992)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitefairislebirdobs.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£222,389
Net Worth£3,776,691
Cash£52,317
Current Liabilities£92,945

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

16 September 2009Delivered 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

Filing History

28 July 2020Total exemption full accounts made up to 31 October 2019 (20 pages)
26 March 2020Director's details changed for Peter Moreton Ellis on 31 December 2016 (2 pages)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (21 pages)
2 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Alexander Bennett on 10 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Karen Hall on 10 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Karen Hall on 9 March 2019 (2 pages)
2 April 2019Director's details changed for Alexander Bennett on 9 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Paul Vivian Harvey on 9 March 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (24 pages)
2 July 2018Appointment of Mr Paul Vivian Harvey as a director on 3 June 2018 (2 pages)
21 June 2018Termination of appointment of Peter Glyn Howard Evans as a director on 3 June 2018 (1 page)
17 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 October 2016 (21 pages)
11 August 2017Full accounts made up to 31 October 2016 (21 pages)
23 June 2017Appointment of Mrs Karen Hall as a director on 11 June 2017 (2 pages)
23 June 2017Appointment of Mrs Kerri Whiteside as a director on 11 June 2017 (2 pages)
23 June 2017Appointment of Mrs Kerri Whiteside as a director on 11 June 2017 (2 pages)
23 June 2017Appointment of Mrs Karen Hall as a director on 11 June 2017 (2 pages)
22 June 2017Termination of appointment of Eric Richard Meek as a director on 15 February 2017 (1 page)
22 June 2017Termination of appointment of Louise Batchelor as a director on 11 June 2017 (1 page)
22 June 2017Director's details changed for Mr Richard Michael Wood on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Louise Batchelor as a director on 11 June 2017 (1 page)
22 June 2017Director's details changed for Alexander Bennett on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Alexander Bennett on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Richard Michael Wood on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Eric Richard Meek as a director on 15 February 2017 (1 page)
11 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
2 August 2016Full accounts made up to 31 October 2015 (18 pages)
2 August 2016Full accounts made up to 31 October 2015 (18 pages)
10 May 2016Director's details changed for Dr Peter Glyn Howard Evans on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr John David Okill on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Richard Michael Wood on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Peter Moreton Ellis on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Louise Batchelor on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Louise Batchelor on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Dr Peter Glyn Howard Evans on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mrs Fiona Campbell Mitchell on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Richard Michael Wood on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr John David Okill on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mrs Fiona Campbell Mitchell on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Peter Moreton Ellis on 10 May 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 no member list (15 pages)
21 March 2016Annual return made up to 10 March 2016 no member list (15 pages)
21 March 2016Termination of appointment of Roger Riddington as a director on 14 June 2015 (1 page)
21 March 2016Termination of appointment of Roger Riddington as a director on 14 June 2015 (1 page)
6 August 2015Full accounts made up to 31 October 2014 (21 pages)
6 August 2015Full accounts made up to 31 October 2014 (21 pages)
1 April 2015Annual return made up to 10 March 2015 no member list (16 pages)
1 April 2015Annual return made up to 10 March 2015 no member list (16 pages)
29 July 2014Full accounts made up to 31 October 2013 (18 pages)
29 July 2014Full accounts made up to 31 October 2013 (18 pages)
2 May 2014Appointment of Mr Ian Cowgill as a director (2 pages)
2 May 2014Appointment of Mr Ian Cowgill as a director (2 pages)
7 April 2014Annual return made up to 10 March 2014 no member list (15 pages)
7 April 2014Annual return made up to 10 March 2014 no member list (15 pages)
7 April 2014Termination of appointment of Timothy Loseby as a director (1 page)
7 April 2014Appointment of Mr Ian Andrews as a director (2 pages)
7 April 2014Termination of appointment of Timothy Loseby as a director (1 page)
7 April 2014Appointment of Mr Ian Andrews as a director (2 pages)
5 August 2013Full accounts made up to 31 October 2012 (18 pages)
5 August 2013Full accounts made up to 31 October 2012 (18 pages)
27 March 2013Termination of appointment of Christopher Cox as a director (1 page)
27 March 2013Annual return made up to 10 March 2013 no member list (15 pages)
27 March 2013Annual return made up to 10 March 2013 no member list (15 pages)
27 March 2013Termination of appointment of Christopher Cox as a director (1 page)
26 July 2012Full accounts made up to 31 October 2011 (17 pages)
26 July 2012Full accounts made up to 31 October 2011 (17 pages)
11 May 2012Appointment of Mr Douglas Barr as a director (3 pages)
11 May 2012Appointment of Mr Douglas Barr as a director (3 pages)
11 May 2012Appointment of Mark Richard Bolton as a director (3 pages)
11 May 2012Appointment of Mark Richard Bolton as a director (3 pages)
10 April 2012Annual return made up to 10 March 2012 no member list (14 pages)
10 April 2012Annual return made up to 10 March 2012 no member list (14 pages)
28 July 2011Full accounts made up to 31 October 2010 (30 pages)
28 July 2011Full accounts made up to 31 October 2010 (30 pages)
13 May 2011Annual return made up to 10 March 2011 no member list (14 pages)
13 May 2011Annual return made up to 10 March 2011 no member list (14 pages)
12 May 2011Termination of appointment of Roy Dennis as a director (2 pages)
12 May 2011Termination of appointment of Roy Dennis as a director (2 pages)
6 July 2010Full accounts made up to 31 October 2009 (17 pages)
6 July 2010Full accounts made up to 31 October 2009 (17 pages)
1 June 2010Annual return made up to 10 March 2010 no member list (9 pages)
1 June 2010Annual return made up to 10 March 2010 no member list (9 pages)
