Company NameNorthern Steeplejacks (Edinburgh) Limited
Company StatusActive
Company NumberSC101256
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew King
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Newbattle Road
Newtongrange
Midlothian
EH22 4RA
Scotland
Director NameWilliam Leslie Neil
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(25 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pentland Crescent
Rosewell
Midlothian
EH24 9BJ
Scotland
Director NameLee Thomas Patrick Noon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Whitehouse Grove
Gorebridge
Midlothian
EH23 4FG
Scotland
Director NameMarian King
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Newbattle Road
Newtongrange
Midlothian
EH22 4RA
Scotland
Director NameWilliam Logan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 December 2011)
RoleCompany Director
Correspondence AddressDhachaidh Mo Cridh Erray Road
Tobermory
Isle Of Mull
PA75 6PS
Scotland
Director NameKenneth Maxwell Wight
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1993)
RoleSteeplejack
Correspondence Address6 Shaws Court
Milton Bridge
Penicuik
Midlothian
EH26 0RN
Scotland
Director NameKenneth Douglas Wight
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1992)
RoleOffice Manager
Correspondence Address6 Dudley Gardens
Edinburgh
Midlothian
EH6 4PY
Scotland
Secretary NameKenneth Douglas Wight
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address6 Dudley Gardens
Edinburgh
Midlothian
EH6 4PY
Scotland
Director NameJames Conway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 1992)
RoleSteeplejack
Correspondence Address59 East Bankton Place
Livingston
West Lothian
EH54 9BZ
Scotland
Secretary NameKenneth Maxwell Wight
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address6 Shaws Court
Milton Bridge
Penicuik
Midlothian
EH26 0RN
Scotland
Director NameJames Conway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(7 years after company formation)
Appointment Duration25 years, 9 months (resigned 15 August 2019)
RoleEngineering Director
Country of ResidenceEdinburgh
Correspondence Address11/10 Wallace Gardens
Edinburgh
EH12 6HT
Scotland
Director NameWilliam Leslie Neil
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleSteeplejack
Country of ResidenceUnited Kingdom
Correspondence Address19 Pentland Crescent
Rosewell
Midlothian
EH24 9BH
Scotland
Director NameMr William Alexander Wood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address38 Croft Place
Livingston
West Lothian
EH54 6RJ
Scotland
Secretary NameMr William Alexander Wood
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Croft Place
Livingston
West Lothian
EH54 6RJ
Scotland
Director NameGareth John Smyth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2003)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address46 Oakbank
East Calder
West Lothian
EH53 0DT
Scotland
Director NameDavid Leigh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2003)
RoleContracts Director
Correspondence Address16 Laburnum Avenue
Port Seton
East Lothian
EH32 0UD
Scotland
Secretary NameWilliam Logan
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressAch Na Craoibh House
Erray Road, Tobermory
Isle Of Mull
PA75 6PS
Scotland
Secretary NameWilliam Logan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressAch Na Craoibh House
Erray Road, Tobermory
Isle Of Mull
PA75 6PS
Scotland
Secretary NameJames Conway
NationalityBritish
StatusResigned
Appointed19 September 2008(21 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 August 2019)
RoleCompany Director
Correspondence Address11/10 Wallace Gardens
Edinburgh
EH12 6HT
Scotland

Contact

Websitenorthernsteeplejacks.co.uk
Telephone0131 6542700
Telephone regionEdinburgh

Location

Registered Address7 Newbattle Road
Newtongrange
Midlothian
EH22 4RA
Scotland
ConstituencyMidlothian
WardMidlothian South
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1James Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£524,648
Cash£275,095
Current Liabilities£524,558

