Company NameGillespie, Macandrew (Nominees) Limited
Company StatusActive
Company NumberSC101903
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1986(37 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Ashley James McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1989(2 years, 3 months after company formation)
Appointment Duration35 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John McArthur
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Robert Andrew Scott-Dempster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(16 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Kenneth Wyness Irons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Henry Cannon Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John Michael Greene Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Alan James White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Agnes Mallon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Gregor Kenneth John Peebles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Fraser Gordon Leslie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMrs Amy Joy McDowell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Fiona Jane Cameron
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Colin Stuart Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(30 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Lianne Margaret Lodge
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Christopher Duncan Gibson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Gillian Jane Wright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Eilidh Gillian Adams
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Nicola Jane Dundas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Simon Jonathan Conon Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLois Elizabeth Anne Newton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(35 years, 5 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameDavid Lonsdale Mowlem
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(36 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2006(19 years, 3 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMichael Francis Grey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2002)
RoleWriter To The Signet
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Director NameBarbara Rachel Finlayson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1999)
RoleWriter To The Signet
Correspondence Address90 Craigcrook Road
Edinburgh
EH4 3PN
Scotland
Director NameMr Michael Neil Clifton Gascoigne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressGlenalmond
Whitefield Road
Dunfermline
Fife
KY12 0SY
Scotland
Director NameIan Gair Anderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(14 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Director NameGordon David Hamilton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Gordon Douglas Cairns
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRowan Cottage
Hawthornden
Lasswade
EH18 1EE
Scotland
Director NameGordon Innes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(18 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Douglas William Jaap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address75 Waggon Road
Brightons
Falkirk
Stirlingshire
FK2 0EJ
Scotland
Director NameGerrard Antony David Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Comiston Drive
Edinburgh
EH10 5QR
Scotland
Director NameMr Stewart Lindsay Wilson Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(20 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 February 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed16 March 1989(2 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 February 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Contact

Websitegillespiemacandrew.co.uk
Telephone0131 2251677
Telephone regionEdinburgh

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
4 January 2024Change of details for Gillespie Macandrew Llp as a person with significant control on 6 April 2016 (2 pages)
14 August 2023Termination of appointment of David Christopher Smith as a director on 14 August 2023 (1 page)
3 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 June 2023Appointment of David Lonsdale Mowlem as a director on 9 June 2023 (2 pages)
5 June 2023Director's details changed for Mr Christopher Duncan Gibson on 5 June 2023 (2 pages)
27 March 2023Director's details changed for Mr Fraser Gordon Leslie on 17 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Henry Cannon Smith on 9 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Alan James White on 9 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Gregor Kenneth John Peebles on 7 March 2023 (2 pages)
20 March 2023Director's details changed for Ms Fiona Jane Cameron on 9 March 2023 (2 pages)
23 January 2023Termination of appointment of Murray Duncan Soutar as a director on 22 January 2023 (1 page)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 May 2022Change of details for Gillespie Macandrew Llp as a person with significant control on 16 May 2022 (2 pages)
20 April 2022Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page)
19 April 2022Appointment of Lois Elizabeth Anne Newton as a director on 19 April 2022 (2 pages)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2021Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 26 February 2021 (1 page)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 September 2020Appointment of Ms Nicola Jane Dundas as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Ms Gillian Jane Wright as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Ms Eilidh Gillian Adams as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Mr Simon Jonathan Conon Williams as a director on 24 September 2020 (2 pages)
27 May 2020Termination of appointment of David Bisset Milne as a director on 1 March 2020 (1 page)
27 May 2020Termination of appointment of Elspeth Mary Paget as a director on 1 March 2020 (1 page)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2019Appointment of Mr Christopher Duncan Gibson as a director on 26 June 2019 (2 pages)
26 April 2019Termination of appointment of Alistair Robert Anderson as a director on 28 February 2019 (1 page)