28 May 2010Director's details changed for Roy Henry Dennis on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Dr Peter Glyn Howard Evans on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Alexander Bennett on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Richard Michael Wood on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Peter Moreton Ellis on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Richard Michael Wood on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Mr John David Okill on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Timothy Loseby on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Fiona Campbell Mitchell on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Dr Peter Glyn Howard Evans on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Alexander Bennett on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Christopher John Cox on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Dr Roger Riddington on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Timothy Loseby on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Roy Henry Dennis on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Mr John David Okill on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Louise Batchelor on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Dr Roger Riddington on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Louise Batchelor on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Christopher John Cox on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Peter Moreton Ellis on 10 January 2010 (2 pages)
28 May 2010Director's details changed for Fiona Campbell Mitchell on 10 January 2010 (2 pages)
27 May 2010Appointment of Eric Richard Meek as a director (4 pages)
27 May 2010Appointment of Eric Richard Meek as a director (4 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
6 May 2009Appointment terminated director alexander lindsay (1 page)
6 May 2009Director appointed alexander bennett (1 page)
6 May 2009Appointment terminated director alexander lindsay (1 page)
6 May 2009Annual return made up to 10/03/09 (6 pages)
6 May 2009Annual return made up to 10/03/09 (6 pages)
6 May 2009Director appointed alexander bennett (1 page)
24 July 2008Partial exemption accounts made up to 31 October 2007 (12 pages)
24 July 2008Partial exemption accounts made up to 31 October 2007 (12 pages)
1 May 2008Annual return made up to 10/03/08 (6 pages)
1 May 2008Annual return made up to 10/03/08 (6 pages)
26 March 2008Amended accounts made up to 31 October 2006 (5 pages)
26 March 2008Amended accounts made up to 31 October 2006 (5 pages)
27 February 2008Secretary appointed as company services LIMITED (1 page)
27 February 2008Appointment terminated secretary anderson strathern (1 page)
27 February 2008Secretary appointed as company services LIMITED (1 page)
27 February 2008Appointment terminated secretary anderson strathern (1 page)
2 August 2007Partial exemption accounts made up to 31 October 2006 (17 pages)
2 August 2007Partial exemption accounts made up to 31 October 2006 (17 pages)
13 April 2007Annual return made up to 10/03/07 (3 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Annual return made up to 10/03/07 (3 pages)
13 April 2007Director's particulars changed (1 page)
23 August 2006Partial exemption accounts made up to 31 October 2005 (17 pages)
23 August 2006Partial exemption accounts made up to 31 October 2005 (17 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Annual return made up to 10/03/06 (3 pages)
26 April 2006Annual return made up to 10/03/06 (3 pages)
26 April 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
4 December 2005New director appointed (2 pages)
4 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
16 June 2005Partial exemption accounts made up to 31 October 2004 (17 pages)
16 June 2005Partial exemption accounts made up to 31 October 2004 (17 pages)
16 June 2005Registered office changed on 16/06/05 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
16 June 2005Registered office changed on 16/06/05 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
22 April 2005Annual return made up to 10/03/05 (3 pages)
22 April 2005Annual return made up to 10/03/05 (3 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
28 June 2004Partial exemption accounts made up to 31 October 2003 (17 pages)
28 June 2004Partial exemption accounts made up to 31 October 2003 (17 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Annual return made up to 10/03/04 (9 pages)
7 April 2004Director resigned (1 page)
7 April 2004Annual return made up to 10/03/04 (9 pages)
7 April 2004Director resigned (1 page)
10 June 2003Partial exemption accounts made up to 31 October 2002 (17 pages)
10 June 2003Partial exemption accounts made up to 31 October 2002 (17 pages)
24 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
17 June 2002Partial exemption accounts made up to 31 October 2001 (17 pages)
17 June 2002Partial exemption accounts made up to 31 October 2001 (17 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
19 March 2002Annual return made up to 10/03/02 (6 pages)
19 March 2002Annual return made up to 10/03/02 (6 pages)
12 June 2001Full accounts made up to 31 October 2000 (17 pages)
12 June 2001Full accounts made up to 31 October 2000 (17 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2001Memorandum and Articles of Association (14 pages)
10 May 2001Memorandum and Articles of Association (14 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
9 April 2001Annual return made up to 10/03/01 (5 pages)
9 April 2001Annual return made up to 10/03/01 (5 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 October 1999 (17 pages)
9 August 2000Full accounts made up to 31 October 1999 (17 pages)
20 June 2000Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2000Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 October 1998 (19 pages)
31 August 1999Full accounts made up to 31 October 1998 (19 pages)
8 April 1999Annual return made up to 10/03/99 (6 pages)
8 April 1999Annual return made up to 10/03/99 (6 pages)
4 June 1998Full accounts made up to 31 October 1997 (17 pages)
4 June 1998Full accounts made up to 31 October 1997 (17 pages)
14 April 1998Annual return made up to 10/03/98 (6 pages)
14 April 1998Annual return made up to 10/03/98 (6 pages)
27 January 1998Memorandum and Articles of Association (15 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Memorandum and Articles of Association (15 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(7 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(7 pages)
5 June 1997Full accounts made up to 31 October 1996 (17 pages)
5 June 1997Full accounts made up to 31 October 1996 (17 pages)
5 July 1996Full accounts made up to 31 October 1995 (16 pages)
5 July 1996Full accounts made up to 31 October 1995 (16 pages)
26 March 1996Annual return made up to 10/03/96 (6 pages)
26 March 1996Annual return made up to 10/03/96 (6 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)