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 March 2012Delivered on: 31 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 November 2009Delivered on: 9 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 newbattle road newtongrange midlothian.
Outstanding
18 February 2004Delivered on: 5 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 newbattle road, newtongrange.
Outstanding
24 November 1988Delivered on: 9 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at newtongrange, in the parish of newbattle and county ofmidlothian.
Outstanding
9 November 1988Delivered on: 30 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 May 1993Delivered on: 18 June 1993
Satisfied on: 30 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 eskbank road, bonnyrigg, midlothian.
Fully Satisfied
31 December 1990Delivered on: 15 January 1991
Satisfied on: 26 September 1996
Persons entitled: Kellock LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All book debts.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
5 June 2020Director's details changed for Andrew King on 5 June 2020 (2 pages)
11 December 2019Notification of Nsj Group Limited as a person with significant control on 14 August 2019 (4 pages)
11 October 2019Cessation of James Conway as a person with significant control on 14 August 2019 (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 September 2019Appointment of Lee Thomas Patrick Noon as a director on 19 September 2019 (2 pages)
26 September 2019Appointment of Marian King as a director on 19 September 2019 (2 pages)
22 August 2019Termination of appointment of James Conway as a secretary on 15 August 2019 (2 pages)
21 August 2019Termination of appointment of James Conway as a director on 15 August 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(6 pages)
2 July 2015Director's details changed for James Conway on 2 June 2015 (2 pages)
2 July 2015Secretary's details changed for James Conway on 2 June 2015 (1 page)
2 July 2015Secretary's details changed for James Conway on 2 June 2015 (1 page)
2 July 2015Secretary's details changed for James Conway on 2 June 2015 (1 page)
2 July 2015Director's details changed for James Conway on 2 June 2015 (2 pages)
2 July 2015Director's details changed for James Conway on 2 June 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
3 July 2013Director's details changed for James Conway on 1 July 2013 (2 pages)
3 July 2013Secretary's details changed for James Conway on 1 July 2013 (2 pages)
3 July 2013Secretary's details changed for James Conway on 1 July 2013 (2 pages)
3 July 2013Secretary's details changed for James Conway on 1 July 2013 (2 pages)
3 July 2013Director's details changed for James Conway on 1 July 2013 (2 pages)
3 July 2013Director's details changed for James Conway on 1 July 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 July 2012Secretary's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Secretary's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Director's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Director's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Director's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for James Conway on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 April 2012Alterations to floating charge 8 (5 pages)
6 April 2012Alterations to floating charge 8 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 January 2012Termination of appointment of William Logan as a director (2 pages)
20 January 2012Purchase of own shares. (3 pages)
20 January 2012Termination of appointment of William Logan as a director (2 pages)
20 January 2012Cancellation of shares. Statement of capital on 20 January 2012
  • GBP 2,000
(4 pages)
20 January 2012Purchase of own shares. (3 pages)
20 January 2012Purchase of own shares. (3 pages)
20 January 2012Resolutions
  • RES13 ‐ Off market purchase approved 23/11/2011
(1 page)
20 January 2012Resolutions
  • RES13 ‐ Off market purchase approved 23/11/2011
(1 page)
20 January 2012Purchase of own shares. (3 pages)
20 January 2012Cancellation of shares. Statement of capital on 20 January 2012
  • GBP 2,000
(4 pages)
7 November 2011Appointment of William Leslie Neil as a director (3 pages)
7 November 2011Appointment of William Leslie Neil as a director (3 pages)
2 November 2011Appointment of William Leslie Neil as a director (2 pages)
2 November 2011Appointment of William Leslie Neil as a director (2 pages)
11 July 2011Director's details changed for William Logan on 4 July 2011 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for William Logan on 4 July 2011 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for William Logan on 4 July 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Return made up to 09/07/09; no change of members (3 pages)
10 August 2009Return made up to 09/07/09; no change of members (3 pages)
6 August 2009Return made up to 09/07/07; full list of members; amend (7 pages)
6 August 2009Return made up to 09/07/04; full list of members; amend (7 pages)
6 August 2009Return made up to 09/07/05; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/07; full list of members; amend (7 pages)
6 August 2009Return made up to 09/07/08; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/06; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/06; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/08; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/05; no change of members; amend (5 pages)
6 August 2009Return made up to 09/07/04; full list of members; amend (7 pages)
5 August 2009Director's change of particulars / william logan / 01/01/2009 (1 page)
5 August 2009Director's change of particulars / william logan / 01/01/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Appointment terminated secretary william logan (1 page)
7 October 2008Secretary appointed james conway (1 page)
7 October 2008Appointment terminated secretary william logan (1 page)
7 October 2008Secretary appointed james conway (1 page)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 09/07/07; full list of members (3 pages)
9 July 2007Return made up to 09/07/07; full list of members (3 pages)
27 July 2006Return made up to 09/07/06; full list of members (8 pages)
27 July 2006Return made up to 09/07/06; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
27 July 2005Return made up to 09/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 09/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 March 2004Partic of mort/charge * (5 pages)
5 March 2004Partic of mort/charge * (5 pages)
18 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 July 2003Return made up to 09/07/03; full list of members (8 pages)
21 July 2003Return made up to 09/07/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 May 2001New director appointed (1 page)
4 May 2001New director appointed (1 page)
4 May 2001New director appointed (1 page)
4 May 2001New director appointed (1 page)
11 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
23 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
8 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
11 July 1997Return made up to 09/07/97; no change of members (6 pages)
11 July 1997Return made up to 09/07/97; no change of members (6 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 September 1996Dec mort/charge * (5 pages)
26 September 1996Dec mort/charge * (5 pages)
4 July 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 October 1995 (12 pages)
28 March 1996Full accounts made up to 31 October 1995 (12 pages)
19 October 1988PUC2 4998 @ £1 ord 040988 (2 pages)
19 October 1988PUC2 4998 @ £1 ord 040988 (2 pages)
14 October 1986Registered office changed on 14/10/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
14 October 1986Registered office changed on 14/10/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
9 October 1986Incorporation (18 pages)
9 October 1986Incorporation (18 pages)
6 October 1986Certificate of Incorporation (1 page)
6 October 1986Certificate of Incorporation (1 page)