3 April 2019Appointment of Ms Lianne Margaret Lodge as a director on 1 March 2019 (2 pages)
1 April 2019Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
12 October 2016Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016 (2 pages)
1 September 2016Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Miss Fiona Jane Cameron as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page)
1 September 2016Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016 (1 page)
1 September 2016Appointment of Mrs Amy Joy Mcdowell as a director on 1 September 2016 (2 pages)
2 August 2016Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages)
2 August 2016Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages)
2 August 2016Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages)
2 August 2016Director's details changed for Mr Stewart Lindsay Wilson Hunter on 20 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Robert Anderson on 15 July 2016 (2 pages)
2 August 2016Director's details changed for David Bisset Milne on 30 June 2016 (2 pages)
2 August 2016Director's details changed for Ms Agnes Mallon on 22 June 2016 (2 pages)
2 August 2016Director's details changed for David Bisset Milne on 30 June 2016 (2 pages)
2 August 2016Director's details changed for Mr John Michael Greene Blair on 30 March 2016 (2 pages)
12 May 2016Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Fraser Gordon Leslie as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Gregor Kenneth John Peebles as a director on 9 May 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2016Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Gordon David Hamilton as a director on 1 March 2016 (1 page)
20 January 2016Annual return made up to 2 January 2016 no member list (11 pages)
20 January 2016Annual return made up to 2 January 2016 no member list (11 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Alan James White as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Ms Agnes Mallon as a director on 1 May 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
23 January 2015Annual return made up to 2 January 2015 no member list (10 pages)
23 January 2015Annual return made up to 2 January 2015 no member list (10 pages)
23 January 2015Annual return made up to 2 January 2015 no member list (10 pages)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Hazel Tait as a director on 3 October 2014 (1 page)
26 September 2014Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page)
26 September 2014Termination of appointment of Morag Lennie Radcliffe as a director on 19 September 2014 (1 page)
11 September 2014Director's details changed for Mr David Christopher Smith on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Elspeth Mary Paget on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Alistair Robert Anderson on 1 September 2014 (2 pages)
11 September 2014Director's details changed for David Bisset Milne on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Elspeth Mary Paget on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Thomas Kenneth Murray on 1 September 2014 (2 pages)
11 September 2014Director's details changed for John Mcarthur on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr John Boyd Stirling on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Gordon David Hamilton on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Gordon David Hamilton on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Alistair Robert Anderson on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Gordon David Hamilton on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Elspeth Mary Paget on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 September 2014 (2 pages)
11 September 2014Director's details changed for David Bisset Milne on 1 September 2014 (2 pages)
11 September 2014Director's details changed for David Bisset Milne on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Derek Ashley James Mcculloch on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Thomas Kenneth Murray on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 September 2014 (2 pages)
11 September 2014Director's details changed for John Mcarthur on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr John Boyd Stirling on 1 September 2014 (2 pages)
11 September 2014Director's details changed for John Mcarthur on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Andrew Scott-Dempster on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr David Christopher Smith on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr John Boyd Stirling on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Stewart Lindsay Wilson Hunter on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Alistair Robert Anderson on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr David Christopher Smith on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian David Nelson Turnbull on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Thomas Kenneth Murray on 1 September 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Appointment of Mr Murray William Anderson Shaw as a director (2 pages)
14 March 2014Appointment of Mr Murray William Anderson Shaw as a director (2 pages)
5 March 2014Termination of appointment of Gordon Innes as a director (1 page)
5 March 2014Termination of appointment of Gordon Cairns as a director (1 page)
5 March 2014Termination of appointment of Gordon Cairns as a director (1 page)
5 March 2014Termination of appointment of Colin Mackay as a director (1 page)
5 March 2014Termination of appointment of Christian Melville as a director (1 page)
5 March 2014Termination of appointment of Gordon Innes as a director (1 page)
5 March 2014Termination of appointment of Christian Melville as a director (1 page)
5 March 2014Termination of appointment of Colin Mackay as a director (1 page)
10 January 2014Annual return made up to 2 January 2014 no member list (23 pages)
10 January 2014Annual return made up to 2 January 2014 no member list (23 pages)
10 January 2014Annual return made up to 2 January 2014 no member list (23 pages)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
6 November 2013Director's details changed for Hazel Tait on 7 June 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Gordon Innes on 1 October 2013 (2 pages)
3 September 2013Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages)
3 September 2013Director's details changed for Kirsty Louise Macpherson on 30 August 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Termination of appointment of Simon Leslie as a director (1 page)
1 March 2013Termination of appointment of Simon Leslie as a director (1 page)
4 January 2013Annual return made up to 2 January 2013 no member list (25 pages)
4 January 2013Annual return made up to 2 January 2013 no member list (25 pages)
4 January 2013Annual return made up to 2 January 2013 no member list (25 pages)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Thomas Kenneth Murray on 2 July 2012 (2 pages)
22 June 2012Appointment of Mr John Michael Greene Blair as a director (2 pages)
22 June 2012Appointment of Mr John Michael Greene Blair as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Termination of appointment of Andrew Williams as a director (1 page)
1 March 2012Termination of appointment of Andrew Williams as a director (1 page)
20 January 2012Annual return made up to 2 January 2012 no member list (25 pages)
20 January 2012Annual return made up to 2 January 2012 no member list (25 pages)
20 January 2012Annual return made up to 2 January 2012 no member list (25 pages)
7 December 2011Appointment of Hazel Tait as a director (2 pages)
7 December 2011Appointment of Hazel Tait as a director (2 pages)
10 August 2011Appointment of Mr Henry Cannon Smith as a director (2 pages)
10 August 2011Appointment of Mr Henry Cannon Smith as a director (2 pages)
6 May 2011Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages)
6 May 2011Appointment of Mrs Morag Lennie Radcliffe as a director (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Termination of appointment of Gerrard Clark as a director (1 page)
3 March 2011Termination of appointment of Gerrard Clark as a director (1 page)
19 January 2011Appointment of Mr Kenneth Wyness Irons as a director (2 pages)
19 January 2011Appointment of Mr Kenneth Wyness Irons as a director (2 pages)
7 January 2011Annual return made up to 2 January 2011 no member list (22 pages)
7 January 2011Annual return made up to 2 January 2011 no member list (22 pages)
7 January 2011Annual return made up to 2 January 2011 no member list (22 pages)
21 December 2010Appointment of Mr Alistair Robert Anderson as a director (2 pages)
21 December 2010Appointment of Mr Alistair Robert Anderson as a director (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 January 2010Annual return made up to 2 January 2010 no member list (12 pages)
8 January 2010Director's details changed for Christian Kenneth Bowring Melville on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 2 January 2010 no member list (12 pages)
8 January 2010Director's details changed for Christian Kenneth Bowring Melville on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Christian Kenneth Bowring Melville on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 2 January 2010 no member list (12 pages)
8 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Appointment terminated director timothy myles (1 page)
19 January 2009Appointment terminated director james macgregor (1 page)
19 January 2009Appointment terminated director james macgregor (1 page)
19 January 2009Appointment terminated director timothy myles (1 page)
8 January 2009Annual return made up to 02/01/09 (9 pages)
8 January 2009Appointment terminated director douglas jaap (1 page)
8 January 2009Appointment terminated director douglas jaap (1 page)
8 January 2009Annual return made up to 02/01/09 (9 pages)
28 October 2008Director's change of particulars / timothy myles / 26/09/2008 (1 page)
28 October 2008Director's change of particulars / timothy myles / 26/09/2008 (1 page)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 January 2008Annual return made up to 02/01/08 (5 pages)
4 January 2008Annual return made up to 02/01/08 (5 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
5 January 2007Annual return made up to 02/01/07 (5 pages)
5 January 2007Annual return made up to 02/01/07 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
21 February 2006Registered office changed on 21/02/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
16 February 2006Annual return made up to 02/01/06 (5 pages)
16 February 2006Annual return made up to 02/01/06 (5 pages)
15 February 2006Registered office changed on 15/02/06 from: 5 atholl crescent EH3 8EJ midlothian EH3 8EJ (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: 5 atholl crescent EH3 8EJ midlothian EH3 8EJ (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
24 January 2006Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Annual return made up to 02/01/05 (8 pages)
10 January 2005Annual return made up to 02/01/05 (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
9 January 2004Annual return made up to 02/01/04 (7 pages)
9 January 2004Annual return made up to 02/01/04 (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
14 January 2003Annual return made up to 02/01/03 (6 pages)
14 January 2003Annual return made up to 02/01/03 (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
8 January 2002Annual return made up to 02/01/02 (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Annual return made up to 02/01/02 (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 January 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
1 February 2000Annual return made up to 27/01/00
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Annual return made up to 27/01/00
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
2 February 1999Annual return made up to 06/02/99 (7 pages)
2 February 1999Annual return made up to 06/02/99 (7 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
4 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Annual return made up to 06/02/97 (6 pages)
2 February 1997Annual return made up to 06/02/97 (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 February 1996Annual return made up to 06/02/96 (6 pages)
9 February 1996Annual return made up to 06/02/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 November 1986Certificate of Incorporation (1 page)
13 November 1986Certificate of Incorporation (1 page)